Background WavePink WaveYellow Wave

SILVERWELL ENERGY LIMITED (04109347)

SILVERWELL ENERGY LIMITED (04109347) is an active UK company. incorporated on 13 November 2000. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SILVERWELL ENERGY LIMITED has been registered for 25 years. Current directors include JOHNSON, Darrell Paul, SUTHERLAND, James Munro Murray.

Company Number
04109347
Status
active
Type
ltd
Incorporated
13 November 2000
Age
25 years
Address
Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
JOHNSON, Darrell Paul, SUTHERLAND, James Munro Murray
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERWELL ENERGY LIMITED

SILVERWELL ENERGY LIMITED is an active company incorporated on 13 November 2000 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SILVERWELL ENERGY LIMITED was registered 25 years ago.(SIC: 72190)

Status

active

Active since 25 years ago

Company No

04109347

LTD Company

Age

25 Years

Incorporated 13 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CAMCON TECHNOLOGY LIMITED
From: 13 November 2000To: 18 December 2015
Contact
Address

Cambridge House Camboro Business Park Girton Cambridge, CB3 0QH,

Previous Addresses

Pioneer House Vision Park Histon Cambridge CB24 9NL England
From: 13 May 2019To: 24 July 2024
St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 4WS
From: 13 November 2000To: 13 May 2019
Timeline

11 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JOHNSON, Darrell Paul

Active
Camboro Business Park, CambridgeCB3 0QH
Born May 1964
Director
Appointed 23 Nov 2015

SUTHERLAND, James Munro Murray

Active
Camboro Business Park, CambridgeCB3 0QH
Born September 1954
Director
Appointed 01 Mar 2021

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 13 Nov 2000
Resigned 27 Nov 2000

ANDERSON, Ian

Resigned
49 Weston Road, OlneyMK46 5AL
Secretary
Appointed 31 Jul 2008
Resigned 02 Mar 2015

MCDOUALL, David Christopher

Resigned
119 Thornton Road, CambridgeCB3 0NE
Secretary
Appointed 27 Nov 2000
Resigned 31 Jul 2008

ANDERSON, Ian

Resigned
49 Weston Road, OlneyMK46 5AL
Born October 1952
Director
Appointed 01 Jul 2003
Resigned 02 Mar 2015

CHAPCHAL, Daniel Robert

Resigned
Vision Park, CambridgeCB24 9NL
Born June 1945
Director
Appointed 01 Oct 2015
Resigned 14 Jun 2021

DAVID, William Guy

Resigned
Flat 2 5 Sinclair Road, LondonW14 0NS
Director
Appointed 13 Nov 2000
Resigned 27 Nov 2000

MCDOUALL, David Christopher

Resigned
119 Thornton Road, CambridgeCB3 0NE
Born August 1936
Director
Appointed 27 Nov 2000
Resigned 31 Jul 2008

PENNEY, Nigel Francis

Resigned
Vision Park, CambridgeCB24 9NL
Born June 1959
Director
Appointed 26 Mar 2018
Resigned 28 Feb 2021

PILKINGTON, Nigel Douglas

Resigned
Ashmansworth House, NewburyRG20 9SG
Born February 1951
Director
Appointed 29 Nov 2000
Resigned 19 May 2008

WATSON, Peter

Resigned
Vision Park, CambridgeCB24 9NL
Born February 1967
Director
Appointed 01 Oct 2015
Resigned 08 Dec 2020

WYGNANSKI, Wladyslaw

Resigned
7 Redhill Lane, Great ShelfordCB22 5JR
Born September 1939
Director
Appointed 27 Nov 2000
Resigned 23 Mar 2018

Persons with significant control

1

Camboro Business Park, CambridgeCB3 0QH

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

97

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Resolution
3 December 2015
RESOLUTIONSResolutions
Change Of Name Notice
3 December 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 May 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
5 September 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Miscellaneous
15 February 2008
MISCMISC
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Auditors Resignation Company
4 July 2006
AUDAUD
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363aAnnual Return
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2003
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Incorporation Company
13 November 2000
NEWINCIncorporation