Background WavePink WaveYellow Wave

SILVERWINGS GROUP LIMITED (08036397)

SILVERWINGS GROUP LIMITED (08036397) is an active UK company. incorporated on 18 April 2012. with registered office in Richmond. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SILVERWINGS GROUP LIMITED has been registered for 13 years. Current directors include BENSON, Timothy Michael, EVANS, Christian Andreas Frederick, GIBBS, James Patrick Somerset.

Company Number
08036397
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
Units 1 & 2 Bridge Road, Richmond, DL10 7HS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENSON, Timothy Michael, EVANS, Christian Andreas Frederick, GIBBS, James Patrick Somerset
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERWINGS GROUP LIMITED

SILVERWINGS GROUP LIMITED is an active company incorporated on 18 April 2012 with the registered office located in Richmond. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SILVERWINGS GROUP LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08036397

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

MODUGROUP LIMITED
From: 26 June 2016To: 30 September 2025
ROOF-POD LIMITED
From: 18 April 2012To: 26 June 2016
Contact
Address

Units 1 & 2 Bridge Road Brompton On Swale Richmond, DL10 7HS,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 18 April 2012To: 2 June 2016
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Cleared
Jun 19
Loan Secured
Mar 21
Loan Cleared
Apr 21
Funding Round
Mar 22
Owner Exit
Mar 22
Share Issue
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Loan Cleared
Feb 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENSON, Timothy Michael

Active
Bridge Road, RichmondDL10 7HS
Born May 1967
Director
Appointed 18 Apr 2012

EVANS, Christian Andreas Frederick

Active
Bridge Road, RichmondDL10 7HS
Born June 1991
Director
Appointed 05 Dec 2022

GIBBS, James Patrick Somerset

Active
Bridge Road, RichmondDL10 7HS
Born May 1983
Director
Appointed 05 Dec 2022

WARREN, Paul

Resigned
Bridge Road, RichmondDL10 7HS
Secretary
Appointed 14 May 2018
Resigned 31 Mar 2019

FARTHING, Rachael Hadfield

Resigned
Bridge Road, RichmondDL10 7HS
Born September 1993
Director
Appointed 14 Mar 2023
Resigned 14 Mar 2023

WILKINSON, Mark Anthony

Resigned
Bridge Road, RichmondDL10 7HS
Born April 1974
Director
Appointed 14 Mar 2023
Resigned 16 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 25 Feb 2022

Mr Timothy Michael Benson

Ceased
Bridge Road, RichmondDL10 7HS
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2016
Ceased 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

59

Certificate Change Of Name Company
30 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Resolution
16 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Resolution
14 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Resolution
9 March 2022
RESOLUTIONSResolutions
Memorandum Articles
9 March 2022
MAMA
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
13 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
28 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2012
NEWINCIncorporation