Background WavePink WaveYellow Wave

SILVERTONE CLEANING COMPANY LIMITED (04501377)

SILVERTONE CLEANING COMPANY LIMITED (04501377) is an active UK company. incorporated on 1 August 2002. with registered office in St. Neots. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. SILVERTONE CLEANING COMPANY LIMITED has been registered for 23 years. Current directors include GRIFFEY, Christine Ann.

Company Number
04501377
Status
active
Type
ltd
Incorporated
1 August 2002
Age
23 years
Address
8 Beeson Close, St. Neots, PE19 6NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
GRIFFEY, Christine Ann
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERTONE CLEANING COMPANY LIMITED

SILVERTONE CLEANING COMPANY LIMITED is an active company incorporated on 1 August 2002 with the registered office located in St. Neots. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. SILVERTONE CLEANING COMPANY LIMITED was registered 23 years ago.(SIC: 81299)

Status

active

Active since 23 years ago

Company No

04501377

LTD Company

Age

23 Years

Incorporated 1 August 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

8 Beeson Close Little Paxton St. Neots, PE19 6NE,

Previous Addresses

Momentum Hub 18 Cross Keys Mews St. Neots PE19 2AR England
From: 29 November 2019To: 5 October 2023
11 Childs Pond Road St. Neots PE19 1TT England
From: 9 April 2017To: 29 November 2019
Chynoweth Bell Lane Fenstanton Cambrideshire PE28 9JX
From: 1 August 2002To: 9 April 2017
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Aug 19
Owner Exit
Dec 19
Funding Round
Dec 19
Director Left
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Oct 23
New Owner
Oct 25
Owner Exit
Oct 25
2
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GRIFFEY, Christine Ann

Active
Beeson Close, St. NeotsPE19 6NE
Born December 1991
Director
Appointed 22 Feb 2017

CONDER, Christine

Resigned
Chynoweth, FenstantonPE28 9JX
Secretary
Appointed 01 Aug 2002
Resigned 22 Feb 2017

HUGHES, Alexander Paul

Resigned
Beeson Close, St. NeotsPE19 6NE
Secretary
Appointed 22 Feb 2017
Resigned 16 Oct 2023

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 01 Aug 2002
Resigned 01 Aug 2002

CONDER, Raymond

Resigned
Chynoweth, FenstantonPE28 9JX
Born October 1959
Director
Appointed 01 Aug 2002
Resigned 22 Feb 2017

HUGHES, Alexander Paul

Resigned
Beeson Close, St. NeotsPE19 6NE
Born October 1988
Director
Appointed 22 Feb 2017
Resigned 16 Oct 2023

HUGHES, Martin

Resigned
18 Cross Keys Mews, St. NeotsPE19 2AR
Born June 1958
Director
Appointed 22 Feb 2017
Resigned 05 Jul 2021

NOURSE, Danny Jerry

Resigned
18 Cross Keys Mews, St. NeotsPE19 2AR
Born May 1992
Director
Appointed 18 Jul 2018
Resigned 13 Dec 2019

RATA, Nicola

Resigned
18 Cross Keys Mews, St. NeotsPE19 2AR
Born November 1987
Director
Appointed 01 Jan 2018
Resigned 05 Jul 2021

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 01 Aug 2002
Resigned 01 Aug 2002

Persons with significant control

5

2 Active
3 Ceased

Mr Alexander Paul Hughes

Active
Beeson Close, St. NeotsPE19 6NE
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2025

Mr Danny Jerry Nourse

Ceased
Childs Pond Road, St. NeotsPE19 1TT
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2019
Ceased 13 Dec 2019

Mr Alex Hughes

Ceased
Beeson Close, St. NeotsPE19 6NE
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 01 Oct 2025

Miss Christine Ann Griffey

Active
Beeson Close, St. NeotsPE19 6NE
Born December 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Feb 2017

Mr Ray Conder

Ceased
Bell Lane, FenstantonPE28 9JX
Born October 1959

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 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Resolution
7 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
288cChange of Particulars
Legacy
19 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
12 December 2003
225Change of Accounting Reference Date
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
88(2)R88(2)R
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Incorporation Company
1 August 2002
NEWINCIncorporation