Background WavePink WaveYellow Wave

SILVERCLOUD HOLDINGS LIMITED (08355140)

SILVERCLOUD HOLDINGS LIMITED (08355140) is an active UK company. incorporated on 10 January 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SILVERCLOUD HOLDINGS LIMITED has been registered for 13 years. Current directors include ALLI, Waheed, BASSET, Tom, CORSELLIS, James Henry Merrick and 1 others.

Company Number
08355140
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
11 Buckingham Street, London, WC2N 6DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLI, Waheed, BASSET, Tom, CORSELLIS, James Henry Merrick, VANDERPUIJE, Antoinette Catherine Ellen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERCLOUD HOLDINGS LIMITED

SILVERCLOUD HOLDINGS LIMITED is an active company incorporated on 10 January 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SILVERCLOUD HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08355140

LTD Company

Age

13 Years

Incorporated 10 January 2013

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 10 October 2025 (6 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

MARWYN LC HOLDINGS LIMITED
From: 15 November 2019To: 16 April 2020
DE FACTO 2008 LIMITED
From: 10 January 2013To: 15 November 2019
Contact
Address

11 Buckingham Street London, WC2N 6DF,

Previous Addresses

, 10 Snow Hill, London, EC1A 2AL, England
From: 10 January 2013To: 11 April 2013
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Nov 19
Owner Exit
Nov 19
Funding Round
Dec 19
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
Mar 24
Funding Round
Sept 25
Funding Round
Mar 26
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

VANDERPUIJE, Antoinette

Active
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 01 Jan 2021

ALLI, Waheed

Active
25 Floral Street, LondonWC2E 9DS
Born November 1964
Director
Appointed 15 Aug 2023

BASSET, Tom

Active
Buckingham Street, LondonWC2N 6DF
Born July 1981
Director
Appointed 06 Nov 2022

CORSELLIS, James Henry Merrick

Active
Buckingham Street, LondonWC2N 6DF
Born May 1970
Director
Appointed 15 Dec 2016

VANDERPUIJE, Antoinette Catherine Ellen

Active
Buckingham Street, LondonWC2N 6DF
Born July 1980
Director
Appointed 06 Nov 2022

AXIO CAPITAL SOLUTIONS LIMITED

Resigned
Union Street, St HelierJE1 1AX
Corporate secretary
Appointed 20 Nov 2019
Resigned 01 Jan 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 10 Jan 2013
Resigned 28 Mar 2013

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 10 Jan 2013
Resigned 28 Mar 2013

BRANGSTRUP WATTS, Mark Irvine John

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1974
Director
Appointed 13 Nov 2019
Resigned 06 Nov 2022

KIRKLAND, Mark Adrian

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1968
Director
Appointed 28 Mar 2013
Resigned 12 Dec 2016

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Jan 2013
Resigned 28 Mar 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Jan 2013
Resigned 28 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Mr James Henry Merrick Corsellis

Active
Buckingham Street, LondonWC2N 6DF
Born May 1970

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Nov 2022
Buckingham Street, LondonWC2N 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

56

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Resolution
25 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Resolution
16 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
20 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Incorporation Company
10 January 2013
NEWINCIncorporation