Background WavePink WaveYellow Wave

SILVERBULB LIMITED (06155218)

SILVERBULB LIMITED (06155218) is an active UK company. incorporated on 13 March 2007. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SILVERBULB LIMITED has been registered for 19 years. Current directors include BROWN, Colin William, DRAKE, Jennifer, DUFFILL, Perry William.

Company Number
06155218
Status
active
Type
ltd
Incorporated
13 March 2007
Age
19 years
Address
Unit 1 V Park, Basingstoke, RG22 4PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BROWN, Colin William, DRAKE, Jennifer, DUFFILL, Perry William
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERBULB LIMITED

SILVERBULB LIMITED is an active company incorporated on 13 March 2007 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SILVERBULB LIMITED was registered 19 years ago.(SIC: 70221)

Status

active

Active since 19 years ago

Company No

06155218

LTD Company

Age

19 Years

Incorporated 13 March 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 April 2024 - 30 July 2024(5 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Unit 1 V Park Jays Close Basingstoke, RG22 4PF,

Previous Addresses

Unit 1 V Park Jays Close Basingstoke RG22 4PD England
From: 1 July 2025To: 28 November 2025
Unit 5, the Brook Trading Estate Deadbrook Lane Aldershot GU12 4XB England
From: 30 November 2020To: 1 July 2025
Unit 1, the Brook Trading Estate Deadbrook Lane Aldershot Hampshire GU12 4XU
From: 13 March 2007To: 30 November 2020
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Mar 24
Loan Secured
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
May 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HOPE, Sharon Lesley

Active
V Park, BasingstokeRG22 4PF
Secretary
Appointed 30 Apr 2021

WING, Stephen

Active
V Park, BasingstokeRG22 4PF
Secretary
Appointed 08 Jan 2025

BROWN, Colin William

Active
V Park, BasingstokeRG22 4PF
Born September 1962
Director
Appointed 28 Mar 2024

DRAKE, Jennifer

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Born May 1983
Director
Appointed 28 Mar 2024

DUFFILL, Perry William

Active
V Park, BasingstokeRG22 4PF
Born May 1966
Director
Appointed 08 May 2024

EVANS, Doreen Margaret

Resigned
3 Fieldway, FleetGU51 4ER
Secretary
Appointed 08 May 2007
Resigned 05 Feb 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 2007
Resigned 08 May 2007

HARSANT, David Patrick

Resigned
Deadbrook Lane, AldershotGU12 4XB
Born June 1947
Director
Appointed 08 May 2007
Resigned 28 Mar 2024

MITCHELL, Gary

Resigned
Deadbrook Lane, AldershotGU12 4XB
Born August 1966
Director
Appointed 28 Mar 2024
Resigned 09 Apr 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Mar 2007
Resigned 08 May 2007

Persons with significant control

2

1 Active
1 Ceased
Mundford Road Trading Estate, ThetfordIP24 1HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr David Harsant

Ceased
Deadbrook Lane, AldershotGU12 4XB
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 February 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Medium
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
17 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
5 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2018
SH10Notice of Particulars of Variation
Statement Of Companys Objects
14 August 2018
CC04CC04
Resolution
14 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
123Notice of Increase in Nominal Capital
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
10 May 2007
287Change of Registered Office
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Incorporation Company
13 March 2007
NEWINCIncorporation