Background WavePink WaveYellow Wave

SILVERBEAT LIMITED (08586794)

SILVERBEAT LIMITED (08586794) is an active UK company. incorporated on 26 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SILVERBEAT LIMITED has been registered for 12 years. Current directors include BENZIANE, Noe Nordeine.

Company Number
08586794
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENZIANE, Noe Nordeine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERBEAT LIMITED

SILVERBEAT LIMITED is an active company incorporated on 26 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SILVERBEAT LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08586794

LTD Company

Age

12 Years

Incorporated 26 June 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 9 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

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

Bureau 87 95 Wilton Road London SW1V 1BZ England
From: 15 February 2018To: 24 May 2021
Enterprise House 113-115 George Lane London E18 1AB
From: 8 July 2013To: 15 February 2018
Global House 5a Sandy's Row London E1 7HW England
From: 26 June 2013To: 8 July 2013
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Sept 13
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BENZIANE, Noe Nordeine

Active
Bell Yard, LondonWC2A 2JR
Born August 1960
Director
Appointed 09 Feb 2018

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 26 Jun 2013
Resigned 01 Jul 2013

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 01 Jul 2013
Resigned 09 Feb 2018

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 26 Jun 2013
Resigned 01 Jul 2013

WILLIAMS, Paul Andy

Resigned
95 Wilton Road, LondonSW1V 1BZ
Born July 1976
Director
Appointed 01 Jul 2013
Resigned 09 Feb 2018

FIDES MANAGEMENT LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 01 Jul 2013
Resigned 09 Feb 2018

Persons with significant control

1

Mr Noe Nordeine Benziane

Active
Bell Yard, LondonWC2A 2JR
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 August 2017
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Resolution
9 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
8 July 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Incorporation Company
26 June 2013
NEWINCIncorporation