Background WavePink WaveYellow Wave

SILKMOTH LIMITED (04204791)

SILKMOTH LIMITED (04204791) is an active UK company. incorporated on 24 April 2001. with registered office in Hungerford. The company operates in the Information and Communication sector, engaged in other information technology service activities. SILKMOTH LIMITED has been registered for 24 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
04204791
Status
active
Type
ltd
Incorporated
24 April 2001
Age
24 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILKMOTH LIMITED

SILKMOTH LIMITED is an active company incorporated on 24 April 2001 with the registered office located in Hungerford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SILKMOTH LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04204791

LTD Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

WIREFLY24 LIMITED
From: 30 April 2001To: 14 November 2003
ETCHCO 1093 LIMITED
From: 24 April 2001To: 30 April 2001
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Charter House 1-3 Charter Way Macclesfield Cheshire SK10 2NG
From: 19 June 2010To: 5 November 2025
, Cara House, Crossall Street, Macclesfield, Cheshire, SK11 6QF
From: 24 April 2001To: 19 June 2010
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Mar 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 29 Oct 2024

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 29 Oct 2024

JONES, Keith Edward

Resigned
Roach Road, LeekST13 8TY
Secretary
Appointed 28 Oct 2003
Resigned 02 Jul 2019

ROUND, David John

Resigned
20 Canon Drive, BowdonWA14 3FD
Secretary
Appointed 27 Apr 2001
Resigned 28 Oct 2003

ETCHCO (NUMBER 6) LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate secretary
Appointed 24 Apr 2001
Resigned 27 Apr 2001

BRIERLEY JONES, Richard

Resigned
Buarthau, RuthinLL15 2TS
Born January 1964
Director
Appointed 11 May 2001
Resigned 28 Oct 2003

DEAN, Carl

Resigned
Kinder Road, High PeakSK22 2HJ
Born August 1968
Director
Appointed 28 Oct 2003
Resigned 29 Oct 2024

DEAN, Wendy, Dr

Resigned
1-3 Charter Way, MacclesfieldSK10 2NG
Born May 1968
Director
Appointed 24 Feb 2020
Resigned 29 Oct 2024

JONES, Keith Edward

Resigned
Upper Hulme, LeekST13 8TY
Born June 1954
Director
Appointed 27 Apr 2001
Resigned 02 Jul 2019

ROUND, David John

Resigned
20 Canon Drive, BowdonWA14 3FD
Born October 1948
Director
Appointed 27 Apr 2001
Resigned 28 Oct 2003

EFFECTORDER LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate director
Appointed 24 Apr 2001
Resigned 27 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Keith Edward Jones

Ceased
Jordangate, MacclesfieldSK10 1EQ
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2017
Ceased 30 Sept 2019

Mr Carl Dean

Ceased
1-3 Charter Way, MacclesfieldSK10 2NG
Born August 1968

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 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
28 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
287Change of Registered Office
Legacy
25 November 2003
88(2)R88(2)R
Certificate Change Of Name Company
14 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
225Change of Accounting Reference Date
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2001
NEWINCIncorporation