UKBizDB.co.uk

SILFRA TRANSLATIONS LTD

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

This company is commonly known as Silfra Translations Ltd. The company was founded 8 years ago and was given the registration number 10137357. The firm's registered office is in SLOUGH. You can find them at 2 Church Street, Burnham, Slough, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:SILFRA TRANSLATIONS LTD
Company Number:10137357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:2 Church Street, Burnham, Slough, England, SL1 7HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Church Street, Burnham, Slough, England, SL1 7HZ

Director21 April 2016Active
2, Church Street, Burnham, Slough, England, SL1 7HZ

Director21 April 2016Active

People with Significant Control

Mrs Anne Brigitte Jutta Calderwood
Notified on:05 December 2017
Status:Active
Date of birth:February 1984
Nationality:German
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Randon Jon Burns
Notified on:05 December 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Anne Brigitte Jutta Calderwood
Notified on:30 June 2016
Status:Active
Date of birth:February 1984
Nationality:German
Country of residence:United Kingdom
Address:2, Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Randon Jon Burns
Notified on:30 June 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-02-22Capital

Capital allotment shares.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.