Sielo Consulting Limited

General information

Name:

Sielo Consulting Ltd

Office Address:

116 Fairmile Lane Fairmile Lane KT11 2BX Cobham

Number: 06244580

Incorporation date: 2007-05-11

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06244580 seventeen years ago, Sielo Consulting Limited is categorised as a Private Limited Company. The firm's latest mailing address is 116 Fairmile Lane, Fairmile Lane Cobham. This company's declared SIC number is 62020 and their NACE code stands for Information technology consultancy activities. 2022/05/31 is the last time company accounts were filed.

That firm owes its success and constant development to exactly two directors, who are Marcus C. and Andrea C., who have been managing it since May 2007. In order to help the directors in their tasks, the firm has been utilizing the expertise of Marcus C. as a secretary for the last seventeen years.

Executives who control the firm include: Marcus C. owns 1/2 or less of company shares. Andrea C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Marcus C.

Role: Director

Appointed: 11 May 2007

Latest update: 30 January 2024

Marcus C.

Role: Secretary

Appointed: 11 May 2007

Latest update: 30 January 2024

Andrea C.

Role: Director

Appointed: 11 May 2007

Latest update: 30 January 2024

People with significant control

Marcus C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrea C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 1 July 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period shortened to 28th May 2023 (AA01)
filed on: 29th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

52 Heath Ridge Green

Post code:

KT11 2QJ

City / Town:

Cobham

HQ address,
2014

Address:

27 Railton Road

Post code:

GU2 9LX

City / Town:

Guildford

HQ address,
2015

Address:

27 Railton Road

Post code:

GU2 9LX

City / Town:

Guildford

HQ address,
2016

Address:

27 Railton Road

Post code:

GU2 9LX

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Similar companies nearby

Closest companies