Sisco Solutions Limited MIDDLESEX


Founded in 1997, Sisco Solutions, classified under reg no. 03380318 is an active company. Currently registered at 149 Long Drive HA4 0HL, Middlesex the company has been in the business for twenty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Sonal P. and Rakesh A.. In addition one secretary - Kumud A. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Mahendra A.. There were no ex directors.

Sisco Solutions Limited Address / Contact

Office Address 149 Long Drive
Office Address2 Ruislip
Town Middlesex
Post code HA4 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03380318
Date of Incorporation Tue, 3rd Jun 1997
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Kumud A.

Position: Secretary

Appointed: 20 October 2007

Sonal P.

Position: Director

Appointed: 03 June 2001

Rakesh A.

Position: Director

Appointed: 03 June 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1997

Resigned: 03 June 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 June 1997

Resigned: 03 June 1997

Mahendra A.

Position: Secretary

Appointed: 03 June 1997

Resigned: 20 October 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Rakesh A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kumud A. This PSC owns 25-50% shares and has 25-50% voting rights.

Rakesh A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kumud A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22       
Balance Sheet
Net Assets Liabilities  2222222
Net Assets Liabilities Including Pension Asset Liability22       
Reserves/Capital
Shareholder Funds22       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted 2 222222
Par Value Share 1 111111
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to June 30, 2023
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements