UKBizDB.co.uk

SILVERLAKE LIMITED

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

This company is commonly known as Silverlake Limited. The company was founded 27 years ago and was given the registration number 03363428. The firm's registered office is in BERKSHIRE. You can find them at 8 Keppel Spur, Old Windsor, Berkshire, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SILVERLAKE LIMITED
Company Number:03363428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:8 Keppel Spur, Old Windsor, Berkshire, SL4 2LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114 Longley Road, Rochester, United Kingdom, ME1 2HA

Secretary01 March 2007Active
8 Keppel Spur, Old Windsor, United Kingdom, SL4 2LU

Director01 May 1997Active
16 Kingsbury Drive, Old Windsor, England, SL4 2NQ

Director06 April 2016Active
8 Keppel Spur, Old Windsor, SL4 2LU

Secretary01 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 1997Active

People with Significant Control

Karen Teresa Wake
Notified on:31 July 2023
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Rebecca Wake
Notified on:06 April 2016
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:16 Kingsbury Drive, Old Windsor, England, SL4 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Michael Wake
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:8 Keppel Spur, Old Windsor, United Kingdom, SL4 2LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Officers

Appoint person director company with name date.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Officers

Change person secretary company with change date.

Download
2015-07-01Officers

Change person director company with change date.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.