SILICON MEMORIES LIMITED
Overview
Company Name | SILICON MEMORIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10362955 |
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 SILICON MEMORIES LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SILICON MEMORIES LIMITED located?
Registered Office Address | 40a Hampstead High Street NW3 1QE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SILICON MEMORIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SILICON MEMORIES LIMITED?
Last Confirmation Statement Made Up To | Sep 06, 2025 |
---|---|
Next Confirmation Statement Due | Sep 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 06, 2024 |
Overdue | No |
What are the latest filings for SILICON MEMORIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Director's details changed for Mr Douglas Michael Greenall on Oct 09, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Douglas Michael Greenall as a person with significant control on Oct 09, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 04, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 06, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Timothy Michael Shaw as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 23, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 06, 2019 with updates | 5 pages | CS01 | ||||||||||
Sub-division of shares on Mar 25, 2019 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 02, 2019
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 26, 2019
| 4 pages | SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 25, 2019
| 7 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 25, 2019
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU England to 40a Hampstead High Street London NW3 1QE on Jul 08, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of SILICON MEMORIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENALL, Douglas Michael | Director | Hampstead High Street NW3 1QE London 40a England | United Kingdom | British | Software Developer | 213657170002 | ||||
SHAW, Timothy Michael | Director | Hampstead High Street NW3 1QE London 40a United Kingdom | England | British | None | 45344460003 |
Who are the persons with significant control of SILICON MEMORIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Douglas Michael Greenall | Sep 07, 2016 | Hampstead High Street NW3 1QE London 40a England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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