UKBizDB.co.uk

SILVERSOFT LTD

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

This company is commonly known as Silversoft Ltd. The company was founded 3 years ago and was given the registration number 12815667. The firm's registered office is in CLECKHEATON. You can find them at Hub26, Hunsworth Lane, Cleckheaton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SILVERSOFT LTD
Company Number:12815667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Hub26, Hunsworth Lane, Cleckheaton, England, BD19 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary07 June 2022Active
296, Fish Eagle Street, Kyalami Glen, Johannesburg, South Africa, 01684

Director11 September 2020Active
1, Abelia Road, Bergvliet, Cape Town, South Africa, 07945

Director11 September 2020Active
5, Belmont Street, Kyalami Estates, Midrand, South Africa,

Director07 September 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director16 August 2020Active
Hub26, Hunsworth Lane, Cleckheaton, England, BD19 4LN

Director15 January 2021Active

People with Significant Control

Mr James Nicholas Cunningham-Davis
Notified on:26 May 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Jersey
Address:First Floor, La Chasse Chambers, 10 La Chasse, Jersey, Jersey, JE2 4UE
Nature of control:
  • Significant influence or control as trust
Mr Alvaro Ulises Becerra Rojas
Notified on:24 December 2022
Status:Active
Date of birth:March 1975
Nationality:Chilean,British
Country of residence:England
Address:48, Dover Street, London, England, W1S 4FF
Nature of control:
  • Significant influence or control as trust
Mr Jacques Du Buisson
Notified on:21 June 2022
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Simon Marcus
Notified on:16 August 2020
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Address

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

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Appoint corporate secretary company with name date.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Address

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

Download
2022-02-11Accounts

Change account reference date company previous extended.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.