Background WavePink WaveYellow Wave

SILK (CLYDE STREET) LIMITED (09165023)

SILK (CLYDE STREET) LIMITED (09165023) is an active UK company. incorporated on 6 August 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SILK (CLYDE STREET) LIMITED has been registered for 11 years. Current directors include DIAMOND, Richard James, SINGH, Rishipal.

Company Number
09165023
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
Unit 3, Second Floor 80-82 Pride Court, London, N1 9PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIAMOND, Richard James, SINGH, Rishipal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILK (CLYDE STREET) LIMITED

SILK (CLYDE STREET) LIMITED is an active company incorporated on 6 August 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SILK (CLYDE STREET) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09165023

LTD Company

Age

11 Years

Incorporated 6 August 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 6 August 2024 (1 year ago)
Submitted on 19 September 2024 (1 year ago)

Next Due

Due by 20 August 2025
For period ending 6 August 2025
Contact
Address

Unit 3, Second Floor 80-82 Pride Court White Lion Street London, N1 9PF,

Previous Addresses

314 Goswell Road London EC1V 7AF England
From: 3 September 2015To: 15 December 2022
61 Cheapside London EC2V 6AX
From: 6 August 2014To: 3 September 2015
Timeline

11 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jan 15
Director Left
Apr 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIAMOND, Richard James

Active
80-82 Pride Court, LondonN1 9PF
Born August 1969
Director
Appointed 02 Dec 2014

SINGH, Rishipal

Active
80-82 Pride Court, LondonN1 9PF
Born December 1979
Director
Appointed 06 Aug 2014

KUNDRA, Amit Kumar

Resigned
LondonEC2V 6AX
Born June 1980
Director
Appointed 06 Aug 2014
Resigned 02 Dec 2014

TREADAWAY, Nicholas James

Resigned
LondonEC2V 6AX
Born June 1978
Director
Appointed 02 Dec 2014
Resigned 21 Apr 2015

Persons with significant control

2

Mr Rishipal Singh

Active
80-82 Pride Court, LondonN1 9PF
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard James Diamond

Active
80-82 Pride Court, LondonN1 9PF
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
3 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Capital Name Of Class Of Shares
10 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 August 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Resolution
23 January 2015
RESOLUTIONSResolutions
Mortgage Alter Charge With Charge Number Charge Creation Date
9 January 2015
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Resolution
17 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Incorporation Company
6 August 2014
NEWINCIncorporation