Background WavePink WaveYellow Wave

SILVERFISH UK LIMITED (04075057)

SILVERFISH UK LIMITED (04075057) is an active UK company. incorporated on 20 September 2000. with registered office in Saltash. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. SILVERFISH UK LIMITED has been registered for 25 years. Current directors include GARDINER, Edward Grenville, MABBOTT, Darren Graham, METCALFE, Alexander Peter and 1 others.

Company Number
04075057
Status
active
Type
ltd
Incorporated
20 September 2000
Age
25 years
Address
Units 3b And 3c Woodacre Court Saltash Parkway Industrial Est, Saltash, PL12 6LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
GARDINER, Edward Grenville, MABBOTT, Darren Graham, METCALFE, Alexander Peter, OSBORNE, Matthew James Henry
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERFISH UK LIMITED

SILVERFISH UK LIMITED is an active company incorporated on 20 September 2000 with the registered office located in Saltash. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. SILVERFISH UK LIMITED was registered 25 years ago.(SIC: 47789)

Status

active

Active since 25 years ago

Company No

04075057

LTD Company

Age

25 Years

Incorporated 20 September 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Units 3b And 3c Woodacre Court Saltash Parkway Industrial Est Burraton Road Saltash, PL12 6LY,

Previous Addresses

Units 3B & 3C Woodacre Court Saltash Parkway Industrial Est Burraton Road Saltash Cornwall PL12 6LF
From: 20 September 2000To: 21 November 2022
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GARDINER, Edward Grenville

Active
Saltash Parkway Industrial Est, SaltashPL12 6LY
Born January 1978
Director
Appointed 17 Feb 2023

MABBOTT, Darren Graham

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LF
Born September 1971
Director
Appointed 20 Sept 2000

METCALFE, Alexander Peter

Active
Saltash Parkway Industrial Est, SaltashPL12 6LY
Born October 1980
Director
Appointed 17 Feb 2023

OSBORNE, Matthew James Henry

Active
Saltash Parkway Industrial Est, SaltashPL12 6LY
Born August 1969
Director
Appointed 23 Dec 2021

MABBOTT, Sarah Jane

Resigned
Saltash Parkway Industrial Estate, SaltashPL12 6LF
Secretary
Appointed 20 Sept 2000
Resigned 23 Dec 2021

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 20 Sept 2000
Resigned 20 Sept 2000

MABBOTT, Sarah Jane

Resigned
Saltash Parkway Industrial Estate, SaltashPL12 6LF
Born February 1970
Director
Appointed 20 Sept 2000
Resigned 23 Dec 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 20 Sept 2000
Resigned 20 Sept 2000

Persons with significant control

1

Woodacre Court, Burraton Road SaltashPL12 6LF

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

95

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Mortgage Create With Deed
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Resolution
12 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
287Change of Registered Office
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 April 2003
AAAnnual Accounts
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
225Change of Accounting Reference Date
Legacy
5 January 2001
88(2)R88(2)R
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
287Change of Registered Office
Incorporation Company
20 September 2000
NEWINCIncorporation