Background WavePink WaveYellow Wave

SILVALEA LIMITED (04350939)

SILVALEA LIMITED (04350939) is an active UK company. incorporated on 10 January 2002. with registered office in Newton Abbot. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SILVALEA LIMITED has been registered for 24 years. Current directors include BEVAN, Gary Paul, BOURASSA, Sebastien, TEMPLE, David John.

Company Number
04350939
Status
active
Type
ltd
Incorporated
10 January 2002
Age
24 years
Address
Unit C Heltor Business Park Old Newton Road, Newton Abbot, TQ12 6RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BEVAN, Gary Paul, BOURASSA, Sebastien, TEMPLE, David John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVALEA LIMITED

SILVALEA LIMITED is an active company incorporated on 10 January 2002 with the registered office located in Newton Abbot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SILVALEA LIMITED was registered 24 years ago.(SIC: 32990)

Status

active

Active since 24 years ago

Company No

04350939

LTD Company

Age

24 Years

Incorporated 10 January 2002

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 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit C Heltor Business Park Old Newton Road Heathfield Newton Abbot, TQ12 6RW,

Previous Addresses

Units 1-4 Silverhills Building Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5LZ
From: 18 February 2010To: 22 May 2025
, Unit 3&4 Silverhills Building, Silverhills Road, Decoy Industrial Estate, Newton Abbot Devon, TQ12 5LZ
From: 10 January 2002To: 18 February 2010
Timeline

20 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Sept 11
Funding Round
Nov 12
Director Joined
Feb 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Apr 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Nov 22
Director Joined
Dec 22
Loan Secured
Aug 23
Capital Update
Dec 24
Funding Round
Dec 24
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEVAN, Gary Paul

Active
Church Street, SherborneDT9 6LG
Secretary
Appointed 01 Jun 2006

BEVAN, Gary Paul

Active
Old Newton Road, Newton AbbotTQ12 6RW
Born February 1979
Director
Appointed 02 Feb 2017

BOURASSA, Sebastien

Active
Old Newton Road, Newton AbbotTQ12 6RW
Born April 1979
Director
Appointed 01 Jul 2019

TEMPLE, David John

Active
Old Newton Road, Newton AbbotTQ12 6RW
Born November 1962
Director
Appointed 09 Dec 2022

STOREY DAY, Graham Stewart

Resigned
28 Shiphay Park Road, TorquayTQ2 7DJ
Secretary
Appointed 10 Jan 2002
Resigned 01 Jun 2006

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 10 Jan 2002
Resigned 10 Jan 2002

GUILFOYLE, Barry

Resigned
Silverhills Building, Newton AbbotTQ12 5LZ
Born July 1940
Director
Appointed 11 Aug 2011
Resigned 01 Jul 2019

GUILFOYLE, Pauline

Resigned
Silverhills Building, Newton AbbotTQ12 5LZ
Born December 1941
Director
Appointed 10 Jan 2002
Resigned 01 Jul 2019

NOON, Stephen Dean

Resigned
Silverhills Building, Newton AbbotTQ12 5LZ
Born December 1985
Director
Appointed 01 Jul 2019
Resigned 14 Nov 2022

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 10 Jan 2002
Resigned 10 Jan 2002

Persons with significant control

2

0 Active
2 Ceased

Mr Barry Guilfoyle

Ceased
Silverhills Building, Newton AbbotTQ12 5LZ
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019

Mrs Pauline Guilfoyle

Ceased
Silverhills Building, Newton AbbotTQ12 5LZ
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Memorandum Articles
24 January 2025
MAMA
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Resolution
31 December 2024
RESOLUTIONSResolutions
Resolution
31 December 2024
RESOLUTIONSResolutions
Legacy
23 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Legacy
11 June 2020
RP04CS01RP04CS01
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Memorandum Articles
7 August 2019
MAMA
Resolution
7 August 2019
RESOLUTIONSResolutions
Resolution
22 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 July 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 March 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Resolution
7 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Resolution
16 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
6 June 2008
363sAnnual Return (shuttle)
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Resolution
17 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
27 August 2003
225Change of Accounting Reference Date
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
287Change of Registered Office
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Incorporation Company
10 January 2002
NEWINCIncorporation