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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2858, Mantanzas Avenue, Fernandina Beach, Florida, United States, 32034 | Director | 01 July 1992 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 22 June 1992 | Active |
21 The Greenway, Ickenham Uxbridge, UB10 8LS | Secretary | 10 September 2001 | Active |
6 Braid Court, Lawford Road Chiswick, London, W4 3HS | Secretary | 16 March 1998 | Active |
1217 E Hawthorne Boulevard, Wheaton, Usa, FOREIGN | Secretary | 01 July 1992 | Active |
5032 Harnew Road South, Oak Lawn, Il 60453, United States, | Director | 21 May 1999 | Active |
461 Jackson Avenue, Glencoe, Usa, | Director | 01 July 1992 | Active |
55 Masbro Road, Brook Green, London, W14 0LU | Director | 01 February 1994 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 22 June 1992 | Active |
21 The Greenway, Ickenham Uxbridge, UB10 8LS | Director | 06 March 2000 | Active |
277a Goodman Park, Slough, SL2 5NP | Director | 16 September 1998 | Active |
4 Byrons Cottages, Dippenhall St Crondall, Farnham, GU10 5PE | Director | 16 March 1998 | Active |
1862 North Burling, Chicago, Usa, FOREIGN | Director | 01 July 1992 | Active |
1217 E Hawthorne Boulevard, Wheaton, Usa, FOREIGN | Director | 01 July 1992 | Active |
Second Floor, 87 Kenton Road, Kenton, Harrow, England, HA3 0AH | Director | 19 July 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-01-17 | Gazette | Gazette filings brought up to date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Gazette | Gazette notice compulsory. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Gazette | Gazette filings brought up to date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-12-30 | Accounts | Change account reference date company current shortened. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-31 | Accounts | Change account reference date company current shortened. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-16 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.