Background WavePink WaveYellow Wave

SILVERTAP LIMITED (04584146)

SILVERTAP LIMITED (04584146) is an active UK company. incorporated on 7 November 2002. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SILVERTAP LIMITED has been registered for 23 years. Current directors include WESTLEY, Hannah.

Company Number
04584146
Status
active
Type
ltd
Incorporated
7 November 2002
Age
23 years
Address
C/O Glx, Norwich, NR1 1UA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WESTLEY, Hannah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERTAP LIMITED

SILVERTAP LIMITED is an active company incorporated on 7 November 2002 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SILVERTAP LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04584146

LTD Company

Age

23 Years

Incorporated 7 November 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 29 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

C/O Glx 69-75 Thorpe Road Norwich, NR1 1UA,

Previous Addresses

C/O Glx Ltd 69-75 Thorpe Road Norwich Norfolk NR1 1UA England
From: 16 September 2022To: 10 May 2024
Unit 18 Meridian Way Meridian Business Park Norwich NR7 0TA
From: 7 November 2002To: 16 September 2022
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 17
Director Left
May 18
Loan Cleared
Dec 22
Loan Cleared
Dec 22
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Owner Exit
Mar 26
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WESTLEY, Hannah

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born October 1976
Director
Appointed 27 Feb 2023

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 07 Nov 2002
Resigned 07 Nov 2002

PEARCEY, Marcus Howard

Resigned
The Manor House, NorwichNR13 5HN
Secretary
Appointed 07 Nov 2002
Resigned 01 Nov 2004

WESTLEY, Hannah

Resigned
Meridian Way, NorwichNR7 0TA
Secretary
Appointed 29 May 2009
Resigned 25 Nov 2010

SOVEREIGN SECRETARIES LTD

Resigned
Craven Street, LondonWC2N 5NG
Corporate secretary
Appointed 01 Nov 2004
Resigned 29 May 2009

EVERETT, Mark Anthony

Resigned
Meridian Way, NorwichNR7 0TA
Born January 1980
Director
Appointed 31 Jan 2011
Resigned 20 Apr 2015

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 07 Nov 2002
Resigned 07 Nov 2002

HOLT, Alexander Robert

Resigned
199 Twentywell Lane, SheffieldS17 4QB
Born November 1971
Director
Appointed 01 Nov 2004
Resigned 01 Jan 2006

NARKIS, Ohad

Resigned
Meridian Way, NorwichNR7 0TA
Born April 1971
Director
Appointed 10 Apr 2015
Resigned 27 Jan 2016

OLIVER, Richard John

Resigned
5 Green Farm Lane, Bury St EdmundsIP29 5DN
Born January 1964
Director
Appointed 04 Apr 2005
Resigned 13 Jun 2005

PEARCEY, Marcus Howard

Resigned
The Manor House, NorwichNR13 5HN
Born December 1973
Director
Appointed 01 Nov 2004
Resigned 31 Mar 2009

PEARCEY, Michael Patrick Leonard

Resigned
The Manor House, NorwichNR13 5HN
Born July 1938
Director
Appointed 07 Nov 2002
Resigned 01 Nov 2004

PEARCEY, Toni Christine

Resigned
The Manor House, NorwichNR13 5HN
Born September 1939
Director
Appointed 07 Nov 2002
Resigned 01 Nov 2004

SKELHORN, Leonard Michael

Resigned
69-75 Thorpe Road, NorwichNR1 1UA
Born June 1945
Director
Appointed 06 Jan 2016
Resigned 27 Feb 2023

SKELHORN, Richard

Resigned
14 Whitlingham Hall, TrowseNR14 8QH
Born April 1980
Director
Appointed 01 Nov 2004
Resigned 08 Apr 2008

TAYLOR, Luke

Resigned
Meridian Way, NorwichNR7 0TA
Born February 1980
Director
Appointed 31 Mar 2009
Resigned 31 Jan 2011

WESTLEY, Hannah

Resigned
Meridian Way, NorwichNR7 0TA
Born October 1976
Director
Appointed 13 Mar 2017
Resigned 10 May 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Alexander Robert Holt

Ceased
69-75 Thorpe Road, NorwichNR1 1UA
Born November 1971

Nature of Control

Significant influence or control
Notified 27 Feb 2023
Ceased 30 Nov 2025

Mr Richard Mark Oliver Skelhorn

Active
69-75 Thorpe Road, NorwichNR1 1UA
Born April 1980

Nature of Control

Significant influence or control
Notified 27 Feb 2023

Mr Leonard Michael Skelhorn

Ceased
69-75 Thorpe Road, NorwichNR1 1UA
Born June 1945

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

99

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
287Change of Registered Office
Legacy
20 January 2009
287Change of Registered Office
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
23 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts Amended With Made Up Date
18 December 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
5 July 2006
225Change of Accounting Reference Date
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
287Change of Registered Office
Incorporation Company
7 November 2002
NEWINCIncorporation