UKBizDB.co.uk

SILVERLINK SOFTWARE LIMITED

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

This company is commonly known as Silverlink Software Limited. The company was founded 16 years ago and was given the registration number 06468227. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SILVERLINK SOFTWARE LIMITED
Company Number:06468227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear, NE28 9NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodstock, Felton, Morpeth, England, NE65 9HP

Secretary27 January 2011Active
Woodstock, Felton, Morpeth, England, NE65 9HP

Director08 July 2020Active
7, New Street, Belize City, Belize,

Corporate Director01 August 2008Active
Fabriam Centre, Cobalt Business Exchange, Cobalt Park Way, Wallsend, England, NE28 9NZ

Secretary18 September 2008Active
21, Queen Street, Leeds, LS1 2TW

Corporate Secretary09 January 2008Active
Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ

Director16 September 2014Active
Fabriam Centre, Cobalt Business Exchange, Cobalt Park Way, Wallsend, England, NE28 9NZ

Director18 September 2008Active
60 Market Sq, Belize City, Belize, FOREIGN

Director08 July 2008Active
Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ

Director21 November 2017Active
Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ

Director17 May 2021Active
Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England, NE28 9NZ

Director12 February 2009Active
Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ

Director16 September 2014Active
Palliser House, Palliser Road, London, W14 9EQ

Director18 September 2008Active
7, New Street, Belize City, Belize,

Corporate Director08 July 2008Active
7, New Road, Belize City, Belize, Belize,

Corporate Director18 September 2008Active
21 Queen Street, Leeds, LS1 2TW

Corporate Director09 January 2008Active
4, Aztec Road, Berners Road Islington, London, England, N1 0PW

Corporate Director27 January 2011Active

People with Significant Control

Mr David Powell Stanley
Notified on:06 April 2017
Status:Active
Date of birth:April 1958
Nationality:British
Address:Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr John Connelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Woodstock, Felton, Morpeth, England, NE65 9HP
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Auditors

Auditors resignation limited company.

Download
2022-09-02Address

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

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-01-20Change of name

Certificate change of name company.

Download
2022-01-20Accounts

Change account reference date company previous shortened.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Capital

Capital cancellation shares.

Download
2021-07-14Capital

Capital return purchase own shares.

Download
2021-07-14Capital

Capital return purchase own shares.

Download
2021-06-22Capital

Capital cancellation shares.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.