Background WavePink WaveYellow Wave

SILICON CPV LTD (06289704)

SILICON CPV LTD (06289704) is an active UK company. incorporated on 22 June 2007. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SILICON CPV LTD has been registered for 18 years. Current directors include LAFFOLEY, Alan, MAAMAR, Younes Kamar, MUGHAL, Humayun Akhter, Professor and 1 others.

Company Number
06289704
Status
active
Type
ltd
Incorporated
22 June 2007
Age
18 years
Address
1-3 Marshgate Business Centre, Harlow, CM19 5QP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
LAFFOLEY, Alan, MAAMAR, Younes Kamar, MUGHAL, Humayun Akhter, Professor, MUGHAL, Wassim Javade
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILICON CPV LTD

SILICON CPV LTD is an active company incorporated on 22 June 2007 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SILICON CPV LTD was registered 18 years ago.(SIC: 27900)

Status

active

Active since 18 years ago

Company No

06289704

LTD Company

Age

18 Years

Incorporated 22 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SILICON CPV PLC
From: 11 March 2008To: 19 December 2017
AKHTER RENEWABLES PLC
From: 22 June 2007To: 11 March 2008
Contact
Address

1-3 Marshgate Business Centre Harlow Business Park Harlow, CM19 5QP,

Previous Addresses

Akhter House Perry Road Harlow Essex CM18 7PN
From: 22 June 2007To: 15 June 2022
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 10
Loan Secured
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jan 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Funding Round
May 17
Director Left
Mar 24
Owner Exit
Jun 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

KLEIN, Anthony Philip

Active
Manor Hall Avenue, LondonNW4 1NX
Secretary
Appointed 27 Feb 2015

LAFFOLEY, Alan

Active
Harlow Business Park, HarlowCM19 5QP
Born June 1954
Director
Appointed 08 Jul 2014

MAAMAR, Younes Kamar

Active
Harlow Business Park, HarlowCM19 5QP
Born October 1969
Director
Appointed 01 Mar 2017

MUGHAL, Humayun Akhter, Professor

Active
The Hall, NewmarketCB8 0UF
Born March 1953
Director
Appointed 22 Jun 2007

MUGHAL, Wassim Javade

Active
Harlow Business Park, HarlowCM19 5QP
Born April 1981
Director
Appointed 08 Jul 2014

IMAM, Noreen

Resigned
Akhter House, HarlowCM18 7PN
Secretary
Appointed 16 Oct 2013
Resigned 27 Feb 2015

NUTTALL, David

Resigned
Duckworth Hall, RossendaleBB4 6JN
Secretary
Appointed 28 Jul 2008
Resigned 16 Oct 2013

PIPER, Robert Jeffrey

Resigned
90 Chepstow Close, StevenageSG1 5TT
Secretary
Appointed 22 Jun 2007
Resigned 28 Jul 2008

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 22 Jun 2007
Resigned 22 Jun 2007

DICKINSON, Jacqueline Ann

Resigned
Harlow Business Park, HarlowCM19 5QP
Born February 1962
Director
Appointed 01 Mar 2017
Resigned 31 May 2023

MAAMAR, Younes Kamar

Resigned
Akhter House, HarlowCM18 7PN
Born October 1969
Director
Appointed 12 Nov 2009
Resigned 20 Feb 2014

PALMER, Anthony Malcolm Douglas

Resigned
Bourton Cross, GillinghamSP8 5PJ
Born March 1949
Director
Appointed 22 Jun 2007
Resigned 28 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
Harlow Business Park, HarlowCM19 5QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2024
Perry Road, HarlowCM18 7PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 30 Apr 2017
Ceased 30 Nov 2024
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
19 December 2017
CERT10CERT10
Re Registration Memorandum Articles
19 December 2017
MARMAR
Resolution
19 December 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 December 2017
RR02RR02
Change Account Reference Date Company Current Extended
4 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Resolution
8 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
21 July 2014
RP04RP04
Second Filing Of Form With Form Type
21 July 2014
RP04RP04
Appoint Person Director Company With Name Date
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Auditors Resignation Company
8 January 2014
AUDAUD
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Auditors Resignation Company
20 December 2013
AUDAUD
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Certificate Change Of Name Company
7 March 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
7 November 2007
CERT8CERT8
Application To Commence Business
7 November 2007
117117
Legacy
18 October 2007
88(3)88(3)
Legacy
18 October 2007
88(2)R88(2)R
Legacy
5 July 2007
288bResignation of Director or Secretary
Incorporation Company
22 June 2007
NEWINCIncorporation