Company NameSierra Nevada Projects Limited
DirectorsAnna Catherine Ward and John Wilfred Willer
Company StatusActive
Company Number04895969
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnna Catherine Ward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Yanguas 8 Albayzin
Granada 18010
Foreign
Secretary NameJohn Wilfred Willer
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Yanguas 8 Albayzin
Granada 18010
Foreign
Director NameJohn Wilfred Willer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 year after company formation)
Appointment Duration19 years, 7 months
RoleConsultant
Country of ResidenceSpain
Correspondence AddressCalle Yanguas 8 Albayzin
Granada 18010
Foreign

Location

Registered Address3-7 Temple Avenue
Suite 259 Temple Chambers
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Anna Catherine Ward
90.00%
Ordinary
10 at £1John Wilfred Willer
10.00%
Ordinary

Financials

Year2014
Net Worth£19,639
Cash£34,664
Current Liabilities£35,426

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
23 August 2022Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Suite 140, Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 23 August 2022 (1 page)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
21 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
14 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
4 October 2017Notification of John Wilfred Willer as a person with significant control on 1 October 2016 (2 pages)
4 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
4 October 2017Change of details for Anna Catherine Ward as a person with significant control on 1 October 2016 (2 pages)
4 October 2017Change of details for Anna Catherine Ward as a person with significant control on 1 October 2016 (2 pages)
4 October 2017Notification of John Wilfred Willer as a person with significant control on 1 October 2016 (2 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2010Director's details changed for John Wilfred Willer on 11 September 2010 (2 pages)
13 September 2010Director's details changed for John Wilfred Willer on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Anna Catherine Ward on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Anna Catherine Ward on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2007Return made up to 11/09/07; full list of members (2 pages)
11 September 2007Return made up to 11/09/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
23 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 September 2006Return made up to 11/09/06; full list of members (3 pages)
14 September 2006Return made up to 11/09/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
8 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2004Registered office changed on 07/10/04 from: 94 church way iffley oxford OX4 4EF (1 page)
7 October 2004Registered office changed on 07/10/04 from: 94 church way iffley oxford OX4 4EF (1 page)
11 September 2003Incorporation (14 pages)
11 September 2003Incorporation (14 pages)