Background WavePink WaveYellow Wave

SORCERY CONSULTING LIMITED (11023997)

SORCERY CONSULTING LIMITED (11023997) is an active UK company. incorporated on 20 October 2017. with registered office in Knowsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SORCERY CONSULTING LIMITED has been registered for 8 years. Current directors include KIRBY, Clifford Ian.

Company Number
11023997
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
15a Tiger Court Kings Business Park, Knowsley, L34 1BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KIRBY, Clifford Ian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORCERY CONSULTING LIMITED

SORCERY CONSULTING LIMITED is an active company incorporated on 20 October 2017 with the registered office located in Knowsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SORCERY CONSULTING LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11023997

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

SORCERY INVESTMENTS LIMITED
From: 20 October 2017To: 2 May 2018
Contact
Address

15a Tiger Court Kings Business Park Kings Drive Knowsley, L34 1BH,

Previous Addresses

C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ England
From: 17 November 2022To: 24 January 2023
C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool Merseyside L3 9TX United Kingdom
From: 20 October 2017To: 17 November 2022
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jan 22
New Owner
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KIRBY, Clifford Ian

Active
Kings Business Park, KnowsleyL34 1BH
Born May 1978
Director
Appointed 20 Jul 2018

KIRBY, Elizabeth Ann

Resigned
7th Floor, Cotton House, LiverpoolL3 9TX
Born July 1978
Director
Appointed 20 Oct 2017
Resigned 31 Aug 2018

SINCLAIR, Colin Duncan

Resigned
7th Floor, Cotton House, LiverpoolL3 9TX
Born November 1961
Director
Appointed 08 Nov 2019
Resigned 02 Apr 2020

SINCLAIR, Lisa Christine

Resigned
7th Floor, Cotton House, LiverpoolL3 9TX
Born January 1970
Director
Appointed 02 Apr 2020
Resigned 03 Jan 2022

SINCLAIR, Lisa Christine

Resigned
7th Floor, Cotton House, LiverpoolL3 9TX
Born January 1970
Director
Appointed 20 Oct 2017
Resigned 31 Aug 2018

Persons with significant control

6

2 Active
4 Ceased

Mrs Lisa Christine Sinclair

Ceased
Kings Business Park, KnowsleyL34 1BH
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2023
Ceased 05 Jun 2023

Mr Colin Duncan Sinclair

Active
Kings Business Park, KnowsleyL34 1BH
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2023
Ballajora Hill, RamseyIM7 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2019
Ceased 05 Jun 2023

Mr Clifford Ian Kirby

Active
Kings Business Park, KnowsleyL34 1BH
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2018

Mrs Lisa Christine Sinclair

Ceased
7th Floor, Cotton House, LiverpoolL3 9TX
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 02 Jan 2019

Mrs Elizabeth Ann Kirby

Ceased
7th Floor, Cotton House, LiverpoolL3 9TX
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 August 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Resolution
2 May 2018
RESOLUTIONSResolutions
Incorporation Company
20 October 2017
NEWINCIncorporation