UKBizDB.co.uk

SILWOOD TECHNOLOGY LTD

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

This company is commonly known as Silwood Technology Ltd. The company was founded 32 years ago and was given the registration number 02646501. The firm's registered office is in ASCOT. You can find them at Silwood Business Centre Silwood Park, Buckhurst Road, Ascot, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SILWOOD TECHNOLOGY LTD
Company Number:02646501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Silwood Business Centre Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnyside Lambs Lane, Spencers Wood, Reading, RG7 1JB

Secretary19 September 1991Active
Sunnyside Lambs Lane, Spencers Wood, Reading, RG7 1JB

Director19 September 1991Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary18 September 1991Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director18 September 1991Active
Sunnyside Lambs Lane, Spencers Wood, Reading, RG7 1JB

Director27 September 1991Active
35 Herons Place, Isleworth, TW7 7BE

Director01 November 1992Active

People with Significant Control

Gs-Soft Ag
Notified on:26 September 2018
Status:Active
Country of residence:Switzerland
Address:Delftersstrasse 10, 5000 Aarau, Switzerland, Delftersstrasse 10,, 5000 Aarau, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham John Simpson
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:35, Herons Place, Isleworth, England, TW7 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Ian Porter
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Sunnyside, Lambs Lane, Reading, England, RG7 1JB
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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-02Accounts

Accounts with accounts type total exemption small.

Download
2013-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.