Background WavePink WaveYellow Wave

SILVER CROSS (IP) LIMITED (05123060)

SILVER CROSS (IP) LIMITED (05123060) is an active UK company. incorporated on 10 May 2004. with registered office in North Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. SILVER CROSS (IP) LIMITED has been registered for 21 years. Current directors include PAXTON, Nicholas John, WALSH, Carl Anthony.

Company Number
05123060
Status
active
Type
ltd
Incorporated
10 May 2004
Age
21 years
Address
Micklethorn, Broughton, North Yorkshire, BD23 3JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
PAXTON, Nicholas John, WALSH, Carl Anthony
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER CROSS (IP) LIMITED

SILVER CROSS (IP) LIMITED is an active company incorporated on 10 May 2004 with the registered office located in North Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. SILVER CROSS (IP) LIMITED was registered 21 years ago.(SIC: 77400)

Status

active

Active since 21 years ago

Company No

05123060

LTD Company

Age

21 Years

Incorporated 10 May 2004

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

SILVER CROSS NURSERY LIMITED
From: 9 February 2011To: 4 May 2011
SILVER CROSS HOLDINGS LIMITED
From: 3 June 2004To: 9 February 2011
INHOCO 3079 LIMITED
From: 10 May 2004To: 3 June 2004
Contact
Address

Micklethorn, Broughton Skipton North Yorkshire, BD23 3JA,

Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
May 20
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 25
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

WALSH, Carl Anthony

Active
Micklethorn, Broughton, North YorkshireBD23 3JA
Secretary
Appointed 31 Mar 2020

PAXTON, Nicholas John

Active
Micklethorn, Broughton, North YorkshireBD23 3JA
Born October 1967
Director
Appointed 02 Nov 2006

WALSH, Carl Anthony

Active
Micklethorn, Broughton, North YorkshireBD23 3JA
Born January 1979
Director
Appointed 23 May 2019

LOCKWOOD, William John

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Secretary
Appointed 03 Jun 2004
Resigned 31 Mar 2020

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 May 2004
Resigned 30 Jun 2004

ACKROYD, Philip, Mrilip

Resigned
Crombleholme Fold Farm, PrestonPR3 2ES
Born September 1960
Director
Appointed 03 Jun 2004
Resigned 25 Oct 2006

COPLESTONE, Andrew Francis David

Resigned
The Heymill, Great EcclestonPR3 0YQ
Born August 1964
Director
Appointed 03 Jun 2004
Resigned 25 Oct 2006

FAN, Yin

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born December 1986
Director
Appointed 16 Jul 2015
Resigned 04 Feb 2017

HALES, Antony John

Resigned
Belvoir House, Henley In ArdenB95 6DD
Born May 1948
Director
Appointed 03 Jun 2004
Resigned 25 Oct 2006

HALSALL, David Alan

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born April 1954
Director
Appointed 03 Jun 2004
Resigned 16 Jul 2015

HALSALL, Graham Wilson

Resigned
Flat 9 Homestead, The Peak
Born April 1952
Director
Appointed 03 Jun 2004
Resigned 25 Oct 2006

HALSALL, Jonathan David

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born February 1985
Director
Appointed 07 Jul 2014
Resigned 23 May 2019

HU, Tingzhou

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born May 1976
Director
Appointed 29 Jul 2022
Resigned 20 Nov 2025

HUTT, John Robert

Resigned
Windsor Lodge, Lytham St AnnesFY8 1ET
Born July 1967
Director
Appointed 03 Jun 2004
Resigned 25 Oct 2006

LOCKWOOD, William John

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born March 1951
Director
Appointed 03 Jun 2004
Resigned 12 May 2020

MA, John Changzheng, Dr

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born August 1962
Director
Appointed 16 Jul 2015
Resigned 14 Oct 2016

SHAO, Lijun

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born September 1982
Director
Appointed 14 Oct 2016
Resigned 31 May 2018

SONG, Wei

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born April 1981
Director
Appointed 16 Jul 2015
Resigned 08 Jun 2018

WRENN, John Robert

Resigned
Barton Mill, PrestonPR3 5AU
Born April 1947
Director
Appointed 03 Jun 2004
Resigned 25 Oct 2006

YUAN, Yi

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born December 1979
Director
Appointed 29 Jul 2022
Resigned 20 Nov 2025

ZHANG, Wei

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born October 1978
Director
Appointed 08 Jan 2018
Resigned 29 Jul 2022

ZHANG, Xueqing

Resigned
Micklethorn, Broughton, North YorkshireBD23 3JA
Born October 1966
Director
Appointed 16 Jul 2015
Resigned 29 Jul 2022

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 May 2004
Resigned 03 Jun 2004

Persons with significant control

2

Micklethorn, SkiptonBD23 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016

Mr Guangchang Guo

Active
Micklethorn, Broughton, North YorkshireBD23 3JA
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Certificate Change Of Name Company
4 May 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Medium
29 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Medium
7 May 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
27 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
23 February 2007
287Change of Registered Office
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
287Change of Registered Office
Legacy
14 December 2004
225Change of Accounting Reference Date
Legacy
14 December 2004
128(4)128(4)
Legacy
14 December 2004
88(2)R88(2)R
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Memorandum Articles
21 June 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2004
NEWINCIncorporation