SILVERWELL TECHNOLOGY LIMITED
Overview
Company Name | SILVERWELL TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04109119 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SILVERWELL TECHNOLOGY LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is SILVERWELL TECHNOLOGY LIMITED located?
Registered Office Address | Cambridge House Camboro Business Park Girton CB3 0QH Cambridge Cambridgeshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SILVERWELL TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
CAMCON OIL LIMITED | Jun 01, 2010 | Jun 01, 2010 |
CAMCON LIMITED | Nov 13, 2000 | Nov 13, 2000 |
What are the latest accounts for SILVERWELL TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SILVERWELL TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for SILVERWELL TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Darrell Paul Johnson on Dec 01, 2023 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Registered office address changed from Pioneer House Vision Park Histon Cambridge CB24 9NL England to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on Jul 24, 2024 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Termination of appointment of David Ivor Young of Graffham as a director on Dec 08, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 31, 2022 with updates | 8 pages | CS01 | ||||||||||||||
Termination of appointment of Frederick Thomas Tilton as a director on Oct 30, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lloyd Dorfman as a director on Oct 25, 2022 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||||||
Registration of charge 041091190011, created on Feb 11, 2022 | 43 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 02, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 31, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Daniel Robert Chapchal as a director on Jun 14, 2021 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gregory John Roediger as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jake William Hogarth Irwin as a director on Mar 26, 2021 | 2 pages | AP01 | ||||||||||||||
Notification of Lloyd Dorfman as a person with significant control on Mar 26, 2021 | 2 pages | PSC01 | ||||||||||||||
Cessation of David Ivor Young of Graffham as a person with significant control on Mar 26, 2021 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2021
| 3 pages | SH01 | ||||||||||||||
Registration of charge 041091190010, created on Mar 26, 2021 | 43 pages | MR01 | ||||||||||||||
Who are the officers of SILVERWELL TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IRWIN, Jake William Hogarth | Director | W1U 3PT London 22 Manchester Square United Kingdom | England | British | Director | 185498220001 | ||||
JOHNSON, Darrell Paul | Director | Camboro Business Park Girton CB3 0QH Cambridge Cambridge House Cambridgeshire England | United Arab Emirates | British | Director | 200485240004 | ||||
SUTHERLAND, James Munro Murray | Director | Camboro Business Park Girton CB3 0QH Cambridge Cambridge House Cambridgeshire England | United Kingdom | British | Director | 244926450001 | ||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
ANDERSON, Ian | Secretary | 49 Weston Road Ravenstone MK46 5AL Olney Buckinghamshire | British | Chief Operating Officer | 36738830001 | |||||
MCDOUALL, David Christopher | Secretary | 119 Thornton Road Girton CB3 0NE Cambridge Cambridgeshire | British | Business Consultant | 51156070001 | |||||
ALALAWI, Nabil | Director | Salam Street Abu Dhabi 3374 Almansoori Tower 17th Floor United Arab Emirates | Uae | Uae | Director | 170386340001 | ||||
ANDERSON, Ian | Director | 49 Weston Road Ravenstone MK46 5AL Olney Buckinghamshire | England | British | Chief Operating Officer | 36738830001 | ||||
ANDREW, Christopher John Aitken | Director | Flat 5 Cadogan Square SW1X 0HT London | England | British | Banking | 109472840001 | ||||
CHAPCHAL, Daniel Robert | Director | Vision Park Histon CB24 9NL Cambridge Pioneer House England | England | British | Company Director | 75090790003 | ||||
DAVID, William Guy | Director | Flat 2 5 Sinclair Road W14 0NS London | British | Solicitor | 61981520001 | |||||
DORFMAN, Lloyd, Sir | Director | Vision Park Histon CB24 9NL Cambridge Pioneer House England | England | British | None | 245283570002 | ||||
MCDOUALL, David Christopher | Director | 119 Thornton Road Girton CB3 0NE Cambridge Cambridgeshire | United Kingdom | British | Business Consultant | 51156070001 | ||||
PENNEY, Nigel Francis | Director | Vision Park Histon CB24 9NL Cambridge Pioneer House England | England | British | Chartered Accountant | 173793200003 | ||||
PILKINGTON, Nigel Douglas | Director | Ashmansworth House Ashmansworth RG20 9SG Newbury Berkshire | England | British | Investment Advisor | 75835910003 | ||||
ROEDIGER, Gregory John | Director | 100 Marylebone Road NW1 5DX London York Gate United Kingdom | United Kingdom | British | Accountant | 275714140001 | ||||
STIEFEL, Barry | Director | Vision Park Histon CB24 9NL Cambridge Pioneer House England | England | German | None | 244073480001 | ||||
TILTON, Frederick Thomas | Director | Vision Park Histon CB24 9NL Cambridge Pioneer House England | United States | American | Non-Executive Director | 252338450001 | ||||
WATSON, Peter | Director | St John Innovation Park Cowley Road CB4 4WS Cambridge Cambridgeshire | England | British | Director | 188314570001 | ||||
WYGNANSKI, Wladyslaw | Director | 7 Redhill Lane CB22 5JR Great Shelford Cambridgeshire | England | Polish | Inventor | 301744650001 | ||||
YOUNG OF GRAFFHAM, David Ivor, Lord | Director | Vision Park Histon CB24 9NL Cambridge Pioneer House England | United Kingdom | British | Director | 129652410001 | ||||
TURNMELL LIMITED | Director | Montpelier House 99 Montpelier Road BN1 3BE Brighton East Sussex | 60569380001 |
Who are the persons with significant control of SILVERWELL TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Sir Lloyd Dorfman | Mar 26, 2021 | Manchester Square W1U 3PT London 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Lord David Ivor Young Of Graffham | Apr 06, 2016 | Pioneer House Vision Park Histon CB24 9NL Cambridge Lakin Rose Limited Cambridgeshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Nathan Kirsch | Apr 06, 2016 | Liqhaga House Nkoseluhlaza Street Manzini 4th Floor Swaziland | Yes |
Nationality: Swazi Country of Residence: Swaziland | |||
Natures of Control
|
What are the latest statements on persons with significant control for SILVERWELL TECHNOLOGY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2016 | Feb 08, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0