UKBizDB.co.uk

SILVER FINGERPRINT LIMITED

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

This company is commonly known as Silver Fingerprint Limited. The company was founded 15 years ago and was given the registration number 06754636. The firm's registered office is in LIVERPOOL. You can find them at Unit 18 Hermes Road, Stonebridge Park East, Liverpool, . This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:SILVER FINGERPRINT LIMITED
Company Number:06754636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles

Office Address & Contact

Registered Address:Unit 18 Hermes Road, Stonebridge Park East, Liverpool, England, L11 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 12 East Passage, London, England, EC1A 7LP

Director23 October 2023Active
Unit 18, Hermes Road, Stonebridge Park East, Liverpool, England, L11 0ED

Secretary20 November 2008Active
Unit 18, Hermes Road, Stonebridge Park East, Liverpool, England, L11 0ED

Director20 November 2008Active
Unit 18, Hermes Road, Stonebridge Park East, Liverpool, England, L11 0ED

Director20 November 2008Active

People with Significant Control

Lightspeed Ventures Ltd
Notified on:23 October 2023
Status:Active
Country of residence:England
Address:Third Floor, 12 East Passage, London, England, EC1A 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Stephen Wafer
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit 18, Hermes Road, Liverpool, England, L11 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Allison Margaret Wafer
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 18, Hermes Road, Liverpool, England, L11 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-24Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Capital

Capital allotment shares.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.