UKBizDB.co.uk

SILVER LINED SOLUTIONS LIMITED

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

This company is commonly known as Silver Lined Solutions Limited. The company was founded 13 years ago and was given the registration number 07683799. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SILVER LINED SOLUTIONS LIMITED
Company Number:07683799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Little Trinity Lane, London, England, EC4V 2AD

Director29 September 2023Active
Unit 2, The Surridge Centre, 2 Stepfield, Freebournes Road, Witham, United Kingdom, CM8 3TH

Secretary07 March 2014Active
Stonehouse, The Street, Terling, Chelmsford, England, CM3 2PG

Secretary27 June 2011Active
Unit 2, The Surridge Centre, 2 Stepfield, Freebournes Road, Witham, United Kingdom, CM8 3TH

Director03 December 2012Active
9, Little Trinity Lane, London, England, EC4V 2AD

Director27 June 2011Active
Audley House, 13 Palace Street, London, England, SW1E 5HX

Director05 April 2022Active
Audley House, 13 Palace Street, London, England, SW1E 5HX

Director05 April 2022Active

People with Significant Control

Greengage Global Holding Ltd
Notified on:05 April 2022
Status:Active
Country of residence:England
Address:2nd Floor Audley House, 13 Palace Street, London, England, SW1E 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Pickering
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Carrie Jean Pickering
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
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 (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
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-16Address

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

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Change of name

Certificate change of name company.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.