UKBizDB.co.uk

SILVERFIN SOFTWARE LTD

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

This company is commonly known as Silverfin Software Ltd. The company was founded 7 years ago and was given the registration number 10322491. The firm's registered office is in LONDON. You can find them at 8 Northumberland Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SILVERFIN SOFTWARE LTD
Company Number:10322491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Northumberland Avenue, London, United Kingdom, WC2N 5BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Corporate Secretary10 August 2016Active
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY

Director01 July 2022Active
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Director10 August 2016Active
8 Northumberland Avenue, London, United Kingdom, WC2N 5BY

Director10 November 2016Active

People with Significant Control

Sodium Uk Newco Limited
Notified on:15 June 2021
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Sodium Uk Newco Limited
Notified on:15 June 2021
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Katrijn Esther Rogiers
Notified on:11 December 2020
Status:Active
Date of birth:July 1988
Nationality:Belgian
Country of residence:Belgium
Address:Nieuwe Molenstraat 9, Lokeren, Belgium, B-9160
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Tim Vandecasteele
Notified on:10 August 2016
Status:Active
Date of birth:September 1985
Nationality:Belgian
Country of residence:United Kingdom
Address:Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Joris Karel Van Der Gucht
Notified on:10 August 2016
Status:Active
Date of birth:June 1984
Nationality:Belgian
Country of residence:United Kingdom
Address:Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Silverfin Nv
Notified on:10 August 2016
Status:Active
Country of residence:Belgium
Address:12, Gaston Crommenlaan, Gent, Belgium, B-9050
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-02-26Incorporation

Memorandum articles.

Download
2024-02-26Resolution

Resolution.

Download
2023-12-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Officers

Change corporate secretary company with change date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.