Background WavePink WaveYellow Wave

SILVERDOVE LIMITED (09403705)

SILVERDOVE LIMITED (09403705) is an active UK company. incorporated on 23 January 2015. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SILVERDOVE LIMITED has been registered for 11 years. Current directors include FREUND, Maurice.

Company Number
09403705
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FREUND, Maurice
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERDOVE LIMITED

SILVERDOVE LIMITED is an active company incorporated on 23 January 2015 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SILVERDOVE LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09403705

LTD Company

Age

11 Years

Incorporated 23 January 2015

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 19 September 2025 (7 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

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 10 April 2018To: 27 June 2018
C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 10 April 2018To: 10 April 2018
C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 10 August 2016To: 10 April 2018
C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT England
From: 20 April 2016To: 10 August 2016
35 Firs Avenue London N11 3NE United Kingdom
From: 23 January 2015To: 20 April 2016
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Sept 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FREUND, Maurice

Active
158 Cromwell Road, SalfordM6 6DE
Born December 1958
Director
Appointed 23 Mar 2015

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 23 Jan 2015
Resigned 23 Mar 2015

Persons with significant control

1

Mr Maurice Freund

Active
158 Cromwell Road, SalfordM6 6DE
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 January 2015
NEWINCIncorporation