UKBizDB.co.uk

SILVER LIGHT HOLDINGS LTD

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

This company is commonly known as Silver Light Holdings Ltd. The company was founded 3 years ago and was given the registration number 12823201. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SILVER LIGHT HOLDINGS LTD
Company Number:12823201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Burlescoombe Road, Southend-On-Sea, United Kingdom, SS1 3PT

Secretary19 August 2020Active
6, Hyde Green, Danbury, Chelmsford, United Kingdom, CM3 4QU

Director19 August 2020Active
107, Wood View, Grays, England, RM16 2GP

Director20 December 2022Active
129, Burlescoombe Road, Southend-On-Sea, England, SS1 3PT

Director20 December 2022Active
129, Burlescoombe Road, Southend-On-Sea, England, SS1 3PT

Director20 December 2022Active
129, Burlescoombe Road, Southend-On-Sea, United Kingdom, SS1 3PT

Director01 September 2020Active

People with Significant Control

Olayinka Awolesi
Notified on:25 May 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:6, Hyde Green, Chelmsford, England, CM3 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Olusegun Bankole
Notified on:19 August 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:107, Wood View, Grays, United Kingdom, RM16 2GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Olubunmi Ekiyoyo
Notified on:19 August 2020
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:129, Burlescoombe Road, Southend-On-Sea, United Kingdom, SS1 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Olayinka Awolesi
Notified on:19 August 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:6, Hyde Green, Chelmsford, United Kingdom, CM3 4QU
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
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-09-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-25Persons with significant control

Change to a person with significant control without name date.

Download
2020-08-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.