Background WavePink WaveYellow Wave

SLV CONSULTING LTD (04285419)

SLV CONSULTING LTD (04285419) is an active UK company. incorporated on 11 September 2001. with registered office in Chippenham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SLV CONSULTING LTD has been registered for 24 years. Current directors include SULLIVAN, Matthew David.

Company Number
04285419
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 years
Address
The Gables, Chippenham, SN14 0RF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SULLIVAN, Matthew David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLV CONSULTING LTD

SLV CONSULTING LTD is an active company incorporated on 11 September 2001 with the registered office located in Chippenham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SLV CONSULTING LTD was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04285419

LTD Company

Age

24 Years

Incorporated 11 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

The Gables Sheldon Corner Chippenham, SN14 0RF,

Previous Addresses

1 Downes Court London N21 3PT
From: 25 June 2012To: 2 September 2021
59 Conway Road London N14 7BD
From: 11 September 2001To: 25 June 2012
Timeline

2 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SULLIVAN, Matthew David

Active
Sheldon Corner, ChippenhamSN14 0RF
Secretary
Appointed 01 Sept 2007

SULLIVAN, Matthew David

Active
Sheldon Corner, ChippenhamSN14 0RF
Born May 1965
Director
Appointed 11 Sept 2001

SULLIVAN, Maria

Resigned
59 Conway Road, LondonN14 7BD
Secretary
Appointed 11 Sept 2001
Resigned 05 Jan 2007

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 11 Sept 2001
Resigned 11 Sept 2001

REA, Sheila Grace

Resigned
The Gables, ChippenhamSN14 0RF
Born December 1931
Director
Appointed 01 Mar 2002
Resigned 01 Dec 2016

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 11 Sept 2001
Resigned 11 Sept 2001

Persons with significant control

1

Mr Matthew David Sullivan

Active
Sheldon Corner, ChippenhamSN14 0RF
Born May 1965

Nature of Control

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

Filing History

69

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Secretary Company With Change Date
25 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
18 October 2007
287Change of Registered Office
Legacy
18 October 2007
287Change of Registered Office
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
88(2)R88(2)R
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
287Change of Registered Office
Legacy
28 February 2002
225Change of Accounting Reference Date
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Incorporation Company
11 September 2001
NEWINCIncorporation