Company NameSiracusa Consulting Limited
DirectorAnthony James Brown
Company StatusActive
Company Number07696526
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Anthony James Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Lyncroft Mansions Lyncroft Gardens
West Hampstead
London
NW6 1JY
Secretary NameMr Gopal Krishnan Govender
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Broomsleigh Street
West Hampstead
London
NW6 1QQ

Location

Registered Address84 Lyncroft Mansions Lyncroft Gardens
West Hampstead
London
NW6 1JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

1 at £1Anthony James Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£117
Cash£6,190
Current Liabilities£6,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
29 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
1 September 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
20 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Anthony James Brown as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Anthony James Brown as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Anthony James Brown as a person with significant control on 27 June 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
8 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
8 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
16 November 2011Registered office address changed from Lyncroft Mansion S Lyncroft Gardens West Hampstead London NW6 1JY United Kingdom on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from Lyncroft Mansion S Lyncroft Gardens West Hampstead London NW6 1JY United Kingdom on 16 November 2011 (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)