Background WavePink WaveYellow Wave

SILCHESTER ASSOCIATES LTD (04061233)

SILCHESTER ASSOCIATES LTD (04061233) is an active UK company. incorporated on 29 August 2000. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SILCHESTER ASSOCIATES LTD has been registered for 25 years. Current directors include WARING, Georgia, WARING, Rebecca, WARING, Sarah Frances.

Company Number
04061233
Status
active
Type
ltd
Incorporated
29 August 2000
Age
25 years
Address
Co Msd Accountancy 48 Park View Drive North, Reading, RG10 9QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WARING, Georgia, WARING, Rebecca, WARING, Sarah Frances
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILCHESTER ASSOCIATES LTD

SILCHESTER ASSOCIATES LTD is an active company incorporated on 29 August 2000 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SILCHESTER ASSOCIATES LTD was registered 25 years ago.(SIC: 78109)

Status

active

Active since 25 years ago

Company No

04061233

LTD Company

Age

25 Years

Incorporated 29 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

AVALON SEARCH LIMITED
From: 22 November 2000To: 2 January 2001
FISEPA 114 LIMITED
From: 29 August 2000To: 22 November 2000
Contact
Address

Co Msd Accountancy 48 Park View Drive North Charvil Reading, RG10 9QY,

Previous Addresses

C/O Sarah Waring Apple Tree Lodge Apple Tree Lodge Normanstead Henley on Thames Oxfordshire
From: 7 September 2015To: 18 April 2025
C/O Sarah Waring 2, Apple Tree Lodge, Normanstead, Henley 2, Apple Tree Lodge, Normanstead Henley on Thames Oxfordshire RG9 1XR England
From: 5 September 2015To: 7 September 2015
36a, High Street, Theale High Street Theale Reading RG7 5AN
From: 11 August 2014To: 5 September 2015
Portway House Holly Lane Silchester Nr Reading Berkshire RG7 2NA
From: 29 August 2000To: 11 August 2014
Timeline

3 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Dec 24
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KARP, Reva

Active
48 Park View Drive North, ReadingRG10 9QY
Secretary
Appointed 04 Aug 2003

WARING, Georgia

Active
2 Freehold Terrace,, BrightonBN2 4AB
Born August 1999
Director
Appointed 16 Dec 2024

WARING, Rebecca

Active
48 Park View Drive North, ReadingRG10 9QY
Born July 1997
Director
Appointed 14 Mar 2025

WARING, Sarah Frances

Active
Normanstead, Henley-On-ThamesRG9 1XR
Born August 1963
Director
Appointed 13 Nov 2000

WARING, Christopher Duncan Charles

Resigned
Portway House, ReadingRG7 2NA
Secretary
Appointed 13 Nov 2000
Resigned 05 Aug 2003

WINTER, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Secretary
Appointed 29 Aug 2000
Resigned 13 Nov 2000

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Born June 1969
Director
Appointed 29 Aug 2000
Resigned 13 Nov 2000

Persons with significant control

1

Mrs Sarah Frances Waring

Active
48 Park View Drive North, ReadingRG10 9QY
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
16 November 2006
287Change of Registered Office
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
7 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
287Change of Registered Office
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Incorporation Company
29 August 2000
NEWINCIncorporation