Background WavePink WaveYellow Wave

SILVER (UK) LIMITED (05194529)

SILVER (UK) LIMITED (05194529) is an active UK company. incorporated on 2 August 2004. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SILVER (UK) LIMITED has been registered for 21 years. Current directors include BLAKEY, Matthew William, FORSYTH, Robert David, FOSTER, David Eric and 2 others.

Company Number
05194529
Status
active
Type
ltd
Incorporated
2 August 2004
Age
21 years
Address
4 St. Dunstans Technology Park, Bradford, BD4 7HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BLAKEY, Matthew William, FORSYTH, Robert David, FOSTER, David Eric, GAMAGE, Darren Scott, ZEIDLER, Geoffrey Peter Louis
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER (UK) LIMITED

SILVER (UK) LIMITED is an active company incorporated on 2 August 2004 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SILVER (UK) LIMITED was registered 21 years ago.(SIC: 80200)

Status

active

Active since 21 years ago

Company No

05194529

LTD Company

Age

21 Years

Incorporated 2 August 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

4 St. Dunstans Technology Park Ripley Street Bradford, BD4 7HH,

Previous Addresses

Unit 12 Ribocon Way Progress Park Luton Beds LU4 9UR England
From: 28 November 2018To: 10 December 2020
Unit 3 Eagle Centre Way Progress Park Luton Bedfordshire LU4 9US
From: 10 June 2011To: 28 November 2018
174 High Town Road Luton Bedfordshire LU2 0DL
From: 2 August 2004To: 10 June 2011
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Loan Cleared
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

KEHOE, Gaynor Amanda

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 22 Oct 2020

BLAKEY, Matthew William

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born June 1989
Director
Appointed 05 Nov 2024

FORSYTH, Robert David

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born August 1969
Director
Appointed 21 Oct 2020

FOSTER, David Eric

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born May 1967
Director
Appointed 21 Oct 2020

GAMAGE, Darren Scott

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born October 1974
Director
Appointed 21 Oct 2020

ZEIDLER, Geoffrey Peter Louis

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born December 1962
Director
Appointed 21 Oct 2020

DE MICHELE, Amanda Tracey

Resigned
32 Ravenhill, LutonLU4 0YS
Secretary
Appointed 02 Aug 2004
Resigned 01 Nov 2006

DE MICHELE, Nicola

Resigned
Eagle Centre Way, LutonLU4 9US
Secretary
Appointed 02 Jul 2007
Resigned 22 Oct 2020

DE MICHELE, Sergio

Resigned
Ribocon Way, LutonLU4 9UR
Born August 1974
Director
Appointed 02 Aug 2004
Resigned 21 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
St. Dunstans Technology Park, BradfordBD4 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2020

Mr Sergio De Michele

Ceased
Ribocon Way, LutonLU4 9UR
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Legacy
21 April 2011
MG01MG01
Legacy
19 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
7 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
29 July 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
6 July 2007
287Change of Registered Office
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
31 October 2005
363sAnnual Return (shuttle)
Incorporation Company
2 August 2004
NEWINCIncorporation