Background WavePink WaveYellow Wave

SISK CONSOLIDATED INVESTMENTS LIMITED (02437455)

SISK CONSOLIDATED INVESTMENTS LIMITED (02437455) is an active UK company. incorporated on 30 October 1989. with registered office in St. Albans. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. SISK CONSOLIDATED INVESTMENTS LIMITED has been registered for 36 years. Current directors include BROWN, Paul Richard, TOLES, Maura.

Company Number
02437455
Status
active
Type
ltd
Incorporated
30 October 1989
Age
36 years
Address
1 Curo Park, St. Albans, AL2 2DD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BROWN, Paul Richard, TOLES, Maura
SIC Codes
41201, 41202, 42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISK CONSOLIDATED INVESTMENTS LIMITED

SISK CONSOLIDATED INVESTMENTS LIMITED is an active company incorporated on 30 October 1989 with the registered office located in St. Albans. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. SISK CONSOLIDATED INVESTMENTS LIMITED was registered 36 years ago.(SIC: 41201, 41202, 42110)

Status

active

Active since 36 years ago

Company No

02437455

LTD Company

Age

36 Years

Incorporated 30 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

STARTAKE LIMITED
From: 30 October 1989To: 17 January 1990
Contact
Address

1 Curo Park Frogmore St. Albans, AL2 2DD,

Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Jun 10
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TOLES, Maura

Active
1 Curo Park, St. AlbansAL2 2DD
Secretary
Appointed 18 Dec 2014

BROWN, Paul Richard

Active
1 Curo Park, St. AlbansAL2 2DD
Born September 1974
Director
Appointed 21 Jan 2022

TOLES, Maura

Active
1 Curo Park, St. AlbansAL2 2DD
Born March 1963
Director
Appointed 16 Aug 2013

HICKEY, Paul

Resigned
5 Lea Road, AmpthillMK45 2PR
Secretary
Appointed 16 Dec 1994
Resigned 21 Sept 2012

O'CONNOR, Nicholas

Resigned
1 Curo Park, St. AlbansAL2 2DD
Secretary
Appointed 21 Sept 2012
Resigned 18 Dec 2014

CRESCENT TRUST CO

Resigned
Gardner House, Dublin 2
Corporate secretary
Appointed N/A
Resigned 16 Dec 1994

BOWCOTT, Stephen

Resigned
1 Curo Park, St. AlbansAL2 2DD
Born April 1955
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2021

CRABTREE, Garry Keith

Resigned
1 Curo Park, St. AlbansAL2 2DD
Born December 1952
Director
Appointed 16 Aug 2013
Resigned 15 Dec 2015

HEADON, James

Resigned
Killeen, BraIRISH
Born May 1935
Director
Appointed N/A
Resigned 30 Jun 1994

NAGLE, Liam

Resigned
39 Bushy Park Road, Dublin
Born July 1962
Director
Appointed 31 Aug 2008
Resigned 16 Aug 2013

O CONNELL, Bernard

Resigned
Ruane Newton Park Avenue, BlackbrockIRISH
Born October 1949
Director
Appointed 03 Dec 2007
Resigned 31 Aug 2008

O'SHEA, Pierce Michael

Resigned
5a Cumberland Mansions, LondonW1H 5TE
Born May 1950
Director
Appointed N/A
Resigned 20 May 2010

PENNY, Gerard Francis

Resigned
6 Stillorgan Heath, StillorganIRISH
Born July 1965
Director
Appointed 03 Dec 2007
Resigned 16 Aug 2013

SISK, George Herbert

Resigned
9 Knocklyon Grove, Templeogue Dublin 16
Born November 1940
Director
Appointed N/A
Resigned 03 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Owen Henry Sisk

Active
1 Curo Park, St. AlbansAL2 2DD
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2025
Lake Drive, Dublin 24D24N2HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

130

Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
29 July 2003
287Change of Registered Office
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
2 March 1996
288288
Resolution
19 February 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
155(6)a155(6)a
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Legacy
6 March 1995
288288
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Legacy
8 February 1995
363x363x
Legacy
8 February 1995
363(353)363(353)
Legacy
8 February 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1993
363x363x
Resolution
11 August 1993
RESOLUTIONSResolutions
Resolution
11 August 1993
RESOLUTIONSResolutions
Resolution
11 August 1993
RESOLUTIONSResolutions
Resolution
11 August 1993
RESOLUTIONSResolutions
Resolution
11 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
11 November 1992
363x363x
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Memorandum Articles
16 June 1992
MEM/ARTSMEM/ARTS
Resolution
16 June 1992
RESOLUTIONSResolutions
Resolution
16 June 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
88(2)R88(2)R
Legacy
16 June 1992
123Notice of Increase in Nominal Capital
Legacy
3 March 1992
363x363x
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
26 April 1991
363x363x
Legacy
27 February 1990
287Change of Registered Office
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Memorandum Articles
12 February 1990
MEM/ARTSMEM/ARTS
Legacy
9 February 1990
224224
Certificate Change Of Name Company
16 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 1990
RESOLUTIONSResolutions
Incorporation Company
30 October 1989
NEWINCIncorporation