Background WavePink WaveYellow Wave

GESHER CONSULTING LTD (07525524)

GESHER CONSULTING LTD (07525524) is an active UK company. incorporated on 10 February 2011. 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. GESHER CONSULTING LTD has been registered for 15 years. Current directors include BERNSTEIN, Sara, SOROTZKIN, Steve.

Company Number
07525524
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BERNSTEIN, Sara, SOROTZKIN, Steve
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GESHER CONSULTING LTD

GESHER CONSULTING LTD is an active company incorporated on 10 February 2011 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. GESHER CONSULTING LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07525524

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 15 February 2017To: 4 February 2021
Suite 33 Churchill House 137-139 Brent Street London NW4 4DJ
From: 18 February 2015To: 15 February 2017
36 Neeld Crescent London NW4 3RR
From: 10 February 2011To: 18 February 2015
Timeline

2 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Aug 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SOROTZKIN, Steve

Active
Parklands Drive, LondonN3 3HA
Secretary
Appointed 10 Feb 2011

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 01 Apr 2016

SOROTZKIN, Steve

Active
Parklands Drive, LondonN3 3HA
Born May 1974
Director
Appointed 10 Feb 2011

Persons with significant control

1

Mr Steve Sorotzkin

Active
137-139 Brent Street, LondonNW4 4DJ
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Incorporation Company
10 February 2011
NEWINCIncorporation