UKBizDB.co.uk

SILCS SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silcs Solutions Ltd. The company was founded 5 years ago and was given the registration number 11676869. The firm's registered office is in LONDON. You can find them at A102, Almond Studios The Biscuit Factory, 100 Drummond Road, London, . This company's SIC code is 77299 - Renting and leasing of other personal and household goods.

Company Information

Name:SILCS SOLUTIONS LTD
Company Number:11676869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77299 - Renting and leasing of other personal and household goods

Office Address & Contact

Registered Address:A102, Almond Studios The Biscuit Factory, 100 Drummond Road, London, England, SE16 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Wow Workspaces,, Wendover Court, Western Avenue, London, England, W3 0TG

Director14 November 2018Active
1505, 55 Upper Ground, London, United Kingdom, SE1 9EY

Director14 November 2018Active
B108, Bourbon Studios, The Biscuit Factory, 100 Drummond Road, London, England, SE16 4DG

Director05 April 2019Active

People with Significant Control

Mr Jinhan Hu
Notified on:14 June 2019
Status:Active
Date of birth:September 1994
Nationality:Chinese
Country of residence:England
Address:Unit 10, Wow Workspaces,, London, England, W3 0TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Baah
Notified on:14 November 2018
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:A102, Almond Studios, The Biscuit Factory, London, England, SE16 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hann Zhao Liu
Notified on:14 November 2018
Status:Active
Date of birth:May 1995
Nationality:Singaporean
Country of residence:England
Address:Unit 10, Wow Workspaces,, London, England, W3 0TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

Change registered office address company with date old address new address.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Gazette

Gazette filings brought up to date.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Capital

Capital allotment shares.

Download
2020-09-08Incorporation

Memorandum articles.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-29Capital

Capital alter shares subdivision.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.