Background WavePink WaveYellow Wave

SILVERLINK MARKETING LIMITED (06068333)

SILVERLINK MARKETING LIMITED (06068333) is an active UK company. incorporated on 25 January 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SILVERLINK MARKETING LIMITED has been registered for 19 years. Current directors include GOLDBERG, Daniel.

Company Number
06068333
Status
active
Type
ltd
Incorporated
25 January 2007
Age
19 years
Address
8 - 10 Pembroke Building, London, NW10 6RE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDBERG, Daniel
SIC Codes
41100, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERLINK MARKETING LIMITED

SILVERLINK MARKETING LIMITED is an active company incorporated on 25 January 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SILVERLINK MARKETING LIMITED was registered 19 years ago.(SIC: 41100, 55900)

Status

active

Active since 19 years ago

Company No

06068333

LTD Company

Age

19 Years

Incorporated 25 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

8 - 10 Pembroke Building Cumberland Park Scrubs Lane London, NW10 6RE,

Previous Addresses

, 788-790 Finchley Road, London, NW11 7TJ
From: 25 January 2007To: 17 July 2012
Timeline

4 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jul 12
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MERICREST LIMITED

Active
Cumberland Park, LondonNW10 6RE
Corporate secretary
Appointed 06 Jul 2012

GOLDBERG, Daniel

Active
12 Portman Close, LondonW1H 6BR
Born September 1988
Director
Appointed 08 Jun 2020

PEARLMAN, David

Resigned
36 Asmuns Hill, LondonNW11 6ET
Secretary
Appointed 27 Aug 2009
Resigned 31 Dec 2010

CENTRUM SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 22 Jun 2007
Resigned 06 Jul 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Jan 2007
Resigned 22 Jun 2007

BROWN, David Stewart

Resigned
15 Turret Grove, LondonSW4 0ES
Born July 1957
Director
Appointed 22 Jun 2007
Resigned 28 Jun 2020

PEARLMAN, David

Resigned
36 Asmuns Hill, LondonNW11 6ET
Born April 1938
Director
Appointed 27 Aug 2009
Resigned 31 Dec 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Jan 2007
Resigned 22 Jun 2007

Persons with significant control

1

Netherlands International Limited

Active
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
31 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
1 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
190190
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Incorporation Company
25 January 2007
NEWINCIncorporation