About

Registered Number: 04857920
Date of Incorporation: 06/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Sheffield Technology Parks Cooper Buildings, Arundel Street, Sheffield, South Yorkshire, S1 2NS

 

Sero Consulting Ltd was registered on 06 August 2003 and are based in Sheffield in South Yorkshire, it's status at Companies House is "Active". The current directors of Sero Consulting Ltd are listed as Kay, Julia, Wallis, Elizabeth Mary at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Julia 06 August 2003 - 1
WALLIS, Elizabeth Mary 06 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 08 June 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 August 2018
SH08 - Notice of name or other designation of class of shares 05 December 2017
CS01 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
AA - Annual Accounts 01 August 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 16 January 2017
CH03 - Change of particulars for secretary 16 January 2017
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 24 August 2016
CS01 - N/A 13 August 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 18 August 2015
MR04 - N/A 17 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 15 August 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 12 August 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
353 - Register of members 05 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 13 October 2006
395 - Particulars of a mortgage or charge 09 September 2006
363s - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 16 August 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 16 August 2004
287 - Change in situation or address of Registered Office 24 May 2004
287 - Change in situation or address of Registered Office 06 February 2004
225 - Change of Accounting Reference Date 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
RESOLUTIONS - N/A 18 August 2003
123 - Notice of increase in nominal capital 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 24 August 2006 Fully Satisfied

N/A

Legal mortgage 17 August 2006 Fully Satisfied

N/A

Debenture 15 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.