Background WavePink WaveYellow Wave

SILVER ST. LIMITED (06417155)

SILVER ST. LIMITED (06417155) is an active UK company. incorporated on 5 November 2007. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SILVER ST. LIMITED has been registered for 18 years. Current directors include HUGHES, Jonathan Gwyn, HUGHES, Julie Anne.

Company Number
06417155
Status
active
Type
ltd
Incorporated
5 November 2007
Age
18 years
Address
Bridge House, Bristol, BS40 5NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Jonathan Gwyn, HUGHES, Julie Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER ST. LIMITED

SILVER ST. LIMITED is an active company incorporated on 5 November 2007 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SILVER ST. LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06417155

LTD Company

Age

18 Years

Incorporated 5 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

BOXFISH LIMITED
From: 15 January 2008To: 29 May 2014
YAZOO DESIGN SERVICES LIMITED
From: 5 November 2007To: 15 January 2008
Contact
Address

Bridge House Wrington Bristol, BS40 5NU,

Previous Addresses

Vt Accountancy Unit E5 Telford Road Bicester Oxfordshire OX26 4LD England
From: 13 June 2016To: 21 March 2022
Unit E5 Telford Road Bicester Oxfordshire OX26 4LD England
From: 10 June 2016To: 13 June 2016
C/O Vt Accountancy Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP
From: 14 August 2014To: 10 June 2016
Ashley House Silver Street Wrington Bristol BS40 5QE
From: 30 March 2012To: 14 August 2014
the Pines, Boars Head Crowborough East Sussex TN6 3HD
From: 5 November 2007To: 30 March 2012
Timeline

3 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Aug 14
Funding Round
Nov 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUGHES, Jonathan Gwyn

Active
Wrington, BristolBS40 5NU
Born June 1969
Director
Appointed 10 Jan 2008

HUGHES, Julie Anne

Active
Wrington, BristolBS40 5NU
Born October 1968
Director
Appointed 22 Aug 2014

FORSTER, Astrid Sandra Clare

Resigned
Isenhurst Court, HeathfieldTN21 8LJ
Secretary
Appointed 10 Jan 2008
Resigned 14 Nov 2011

LUNN, Denis Christopher Carter

Resigned
Blaven, Tunbridge WellsTN2 5JX
Secretary
Appointed 05 Nov 2007
Resigned 10 Jan 2008

GOOD, Jayne Elizabeth

Resigned
Woodside, CrowboroughTN6 2UB
Born January 1966
Director
Appointed 05 Nov 2007
Resigned 10 Jan 2008

Persons with significant control

2

Mr Jonathan Gwyn Hughes

Active
Wrington, BristolBS40 5NU
Born June 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mrs Julie Anne Hughes

Active
Wrington, BristolBS40 5NU
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
7 December 2011
AR01AR01
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
88(2)R88(2)R
Legacy
15 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2007
NEWINCIncorporation