About

Registered Number: 06244580
Date of Incorporation: 11/05/2007 (17 years ago)
Company Status: Active
Registered Address: 116 Fairmile Lane Fairmile Lane, Cobham, Surrey, KT11 2BX,

 

Sielo Consulting Ltd was founded on 11 May 2007 with its registered office in Cobham in Surrey, it's status is listed as "Active". The organisation has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINE, Andrea 11 May 2007 - 1
CAINE, Marcus 11 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
CS01 - N/A 04 June 2020
AA01 - Change of accounting reference date 28 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 03 June 2019
DISS40 - Notice of striking-off action discontinued 18 May 2019
AA - Annual Accounts 17 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
MR01 - N/A 25 April 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 25 January 2017
AR01 - Annual Return 26 July 2016
AD01 - Change of registered office address 26 July 2016
AA - Annual Accounts 29 February 2016
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 06 July 2015
DISS40 - Notice of striking-off action discontinued 16 June 2015
AR01 - Annual Return 15 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 February 2012
DISS40 - Notice of striking-off action discontinued 12 November 2011
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
CH01 - Change of particulars for director 11 November 2011
CH03 - Change of particulars for secretary 11 November 2011
AD01 - Change of registered office address 11 November 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 28 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
363a - Annual Return 17 September 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.