UKBizDB.co.uk

SILVEROW TECH LTD

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

This company is commonly known as Silverow Tech Ltd. The company was founded 11 years ago and was given the registration number 08269085. The firm's registered office is in EGHAM. You can find them at Monarch House Crabtree Office Village, Eversley Way, Egham, Surrey. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:SILVEROW TECH LTD
Company Number:08269085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Monarch House Crabtree Office Village, Eversley Way, Egham, Surrey, England, TW20 8RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Orwell Close, Windsor, England, SL4 3LD

Secretary24 May 2017Active
6, Orwell Close, Windsor, England, SL4 3LD

Director24 May 2017Active
64, Earls Lane, Slough, England, SL1 5TD

Secretary25 October 2012Active
64, Earls Lane, Slough, England, SL1 5TD

Director25 October 2012Active
Navson House, Crabtree Office Village, Eversley Way, Egham, England, TW20 8RY

Director24 May 2017Active
64, Earls Lane, Slough, England, SL1 5TD

Director25 October 2012Active
64, Earls Lane, Slough, England, SL1 5TD

Director01 January 2013Active
64, Earls Lane, Slough, England, SL1 5TD

Director01 January 2013Active

People with Significant Control

Mr Soner Kanal
Notified on:27 July 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:6, Orwell Close, Windsor, England, SL4 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nevid Ahmed
Notified on:27 March 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:6, Orwell Close, Windsor, England, SL4 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kelly Coro Lewis
Notified on:25 October 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Navson, Crabtree Office Village, Eversley Way, Egham, England, TW20 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Saadia Usman
Notified on:25 October 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Navson, Crabtree Office Village, Eversley Way, Egham, England, TW20 8RY
Nature of control:
  • Ownership of shares 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 (6 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
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person secretary company with change date.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Address

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

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-09-26Accounts

Accounts amended with accounts type dormant.

Download
2018-09-26Accounts

Accounts amended with accounts type dormant.

Download
2018-09-26Accounts

Accounts amended with accounts type dormant.

Download
2018-09-26Accounts

Accounts amended with accounts type dormant.

Download
2018-08-02Resolution

Resolution.

Download
2018-01-25Address

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

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.