Background WavePink WaveYellow Wave

THE SILENT SENTINEL GROUP LIMITED (08659947)

THE SILENT SENTINEL GROUP LIMITED (08659947) is an active UK company. incorporated on 21 August 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). THE SILENT SENTINEL GROUP LIMITED has been registered for 12 years. Current directors include MAHER, Katherine Ann, SMITH, Simon Ross.

Company Number
08659947
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
Nova South, London, SW1E 5LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
MAHER, Katherine Ann, SMITH, Simon Ross
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SILENT SENTINEL GROUP LIMITED

THE SILENT SENTINEL GROUP LIMITED is an active company incorporated on 21 August 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). THE SILENT SENTINEL GROUP LIMITED was registered 12 years ago.(SIC: 26701)

Status

active

Active since 12 years ago

Company No

08659947

LTD Company

Age

12 Years

Incorporated 21 August 2013

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 16 April 2025 (11 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

1 - 2 Riverside Stanstead Abbotts Ware SG12 8AP England
From: 21 July 2017To: 16 February 2024
11 Harforde Court John Tate Road Hertford Herts SG13 7NW
From: 21 August 2013To: 21 July 2017
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
May 16
Loan Secured
Oct 18
Loan Cleared
Nov 23
Funding Round
Nov 23
Funding Round
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ENGLAND, David

Active
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 13 Feb 2024

MAHER, Katherine Ann

Active
160 Victoria Street, LondonSW1E 5LB
Born October 1982
Director
Appointed 13 Feb 2024

SMITH, Simon Ross

Active
160 Victoria Street, LondonSW1E 5LB
Born July 1981
Director
Appointed 13 Feb 2024

WILSON, Martin Gerald

Resigned
Strafford Gate, Potters BarEN6 1PR
Secretary
Appointed 21 Aug 2013
Resigned 13 Feb 2024

ELSEY, Paul Robert

Resigned
Riverside, WareSG12 8AP
Born February 1962
Director
Appointed 21 Aug 2013
Resigned 13 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
160 Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024

Mr Paul Robert Elsey

Ceased
160 Victoria Street, LondonSW1E 5LB
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 August 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Group
16 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
16 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
13 August 2024
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
24 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 May 2024
AA01Change of Accounting Reference Date
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
16 February 2024
AP03Appointment of Secretary
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2013
NEWINCIncorporation