Background WavePink WaveYellow Wave

THE SILVER SPOON COMPANY LIMITED (00117952)

THE SILVER SPOON COMPANY LIMITED (00117952) is an active UK company. incorporated on 6 October 1911. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE SILVER SPOON COMPANY LIMITED has been registered for 114 years. Current directors include ARROWSMITH, Sarah Carmel Mary, YOUNG, Dawn Louise.

Company Number
00117952
Status
active
Type
ltd
Incorporated
6 October 1911
Age
114 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARROWSMITH, Sarah Carmel Mary, YOUNG, Dawn Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SILVER SPOON COMPANY LIMITED

THE SILVER SPOON COMPANY LIMITED is an active company incorporated on 6 October 1911 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE SILVER SPOON COMPANY LIMITED was registered 114 years ago.(SIC: 74990)

Status

active

Active since 114 years ago

Company No

00117952

LTD Company

Age

114 Years

Incorporated 6 October 1911

Size

N/A

Accounts

ARD: 15/9

Up to Date

7 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Dormant

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

HY.WHITTLE,LIMITED
From: 6 October 1911To: 23 August 1994
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 11
Capital Update
Dec 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 17 May 2022

ARROWSMITH, Sarah Carmel Mary

Active
10 Grosvenor Street, LondonW1K 4QY
Born November 1963
Director
Appointed 30 Sept 2010

YOUNG, Dawn Louise

Active
Weston Centre, LondonW1K 4QY
Born September 1990
Director
Appointed 12 Jun 2025

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Dec 2020
Resigned 14 Apr 2022

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 08 Mar 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 08 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed N/A
Resigned 14 Jul 2000

ARROWSMITH, Sarah Carmel Mary

Resigned
79 Mereworth Road, MaidstoneME18 5JQ
Born November 1963
Director
Appointed 30 Sept 2010
Resigned 30 Sept 2010

MUTCH, John Michael

Resigned
3 Pitch Pond Close, BeaconsfieldHP9 1XY
Born August 1942
Director
Appointed N/A
Resigned 31 May 1992

PLACE, Eric

Resigned
8 Fair View, AlresfordSO24 9PR
Born July 1942
Director
Appointed N/A
Resigned 15 Aug 1995

RICHARDSON, Alan

Resigned
Kintrave 13 Oakwood, BerkhamstedHP4 3NQ
Born September 1942
Director
Appointed N/A
Resigned 15 Aug 1995

RUSSELL, Peter Andrew

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1957
Director
Appointed 10 Apr 2001
Resigned 18 Dec 2017

SMITH, Andrew Arthur

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1972
Director
Appointed 18 Dec 2017
Resigned 13 Jun 2025

STRAIN, Terence

Resigned
2 Millview, PeterboroughPE7 3UW
Born March 1960
Director
Appointed 01 Jun 1999
Resigned 10 Apr 2001

SUTCLIFFE, John Walter

Resigned
Pilsgate House Stamford Road, StamfordPE9 3HN
Born January 1950
Director
Appointed 14 Aug 1995
Resigned 30 Sept 2010

YATES, Christopher Arthur

Resigned
Pidgeons Row, PeterboroughPE8 5HZ
Born September 1951
Director
Appointed 14 Aug 1995
Resigned 31 May 1999

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 February 2023
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Legacy
10 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2015
SH19Statement of Capital
Legacy
10 December 2015
CAP-SSCAP-SS
Resolution
10 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Resolution
29 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2010
CC04CC04
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Legacy
10 March 2005
288cChange of Particulars
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
20 June 2003
288cChange of Particulars
Legacy
13 June 2003
363aAnnual Return
Legacy
12 June 2003
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
1 December 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2000
AAAnnual Accounts
Legacy
7 August 2000
353353
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
1 May 1998
MEM/ARTSMEM/ARTS
Resolution
27 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Resolution
25 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1994
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1993
AAAnnual Accounts
Legacy
9 September 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1992
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
5 June 1991
288288
Legacy
19 February 1991
225(1)225(1)
Resolution
11 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 August 1990
AAAnnual Accounts
Legacy
26 July 1990
288288
Legacy
22 June 1990
363363
Accounts With Accounts Type Dormant
22 August 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Made Up Date
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Accounts With Made Up Date
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Legacy
12 August 1987
288288
Legacy
11 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Miscellaneous
6 October 1911
MISCMISC