UKBizDB.co.uk

SILVERLINK TECHNOLOGIES LTD

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

This company is commonly known as Silverlink Technologies Ltd. The company was founded 21 years ago and was given the registration number 04731865. The firm's registered office is in HARROW. You can find them at Regus Business Centre, 79 College Road, Harrow, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:SILVERLINK TECHNOLOGIES LTD
Company Number:04731865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Regus Business Centre, 79 College Road, Harrow, England, HA1 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus Business Centre, 79 College Road, Harrow, England, HA1 1BD

Secretary01 May 2020Active
Flat 34, 19 Trident Point, Pinner Road, Harrow, England, HA1 4FR

Director03 August 2009Active
29, Cranbourne Drive, Pinner, England, HA5 1BX

Director18 July 2018Active
18, Broadwalk, Pinner Road, North Harrow, England, HA2 6ED

Secretary30 June 2006Active
Regus Business Centre, 79 College Road, Harrow, England, HA1 1BD

Secretary28 December 2012Active
18, Broadwalk, North Harrow, England, HA2 6ED

Secretary03 August 2009Active
368a Clitheroe Court, Rayners Lane, London, HA2 9UQ

Secretary20 May 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary11 April 2003Active
368a Clitheroe Court, Alexandra Avenue Rayners Lane, Harrow, HA2 9UQ

Director01 March 2004Active
Flat 34, 19 Trident Point, Pinner Road, Harrow, England, HA1 4FR

Director06 May 2008Active
Flat 34, 19 Trident Point, Pinner Road, Harrow, England, HA1 4FR

Director11 April 2003Active
18, Broadwalk, North Harrow, England, HA2 6ED

Corporate Director06 May 2008Active

People with Significant Control

Mr Ashish Raya Dhople
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:Indian
Country of residence:England
Address:Flat 34, 19 Trident Point, Pinner Road, Harrow, England, HA1 4FR
Nature of control:
  • Significant influence or control

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
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-14Address

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

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.