Background WavePink WaveYellow Wave

SILVERMANTLE LTD (05322740)

SILVERMANTLE LTD (05322740) is an active UK company. incorporated on 4 January 2005. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SILVERMANTLE LTD has been registered for 21 years. Current directors include ADLER, Jacob, ADLER, Pearl, MILLER, Mark Jeremy.

Company Number
05322740
Status
active
Type
ltd
Incorporated
4 January 2005
Age
21 years
Address
Parkside House, Enfield, EN2 6EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADLER, Jacob, ADLER, Pearl, MILLER, Mark Jeremy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERMANTLE LTD

SILVERMANTLE LTD is an active company incorporated on 4 January 2005 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SILVERMANTLE LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05322740

LTD Company

Age

21 Years

Incorporated 4 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Parkside House 41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

C/O B Olsberg & Co 2Nd Floor Norbury House 401 Bury New Road Salford M7 2BT United Kingdom
From: 25 January 2010To: 21 May 2012
2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT
From: 15 January 2010To: 25 January 2010
1 Allanadale Court Waterpark Road Salford M7 4JN
From: 4 January 2005To: 15 January 2010
Timeline

32 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Jan 16
Director Left
Nov 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ADLER, Jacob

Active
Brantwood Road, ManchesterM7 4EN
Born June 1969
Director
Appointed 09 Dec 2014

ADLER, Pearl

Active
Brantwood Road, SalfordM7 4EN
Born December 1968
Director
Appointed 21 Jan 2015

MILLER, Mark Jeremy

Active
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 11 Dec 2017

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 18 Jun 2007
Resigned 10 May 2012

WEIS, Rachel

Resigned
Floor, SalfordM7 2BT
Secretary
Appointed 24 May 2005
Resigned 28 May 2011

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate secretary
Appointed 04 Jan 2005
Resigned 24 May 2005

ADLER, Jacob

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born June 1969
Director
Appointed 25 Jun 2014
Resigned 02 Jul 2014

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 18 Jun 2007
Resigned 10 May 2012

MILLER, Mark Jeremy

Resigned
Park Road, ManchesterM8 4HT
Born June 1974
Director
Appointed 14 Jan 2016
Resigned 14 Nov 2016

WEIS, Aubrey

Resigned
Floor, SalfordM7 2BT
Born December 1949
Director
Appointed 24 May 2005
Resigned 17 Jan 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 10 May 2012
Resigned 21 Jan 2015

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate director
Appointed 04 Jan 2005
Resigned 24 May 2005

Persons with significant control

2

Mr Aubrey Weis

Active
41 Walsingham Road, EnfieldEN2 6EY
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Jacob Adler

Active
41 Walsingham Road, EnfieldEN2 6EY
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Termination Secretary Company With Name
30 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
287Change of Registered Office
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
287Change of Registered Office
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Incorporation Company
4 January 2005
NEWINCIncorporation