Background WavePink WaveYellow Wave

SIBER CONSULTANCY LIMITED (06386549)

SIBER CONSULTANCY LIMITED (06386549) is an active UK company. incorporated on 1 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SIBER CONSULTANCY LIMITED has been registered for 18 years. Current directors include BERNSTEIN, Simon Laurence.

Company Number
06386549
Status
active
Type
ltd
Incorporated
1 October 2007
Age
18 years
Address
51 Welbeck Street, London, W1G 9HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BERNSTEIN, Simon Laurence
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBER CONSULTANCY LIMITED

SIBER CONSULTANCY LIMITED is an active company incorporated on 1 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SIBER CONSULTANCY LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06386549

LTD Company

Age

18 Years

Incorporated 1 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

HALLCO 1533 LIMITED
From: 1 October 2007To: 5 October 2007
Contact
Address

51 Welbeck Street London, W1G 9HL,

Previous Addresses

51 Welbeck Street London W1G 9HL England
From: 10 May 2019To: 10 May 2019
5th Floor 94-96 Wigmore Street London W1U 3RF
From: 29 March 2011To: 10 May 2019
27 Gloucester Place London W1U 1HU
From: 1 October 2007To: 29 March 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Sept 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERNSTEIN, Caroline

Active
Carlton Hill, LondonNW8 0ET
Secretary
Appointed 15 Oct 2007

BERNSTEIN, Simon Laurence

Active
Welbeck Street, LondonW1G 9HL
Born August 1963
Director
Appointed 15 Oct 2007

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 01 Oct 2007
Resigned 15 Oct 2007

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 01 Oct 2007
Resigned 15 Oct 2007

Persons with significant control

1

Mr Simon Laurence Bernstein

Active
Welbeck Street, LondonW1G 9HL
Born August 1963

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Secretary Company With Change Date
9 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
8 February 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
8 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
225Change of Accounting Reference Date
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2007
NEWINCIncorporation