SLV HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SLV HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09943868

Incorporation date

11/01/2016

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 11/01/2016)
dot icon23/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon13/03/2026
Register inspection address has been changed from Bradbury House Mission Court Newport NP20 2DW United Kingdom to 2 Chancellor Court Occam Road Surrey Research Park Centre Guildford Surrey GU2 7AH
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 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
Audit exemption subsidiary accounts made up to 2025-03-31
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 icon03/09/2024
Accounts for a small company made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon18/09/2023
Director's details changed for Mr Martin Franz Eckhard Pangels on 2023-09-14
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 United Kingdom to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2023-09-15
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 icon13/09/2023
Cessation of Christopher Francis Green as a person with significant control on 2023-08-30
dot icon13/09/2023
Register inspection address has been changed to Bradbury House Mission Court Newport NP20 2DW
dot icon13/09/2023
Appointment of Mr Sean Francis Edwards as a director 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
Notification of Discoverie Holdings Ltd as a person with significant control on 2023-08-30
dot icon12/09/2023
Cessation of Stephen Francis Edwards as a person with significant control on 2023-08-30
dot icon12/09/2023
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon02/08/2023
Resolutions
dot icon04/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/03/2022
Second filing of Confirmation Statement dated 2022-03-10
dot icon18/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon07/12/2020
Resolutions
dot icon01/12/2020
Memorandum and Articles of Association
dot icon06/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon04/03/2020
Memorandum and Articles of Association
dot icon28/02/2020
Resolutions
dot icon16/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon26/04/2016
Sub-division of shares on 2016-03-01
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon26/04/2016
Resolutions
dot icon06/04/2016
Resolutions
dot icon02/03/2016
Current accounting period extended from 2017-01-31 to 2017-02-28
dot icon09/02/2016
Termination of appointment of Reginald David Hill as a director on 2016-01-11
dot icon11/01/2016
Incorporation
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
10/03/2026
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
2
25.04K
-
0.00
4.74K
-
2023
2
166.59K
-
0.00
141.55K
-
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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SLV HOLDINGS LIMITED

SLV HOLDINGS LIMITED is an(a) Active company incorporated on 11/01/2016 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 SLV HOLDINGS LIMITED?

toggle

SLV HOLDINGS LIMITED is currently Active. It was registered on 11/01/2016 .

Where is SLV HOLDINGS LIMITED located?

toggle

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

What does SLV HOLDINGS LIMITED do?

toggle

SLV HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SLV HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-10 with no updates.