Background WavePink WaveYellow Wave

SILVERINKS LTD (07310575)

SILVERINKS LTD (07310575) is an active UK company. incorporated on 9 July 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SILVERINKS LTD has been registered for 15 years. Current directors include STERN, Mark.

Company Number
07310575
Status
active
Type
ltd
Incorporated
9 July 2010
Age
15 years
Address
13 Grosvenor Way, London, E5 9ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
STERN, Mark
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERINKS LTD

SILVERINKS LTD is an active company incorporated on 9 July 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SILVERINKS LTD was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07310575

LTD Company

Age

15 Years

Incorporated 9 July 2010

Size

N/A

Accounts

ARD: 28/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

13 Grosvenor Way London, E5 9ND,

Previous Addresses

82 Filey Avenue London N16 6JJ England
From: 2 March 2017To: 29 June 2017
50 Craven Park Road South Tottenham London N15 6AB
From: 7 September 2010To: 2 March 2017
37 Spring Hill London E5 9BL United Kingdom
From: 9 July 2010To: 7 September 2010
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Loan Secured
Dec 13
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STERN, Mark

Active
Grosvenor Way, LondonE5 9ND
Born October 1964
Director
Appointed 01 Oct 2024

GOLDBERG, Meir

Resigned
Beirach Moshe Square, LondonE5 8BW
Born June 1988
Director
Appointed 15 Jul 2010
Resigned 01 Jul 2017

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 09 Jul 2010
Resigned 11 Jul 2010

STERN, Yehudah

Resigned
Grosvenor Way, LondonE5 9ND
Born January 1993
Director
Appointed 01 Jul 2017
Resigned 01 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Stern

Active
Grosvenor Way, LondonE5 9ND
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Notified 01 Oct 2024

Mr Yehudah Stern

Ceased
Grosvenor Way, LondonE5 9ND
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2017
Ceased 01 Oct 2024

Mr Meir Goldberg

Active
Grosvenor Way, LondonE5 9ND
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
11 July 2010
TM01Termination of Director
Incorporation Company
9 July 2010
NEWINCIncorporation