Background WavePink WaveYellow Wave

SILENTPRIDE LIMITED (05860814)

SILENTPRIDE LIMITED (05860814) is an active UK company. incorporated on 28 June 2006. with registered office in Corby. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SILENTPRIDE LIMITED has been registered for 19 years.

Company Number
05860814
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILENTPRIDE LIMITED

SILENTPRIDE LIMITED is an active company incorporated on 28 June 2006 with the registered office located in Corby. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SILENTPRIDE LIMITED was registered 19 years ago.(SIC: 41100, 74990)

Status

active

Active since 19 years ago

Company No

05860814

LTD Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 6/7

Up to Date

12 days left

Last Filed

Made up to 6 July 2024 (1 year ago)
Submitted on 6 July 2025 (8 months ago)
Period: 7 July 2023 - 6 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 6 April 2026
Period: 7 July 2024 - 6 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Oakley House Headway Business Park Saxon Way West Corby, NN18 9EZ,

Previous Addresses

1 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
From: 20 September 2017To: 10 April 2025
4 Brindley Place Birmingham B1 2HZ England
From: 19 September 2017To: 20 September 2017
1 Adelaide House Corby Gate Business Park, Priors Haw Road Corby Northants NN17 5JG England
From: 3 August 2017To: 19 September 2017
4 Brindley Place Birmingham Midlands B1 2HZ
From: 26 June 2013To: 3 August 2017
1 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
From: 10 May 2013To: 26 June 2013
C/O C/O Bela Partnership Ltd Rockingham House Mitchell Road Corby Northamptonshire NN17 5AF United Kingdom
From: 26 April 2012To: 10 May 2013
45 Bedford Row London WC1R 4LN United Kingdom
From: 13 February 2012To: 26 April 2012
Berry House 4 Berry Street London EC1V 0AA
From: 28 June 2006To: 13 February 2012
Timeline

14 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
20 September 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2017
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Liquidation In Administration Court Order Ending Administration
27 July 2017
AM25AM25
Liquidation Voluntary Arrangement Completion
6 July 2017
CVA4CVA4
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 May 2017
CVA1CVA1
Liquidation In Administration Progress Report With Brought Down Date
23 March 2017
2.24B2.24B
Liquidation In Administration Extension Of Period
20 October 2016
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
5 October 2016
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
5 April 2016
2.24B2.24B
Liquidation In Administration Resignation Of Administrator
12 January 2016
2.38B2.38B
Liquidation In Administration Resignation Of Administrator
12 January 2016
2.38B2.38B
Liquidation In Administration Progress Report With Brought Down Date
12 October 2015
2.24B2.24B
Liquidation In Administration Extension Of Period
12 October 2015
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
5 June 2015
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
27 November 2014
2.24B2.24B
Liquidation In Administration Extension Of Period
27 November 2014
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
29 April 2014
2.24B2.24B
Liquidation In Administration Extension Of Period
24 April 2014
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
20 November 2013
2.24B2.24B
Liquidation Administration Notice Deemed Approval Of Proposals
28 June 2013
F2.18F2.18
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Liquidation In Administration Proposals
10 June 2013
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
22 May 2013
2.16B2.16B
Liquidation In Administration Appointment Of Administrator
22 May 2013
2.12B2.12B
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
24 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
24 July 2007
363aAnnual Return
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
225Change of Accounting Reference Date
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
88(2)R88(2)R
Incorporation Company
28 June 2006
NEWINCIncorporation