UKBizDB.co.uk

SILVON SOFTWARE LIMITED

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

This company is commonly known as Silvon Software Limited. The company was founded 31 years ago and was given the registration number 02724864. The firm's registered office is in HARROW. You can find them at Second Floor 87 Kenton Road, Kenton, Harrow, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SILVON SOFTWARE LIMITED
Company Number:02724864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Second Floor 87 Kenton Road, Kenton, Harrow, Middlesex, England, HA3 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2858, Mantanzas Avenue, Fernandina Beach, Florida, United States, 32034

Director01 July 1992Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary22 June 1992Active
21 The Greenway, Ickenham Uxbridge, UB10 8LS

Secretary10 September 2001Active
6 Braid Court, Lawford Road Chiswick, London, W4 3HS

Secretary16 March 1998Active
1217 E Hawthorne Boulevard, Wheaton, Usa, FOREIGN

Secretary01 July 1992Active
5032 Harnew Road South, Oak Lawn, Il 60453, United States,

Director21 May 1999Active
461 Jackson Avenue, Glencoe, Usa,

Director01 July 1992Active
55 Masbro Road, Brook Green, London, W14 0LU

Director01 February 1994Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director22 June 1992Active
21 The Greenway, Ickenham Uxbridge, UB10 8LS

Director06 March 2000Active
277a Goodman Park, Slough, SL2 5NP

Director16 September 1998Active
4 Byrons Cottages, Dippenhall St Crondall, Farnham, GU10 5PE

Director16 March 1998Active
1862 North Burling, Chicago, Usa, FOREIGN

Director01 July 1992Active
1217 E Hawthorne Boulevard, Wheaton, Usa, FOREIGN

Director01 July 1992Active
Second Floor, 87 Kenton Road, Kenton, Harrow, England, HA3 0AH

Director19 July 2010Active

People with Significant Control

Mr Michael Joseph Hennel
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:American
Country of residence:England
Address:Second Floor, 87 Kenton Road, Harrow, England, HA3 0AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Gazette

Gazette filings brought up to date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-30Accounts

Change account reference date company current shortened.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-16Address

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

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.