SILVER TELECOM LIMITED

Register to unlock more data on OkredoRegister

SILVER TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434576

Incorporation date

16/09/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/11/2025
Statement of company's objects
dot icon07/10/2025
Satisfaction of charge 3 in part
dot icon07/10/2025
Satisfaction of charge 3 in full
dot icon18/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon17/09/2025
Registered office address changed from , 2 Chancellor Court Occam Road, Surrey Research Park Centre, Guildford, Surrey, GU2 7AH, United Kingdom to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2025-09-17
dot icon13/06/2025
Termination of appointment of Martin Franz Eckhard Pangels as a director on 2025-06-12
dot icon13/06/2025
Appointment of Mr Paul Stuart Hill as a director on 2025-06-12
dot icon25/02/2025
Auditor's resignation
dot icon14/11/2024
Amended accounts for a small company made up to 2024-03-31
dot icon20/09/2024
Register inspection address has been changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH England to 2 Chancellor Court Occam Road Surrey Research Park Centre Guildford Surrey GU2 7AH
dot icon19/09/2024
Registered office address changed from , 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, GU2 7AH, England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2024-09-19
dot icon19/09/2024
Register(s) moved to registered office address 2 Chancellor Court Occam Road Surrey Research Park Centre Guildford Surrey GU2 7AH
dot icon19/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon03/09/2024
Accounts for a small company made up to 2024-03-31
dot icon22/09/2023
Register inspection address has been changed from Bradbury House Mission Court Newport NP20 2DW Wales to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH
dot icon22/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon21/09/2023
Director's details changed for Mr Simon Mark Gibbins on 2023-08-30
dot icon20/09/2023
Notification of Slv Holdings Limited as a person with significant control on 2023-08-30
dot icon19/09/2023
Cessation of Stephen Francis Edwards as a person with significant control on 2023-08-30
dot icon19/09/2023
Cessation of Slv Holdings Limited as a person with significant control on 2023-08-30
dot icon19/09/2023
Cessation of Christopher Francis Green as a person with significant control on 2023-08-30
dot icon18/09/2023
Appointment of Mr Sean Francis Edwards as a director on 2023-08-30
dot icon18/09/2023
Director's details changed for Mr Simon Mark Gibbins on 2023-08-30
dot icon18/09/2023
Director's details changed for Mr Simon Mark Gibbins on 2023-09-14
dot icon15/09/2023
Registered office address changed from , 1 Imperial Courtyard, Imperial Park, Newport, NP10 8UL to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2023-09-15
dot icon15/09/2023
Director's details changed for Mr Martin Franz Eckhard Pangels on 2023-08-30
dot icon14/09/2023
Appointment of Mr Martin Franz Eckhard Pangels as a director on 2023-08-30
dot icon14/09/2023
Appointment of Mr Simon Mark Gibbins as a director on 2023-08-30
dot icon14/09/2023
Register inspection address has been changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport NP20 2DW
dot icon12/09/2023
Termination of appointment of Stephen Francis Edwards as a secretary on 2023-08-30
dot icon12/09/2023
Termination of appointment of Stephen Francis Edwards as a director on 2023-08-30
dot icon12/09/2023
Termination of appointment of Christopher Francis Green as a director on 2023-08-30
dot icon12/09/2023
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon05/09/2023
Reduction of iss capital and minute (oc)
dot icon05/09/2023
Certificate of reduction of issued capital
dot icon05/09/2023
Reduction of iss capital and minute (oc)
dot icon05/09/2023
Certificate of reduction of issued capital
dot icon05/09/2023
Statement of capital on 2023-09-05
dot icon31/08/2023
Resolutions
dot icon02/08/2023
Resolutions
dot icon04/07/2023
Accounts for a small company made up to 2023-02-28
dot icon28/06/2023
Satisfaction of charge 2 in full
dot icon13/12/2022
Director's details changed for Mr Stephen Francis Edwards on 2022-10-07
dot icon06/02/2012
Registered office address changed from , 37 Gibbs Road, Newport, Gwent, NP19 8AR on 2012-02-06
dot icon20/11/1997
Registered office changed on 20/11/97 from:\crown house, 64 whitchurch road, cardiff, CF4 3LX
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
1.75M
-
0.00
1.09M
-
2023
16
3.32M
-
0.00
1.83M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
15/09/1997 - 15/09/1997
3811
Business Information Research & Reporting Limited
Nominee Director
15/09/1997 - 15/09/1997
5082
Green, Christopher Francis
Director
16/09/1997 - 30/08/2023
3
Weaterton, Bradlee David
Director
15/09/1997 - 30/08/1999
2
Edwards, Stephen Francis
Director
16/09/1997 - 30/08/2023
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SILVER TELECOM LIMITED

SILVER TELECOM LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILVER TELECOM LIMITED?

toggle

SILVER TELECOM LIMITED is currently Active. It was registered on 16/09/1997 .

Where is SILVER TELECOM LIMITED located?

toggle

SILVER TELECOM LIMITED is registered at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH.

What does SILVER TELECOM LIMITED do?

toggle

SILVER TELECOM LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for SILVER TELECOM LIMITED?

toggle

The latest filing was on 17/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.