SILICON MEMORIES LIMITED

SILICON MEMORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSILICON MEMORIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10362955
    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 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 AddressNo

    What are the latest accounts for SILICON MEMORIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SILICON MEMORIES LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2025
    Next Confirmation Statement DueSep 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2024
    OverdueNo

    What are the latest filings for SILICON MEMORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Director's details changed for Mr Douglas Michael Greenall on Oct 09, 2024

    2 pagesCH01

    Change of details for Mr Douglas Michael Greenall as a person with significant control on Oct 09, 2024

    2 pagesPSC04

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 06, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 04, 2021

    • Capital: GBP 8.57
    3 pagesSH01

    Confirmation statement made on Sep 06, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Previous accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Timothy Michael Shaw as a director on Sep 23, 2019

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 23, 2019

    • Capital: GBP 8.33
    3 pagesSH01

    Confirmation statement made on Sep 06, 2019 with updates

    5 pagesCS01

    Sub-division of shares on Mar 25, 2019

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    1 issued ordinary shares of £1.00 each in the capital of the company be subdivided into 100 ordinary shares of £0.01 each 25/03/2019
    RES13

    Statement of capital following an allotment of shares on May 02, 2019

    • Capital: GBP 7.50
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2019

    • Capital: GBP 7.40
    4 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Mar 25, 2019

    • Capital: GBP 7.30
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 25, 2019

    • Capital: GBP 7.3
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 25, 2019Clarification A second filed SH01 was registered on 25/07/2019.

    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 pagesAD01

    Who are the officers of SILICON MEMORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENALL, Douglas Michael
    Hampstead High Street
    NW3 1QE London
    40a
    England
    Director
    Hampstead High Street
    NW3 1QE London
    40a
    England
    United KingdomBritishSoftware Developer213657170002
    SHAW, Timothy Michael
    Hampstead High Street
    NW3 1QE London
    40a
    United Kingdom
    Director
    Hampstead High Street
    NW3 1QE London
    40a
    United Kingdom
    EnglandBritishNone45344460003

    Who are the persons with significant control of SILICON MEMORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Douglas Michael Greenall
    Hampstead High Street
    NW3 1QE London
    40a
    England
    Sep 07, 2016
    Hampstead High Street
    NW3 1QE London
    40a
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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