SILVERWELL TECHNOLOGY LIMITED

SILVERWELL TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSILVERWELL TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04109119
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SILVERWELL TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMCON OIL LIMITEDJun 01, 2010Jun 01, 2010
    CAMCON LIMITEDNov 13, 2000Nov 13, 2000

    What are the latest accounts for SILVERWELL TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SILVERWELL TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for SILVERWELL TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Darrell Paul Johnson on Dec 01, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    26 pagesAA

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    25 pagesAA

    Termination of appointment of David Ivor Young of Graffham as a director on Dec 08, 2022

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with updates

    8 pagesCS01

    Termination of appointment of Frederick Thomas Tilton as a director on Oct 30, 2022

    1 pagesTM01

    Termination of appointment of Lloyd Dorfman as a director on Oct 25, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    26 pagesAA

    Registration of charge 041091190011, created on Feb 11, 2022

    43 pagesMR01

    Confirmation statement made on Nov 02, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Oct 31, 2021 with updates

    7 pagesCS01

    Termination of appointment of Daniel Robert Chapchal as a director on Jun 14, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    24 pagesAA

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gregory John Roediger as a director on Mar 26, 2021

    1 pagesTM01

    Appointment of Mr Jake William Hogarth Irwin as a director on Mar 26, 2021

    2 pagesAP01

    Notification of Lloyd Dorfman as a person with significant control on Mar 26, 2021

    2 pagesPSC01

    Cessation of David Ivor Young of Graffham as a person with significant control on Mar 26, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Mar 26, 2021

    • Capital: GBP 11,290.5
    3 pagesSH01

    Registration of charge 041091190010, created on Mar 26, 2021

    43 pagesMR01

    Who are the officers of SILVERWELL TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN, Jake William Hogarth
    W1U 3PT London
    22 Manchester Square
    United Kingdom
    Director
    W1U 3PT London
    22 Manchester Square
    United Kingdom
    EnglandBritishDirector185498220001
    JOHNSON, Darrell Paul
    Camboro Business Park
    Girton
    CB3 0QH Cambridge
    Cambridge House
    Cambridgeshire
    England
    Director
    Camboro Business Park
    Girton
    CB3 0QH Cambridge
    Cambridge House
    Cambridgeshire
    England
    United Arab EmiratesBritishDirector200485240004
    SUTHERLAND, James Munro Murray
    Camboro Business Park
    Girton
    CB3 0QH Cambridge
    Cambridge House
    Cambridgeshire
    England
    Director
    Camboro Business Park
    Girton
    CB3 0QH Cambridge
    Cambridge House
    Cambridgeshire
    England
    United KingdomBritishDirector244926450001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    ANDERSON, Ian
    49 Weston Road
    Ravenstone
    MK46 5AL Olney
    Buckinghamshire
    Secretary
    49 Weston Road
    Ravenstone
    MK46 5AL Olney
    Buckinghamshire
    BritishChief Operating Officer36738830001
    MCDOUALL, David Christopher
    119 Thornton Road
    Girton
    CB3 0NE Cambridge
    Cambridgeshire
    Secretary
    119 Thornton Road
    Girton
    CB3 0NE Cambridge
    Cambridgeshire
    BritishBusiness Consultant51156070001
    ALALAWI, Nabil
    Salam Street
    Abu Dhabi 3374
    Almansoori Tower 17th Floor
    United Arab Emirates
    Director
    Salam Street
    Abu Dhabi 3374
    Almansoori Tower 17th Floor
    United Arab Emirates
    UaeUaeDirector170386340001
    ANDERSON, Ian
    49 Weston Road
    Ravenstone
    MK46 5AL Olney
    Buckinghamshire
    Director
    49 Weston Road
    Ravenstone
    MK46 5AL Olney
    Buckinghamshire
    EnglandBritishChief Operating Officer36738830001
    ANDREW, Christopher John Aitken
    Flat 5
    Cadogan Square
    SW1X 0HT London
    Director
    Flat 5
    Cadogan Square
    SW1X 0HT London
    EnglandBritishBanking109472840001
    CHAPCHAL, Daniel Robert
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    Director
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    EnglandBritishCompany Director75090790003
    DAVID, William Guy
    Flat 2 5 Sinclair Road
    W14 0NS London
    Director
    Flat 2 5 Sinclair Road
    W14 0NS London
    BritishSolicitor61981520001
    DORFMAN, Lloyd, Sir
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    Director
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    EnglandBritishNone245283570002
    MCDOUALL, David Christopher
    119 Thornton Road
    Girton
    CB3 0NE Cambridge
    Cambridgeshire
    Director
    119 Thornton Road
    Girton
    CB3 0NE Cambridge
    Cambridgeshire
    United KingdomBritishBusiness Consultant51156070001
    PENNEY, Nigel Francis
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    Director
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    EnglandBritishChartered Accountant173793200003
    PILKINGTON, Nigel Douglas
    Ashmansworth House
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    Director
    Ashmansworth House
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    EnglandBritishInvestment Advisor75835910003
    ROEDIGER, Gregory John
    100 Marylebone Road
    NW1 5DX London
    York Gate
    United Kingdom
    Director
    100 Marylebone Road
    NW1 5DX London
    York Gate
    United Kingdom
    United KingdomBritishAccountant275714140001
    STIEFEL, Barry
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    Director
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    EnglandGermanNone244073480001
    TILTON, Frederick Thomas
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    Director
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    United StatesAmericanNon-Executive Director252338450001
    WATSON, Peter
    St John Innovation Park
    Cowley Road
    CB4 4WS Cambridge
    Cambridgeshire
    Director
    St John Innovation Park
    Cowley Road
    CB4 4WS Cambridge
    Cambridgeshire
    EnglandBritishDirector188314570001
    WYGNANSKI, Wladyslaw
    7 Redhill Lane
    CB22 5JR Great Shelford
    Cambridgeshire
    Director
    7 Redhill Lane
    CB22 5JR Great Shelford
    Cambridgeshire
    EnglandPolishInventor301744650001
    YOUNG OF GRAFFHAM, David Ivor, Lord
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    Director
    Vision Park
    Histon
    CB24 9NL Cambridge
    Pioneer House
    England
    United KingdomBritishDirector129652410001
    TURNMELL LIMITED
    Montpelier House
    99 Montpelier Road
    BN1 3BE Brighton
    East Sussex
    Director
    Montpelier House
    99 Montpelier Road
    BN1 3BE Brighton
    East Sussex
    60569380001

    Who are the persons with significant control of SILVERWELL TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Lloyd Dorfman
    Manchester Square
    W1U 3PT London
    22
    England
    Mar 26, 2021
    Manchester Square
    W1U 3PT London
    22
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lord David Ivor Young Of Graffham
    Pioneer House Vision Park Histon
    CB24 9NL Cambridge
    Lakin Rose Limited
    Cambridgeshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nathan Kirsch
    Liqhaga House
    Nkoseluhlaza Street
    Manzini
    4th Floor
    Swaziland
    Apr 06, 2016
    Liqhaga House
    Nkoseluhlaza Street
    Manzini
    4th Floor
    Swaziland
    Yes
    Nationality: Swazi
    Country of Residence: Swaziland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SILVERWELL TECHNOLOGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016Feb 08, 2017The 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