Background WavePink WaveYellow Wave

SCICONA CONSULTANTS LTD (07858679)

SCICONA CONSULTANTS LTD (07858679) is an active UK company. incorporated on 23 November 2011. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SCICONA CONSULTANTS LTD has been registered for 14 years. Current directors include LONG, Ronald Eric, LONG, Susan Margaret.

Company Number
07858679
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LONG, Ronald Eric, LONG, Susan Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCICONA CONSULTANTS LTD

SCICONA CONSULTANTS LTD is an active company incorporated on 23 November 2011 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SCICONA CONSULTANTS LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07858679

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

, Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU
From: 23 November 2011To: 21 October 2022
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
New Owner
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LONG, Ronald Eric

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born January 1947
Director
Appointed 23 Nov 2025

LONG, Susan Margaret

Active
Manor Road, High WycombeHP10 8JA
Born October 1949
Director
Appointed 23 Nov 2011

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 23 Nov 2011
Resigned 23 Nov 2011

LONG, Ronald Eric

Resigned
Manor Road, High WycombeHP10 8JA
Born June 1947
Director
Appointed 23 Nov 2011
Resigned 22 Nov 2025

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 23 Nov 2011
Resigned 23 Nov 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Ronald Eric Long

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2025

Mr Ronald Eric Long

Ceased
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Ceased 22 Nov 2025

Mrs Susan Margaret Long

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Incorporation Company
23 November 2011
NEWINCIncorporation