UKBizDB.co.uk

SILICON COMPLIANCE LIMITED

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

This company is commonly known as Silicon Compliance Limited. The company was founded 5 years ago and was given the registration number 11655566. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor Office 1, 2 Holland Road West, Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SILICON COMPLIANCE LIMITED
Company Number:11655566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor Office 1, 2 Holland Road West, Birmingham, England, B6 4DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Office 1, 2 Holland Road West, Birmingham, England, B6 4DW

Director19 May 2022Active
Ground Floor Office 1, 2 Holland Road West, Birmingham, England, B6 4DW

Director27 October 2020Active
73-75, Aston Road North, Birmingham, England, B6 4DA

Director02 March 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 November 2018Active
73-75 Aston Road North, Aston Road North, Birmingham, England, B6 4DA

Director18 January 2019Active
Ground Floor Office 1, 2 Holland Road West, Birmingham, England, B6 4DW

Director18 June 2020Active
73-75, Aston Road North, Birmingham, England, B6 4DA

Director02 March 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 November 2018Active

People with Significant Control

Mr Rohit Kanungo
Notified on:20 December 2023
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Ground Floor Office 1, 2 Holland Road West, Birmingham, England, B6 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Saras Kanungo
Notified on:18 June 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Ground Floor Office 1, 2 Holland Road West, Birmingham, England, B6 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rohit Kumar Kanungo
Notified on:27 August 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:73-75, Aston Road North, Birmingham, England, B6 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Mukesh Jain
Notified on:02 March 2019
Status:Active
Date of birth:July 1978
Nationality:Indian
Country of residence:England
Address:73-75, Aston Road North, Birmingham, England, B6 4DA
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Rohit Kumar Kanungo
Notified on:18 January 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:73-75, Aston Road North, Birmingham, England, B6 4DA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mukeshkumar Jain
Notified on:01 November 2018
Status:Active
Date of birth:July 1978
Nationality:Indian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Change of name

Certificate change of name company.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Address

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

Download
2020-06-19Resolution

Resolution.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.