Background WavePink WaveYellow Wave

SILEX LIMITED (01951973)

SILEX LIMITED (01951973) is an active UK company. incorporated on 2 October 1985. with registered office in Bordon. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). SILEX LIMITED has been registered for 40 years. Current directors include DOMINIK, Mark Joseph, NORMANTON, Edmund Tom Simon, NORMANTON, Toby Roderick Edward and 1 others.

Company Number
01951973
Status
active
Type
ltd
Incorporated
2 October 1985
Age
40 years
Address
Units 4-5 Broxhead Trading Estate Broxhead Farm Road, Bordon, GU35 0JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
DOMINIK, Mark Joseph, NORMANTON, Edmund Tom Simon, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILEX LIMITED

SILEX LIMITED is an active company incorporated on 2 October 1985 with the registered office located in Bordon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). SILEX LIMITED was registered 40 years ago.(SIC: 22190)

Status

active

Active since 40 years ago

Company No

01951973

LTD Company

Age

40 Years

Incorporated 2 October 1985

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Units 4-5 Broxhead Trading Estate Broxhead Farm Road Lindford Bordon, GU35 0JX,

Previous Addresses

Unit 4-5 Broxhead Trading Estate Lindford Bordon Hampshire GU35 0NY
From: 2 October 1985To: 13 June 2024
Timeline

18 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Oct 85
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 21
Director Left
Oct 22
Loan Cleared
Apr 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
May 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DOMINIK, Mark Joseph

Active
Broxhead Farm Road, BordonGU35 0JX
Secretary
Appointed 01 May 2024

DOMINIK, Mark Joseph

Active
Broxhead Farm Road, BordonGU35 0JX
Born May 1982
Director
Appointed 01 May 2024

NORMANTON, Edmund Tom Simon

Active
Broxhead Farm Road, BordonGU35 0JX
Born August 1984
Director
Appointed 01 May 2024

NORMANTON, Toby Roderick Edward

Active
Broxhead Farm Road, BordonGU35 0JX
Born August 1984
Director
Appointed 01 May 2024

SILVER, Maximilian George

Active
Broxhead Farm Road, BordonGU35 0JX
Born December 1985
Director
Appointed 01 May 2024

FEARN, Jayne Elizabeth

Resigned
Unit 4-5 Broxhead Trading Estate, BordonGU35 0NY
Secretary
Appointed 11 Dec 2019
Resigned 01 May 2024

SOUDAH, Nicholas John Ramzi

Resigned
The Coach House Gosport Road, AltonGU34 3QJ
Secretary
Appointed N/A
Resigned 04 Dec 2019

FEARN, Stephen John

Resigned
Wheelwrights Alexanders Lane, Privett AltonGU34 3PW
Born August 1960
Director
Appointed N/A
Resigned 01 May 2024

MILLSON, Peter John

Resigned
Unit 4-5 Broxhead Trading Estate, BordonGU35 0NY
Born December 1960
Director
Appointed 06 Jul 2020
Resigned 01 May 2024

SOUDAH, Kevin Cyril Karl

Resigned
Unit 4-5 Broxhead Trading Estate, BordonGU35 0NY
Born October 1989
Director
Appointed 21 May 2020
Resigned 07 Sept 2022

SOUDAH, Nicholas John Ramzi

Resigned
The Coach House Gosport Road, AltonGU34 3QJ
Born July 1960
Director
Appointed N/A
Resigned 04 Dec 2019

SOUDAH, Ray

Resigned
Unit 4-5 Broxhead Trading Estate, BordonGU35 0NY
Born February 1950
Director
Appointed 06 Jul 2020
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2024

The Sole Executor Of The Estate Of Mr Nicolas John Ramzi Soudah

Ceased
Unit 4-5 Broxhead Trading Estate, BordonGU35 0NY
Born July 1960

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
Ceased 01 May 2024

Mr Nicholas John Ramzi Soudah

Ceased
Gosport Road, AltonGU34 3QJ
Born July 1960

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
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 July 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
16 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
363x363x
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
29 January 1991
363aAnnual Return
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
17 August 1987
363363
Legacy
12 August 1987
287Change of Registered Office
Legacy
12 August 1987
288288
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
225(1)225(1)
Miscellaneous
2 October 1985
MISCMISC
Incorporation Company
2 October 1985
NEWINCIncorporation