Company NameConsyst Limited
DirectorLior Golani
Company StatusActive
Company Number07190914
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lior Golani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMs Liat Golani
StatusCurrent
Appointed24 February 2011(11 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Lior Golani
100.00%
Ordinary

Financials

Year2014
Net Worth£15,353
Cash£12,846
Current Liabilities£17,793

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

9 April 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
4 April 2023Change of details for Mr Lior Golani as a person with significant control on 31 March 2023 (2 pages)
4 April 2023Director's details changed for Mr Lior Golani on 31 March 2023 (2 pages)
4 April 2023Secretary's details changed for Ms Liat Golani on 31 March 2023 (1 page)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 May 2022Sub-division of shares on 30 December 2021 (4 pages)
30 May 2022Change of share class name or designation (2 pages)
27 April 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
27 April 2022Previous accounting period shortened from 30 March 2022 to 31 December 2021 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 May 2020Change of details for Mr Lior Golani as a person with significant control on 16 March 2020 (2 pages)
30 April 2020Director's details changed for Mr Lior Golani on 16 March 2020 (2 pages)
30 April 2020Secretary's details changed for Ms Liat Golani on 16 March 2020 (1 page)
30 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 April 2020Change of details for Mr Lior Golani as a person with significant control on 16 March 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Director's details changed for Mr Lior Golani on 1 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Lior Golani on 1 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Director's details changed for Mr Lior Golani on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Lior Golani on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Ms Liat Golani on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Ms Liat Golani on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Ms Liat Golani on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Lior Golani on 1 September 2015 (2 pages)
1 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Ms Liat Lanciano on 2 March 2011 (1 page)
3 March 2011Secretary's details changed for Ms Liat Lanciano on 2 March 2011 (1 page)
3 March 2011Secretary's details changed for Ms Liat Lanciano on 2 March 2011 (1 page)
2 March 2011Appointment of Ms Liat Lanciano as a secretary (2 pages)
2 March 2011Appointment of Ms Liat Lanciano as a secretary (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 March 2010Director's details changed for Mr Lior Golani on 16 March 2010 (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 March 2010Director's details changed for Mr Lior Golani on 16 March 2010 (2 pages)