UKBizDB.co.uk

SILENT EDGE LIMITED

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

This company is commonly known as Silent Edge Limited. The company was founded 22 years ago and was given the registration number 04428409. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 77 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SILENT EDGE LIMITED
Company Number:04428409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 April 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Upper Grosvenor Road, Tunbridge Wells, TN1 2EA

Secretary08 May 2002Active
4 Heathfields, Sandrock Road, Tunbridge Wells, United Kingdom, TN2 3PU

Secretary31 August 2010Active
2nd Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Secretary30 April 2002Active
85 Upper Grosvenor Road, Tunbridge Wells, TN1 2EA

Director08 May 2002Active
20 Roebuck Road, Rochester, ME1 1UD

Director29 September 2004Active
11 Hoppingwood Avenue, New Malden, KT3 4JX

Director01 May 2006Active
Old Cottage, Filston Lane, Shoreham, Sevenoaks, TN14 7SX

Director31 August 2010Active
Green Fallow, Bury Rise, Bovington, Hemel Hempstead, England, HP3 0DN

Director01 September 2004Active
C/O Hilton Sharp And Clarke, 30 New Road, Brighton, England, BN1 1BN

Director24 October 2016Active
77, Mount Ephraim, Tunbridge Wells, TN4 8BS

Director02 April 2014Active
Bewl Bridge Farm, Casings Road, Lamberhurst, TN3 8JJ

Director08 May 2002Active
3rd Floor, 124-130 Tabernacle Street, London, EC2A 4SD

Corporate Director30 April 2002Active

People with Significant Control

Rockpool Investment Nominee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52, Grosvenor Gardens, London, England, SW1W 0AU
Nature of control:
  • Right to appoint and remove directors
Silent Edge Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:77 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-18Gazette

Gazette dissolved liquidation.

Download
2022-10-18Insolvency

Liquidation compulsory completion.

Download
2020-10-30Insolvency

Liquidation voluntary arrangement completion.

Download
2020-10-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-06-10Insolvency

Liquidation compulsory winding up order.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-11-05Insolvency

Liquidation receiver appointment of receiver.

Download
2019-10-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Accounts

Accounts with accounts type small.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type small.

Download
2017-01-21Gazette

Gazette filings brought up to date.

Download
2016-12-20Gazette

Gazette notice compulsory.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-11-01Officers

Appoint person director company with name date.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Accounts

Accounts with accounts type small.

Download
2015-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.