Company NameSIBS Consulting Limited
DirectorsSarbjit Sidhu and Ionut-Daniel Paduret-Nita
Company StatusActive
Company Number09079687
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Sarbjit Sidhu
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleProject Administrator
Country of ResidenceEngland
Correspondence AddressFlat 1 110 Mansfield Road
London
NW3 2JB
Director NameMr Ionut-Daniel Paduret-Nita
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityRomanian
StatusCurrent
Appointed07 March 2023(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 110 Mansfield Road
London
NW3 2JB

Location

Registered AddressFlat 1
110 Mansfield Road
London
NW3 2JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1Sarbjit Sidhu
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 1 week from now)

Filing History

5 April 2023Confirmation statement made on 5 April 2023 with updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
8 March 2023Notification of Ionut-Daniel Paduret-Nita as a person with significant control on 7 March 2023 (2 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
8 March 2023Change of details for Ms Sarbjit Kaur Sidhu as a person with significant control on 7 March 2023 (2 pages)
8 March 2023Appointment of Mr Ionut-Daniel Paduret-Nita as a director on 7 March 2023 (2 pages)
18 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
5 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
4 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
16 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
11 March 2020Change of details for Ms Sarbjit Kaur Sidhu as a person with significant control on 10 March 2020 (2 pages)
26 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 August 2016Registered office address changed from Flat 1 110 Mansfield Road London NW3 2JB England to Flat 1 110 Mansfield Road London NW3 2JB on 8 August 2016 (2 pages)
8 August 2016Registered office address changed from Flat 1 110 Mansfield Road London NW3 2JB England to Flat 1 110 Mansfield Road London NW3 2JB on 8 August 2016 (2 pages)
29 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Registered office address changed from 31B Claremont Road London W9 3DZ England to Flat 1 110 Mansfield Road London NW3 2JB on 29 July 2016 (1 page)
29 July 2016Director's details changed for Miss Sarbjit Sidhu on 11 May 2016 (2 pages)
29 July 2016Director's details changed for Miss Sarbjit Sidhu on 11 May 2016 (2 pages)
29 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Registered office address changed from 31B Claremont Road London W9 3DZ England to Flat 1 110 Mansfield Road London NW3 2JB on 29 July 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Registered office address changed from 31B Clamont Road London London W9 3DZ to 31B Claremont Road London W9 3DZ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 31B Clamont Road London London W9 3DZ to 31B Claremont Road London W9 3DZ on 3 March 2016 (1 page)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
28 May 2015Director's details changed for Miss Sarbjit Sidhu on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Miss Sarbjit Sidhu on 28 May 2015 (2 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)