Background WavePink WaveYellow Wave

SILVERSAW LIMITED (09458673)

SILVERSAW LIMITED (09458673) is an active UK company. incorporated on 25 February 2015. with registered office in Rickmansworth. The company operates in the Construction sector, engaged in development of building projects. SILVERSAW LIMITED has been registered for 11 years. Current directors include COX, Beverly Jane, COX, David Howard, COX, Emma-Jane Lian and 6 others.

Company Number
09458673
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
Waverley Chenies Road, Rickmansworth, WD3 5LU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Beverly Jane, COX, David Howard, COX, Emma-Jane Lian, COX, Francesca Louise, MCDONALD, Archie George, MCDONALD, Christina Elizabeth, MCDONALD, Gabrielle Elizabeth, MCDONALD, Octavia Christina, MCDONALD, Peter John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSAW LIMITED

SILVERSAW LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Rickmansworth. The company operates in the Construction sector, specifically engaged in development of building projects. SILVERSAW LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09458673

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

BUILDRIVER LAND LTD
From: 25 April 2015To: 11 December 2017
BUILDRIVER LIMITED
From: 25 February 2015To: 25 April 2015
Contact
Address

Waverley Chenies Road Chorleywood Rickmansworth, WD3 5LU,

Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Share Issue
Jan 18
Funding Round
Jan 18
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

COX, Beverly Jane

Active
Chenies Road, RickmansworthWD3 5LU
Born December 1959
Director
Appointed 25 Feb 2015

COX, David Howard

Active
Chenies Road, RickmansworthWD3 5LU
Born September 1959
Director
Appointed 25 Feb 2015

COX, Emma-Jane Lian

Active
Chenies Road, RickmansworthWD3 5LU
Born February 1991
Director
Appointed 04 Mar 2019

COX, Francesca Louise

Active
Chenies Road, RickmansworthWD3 5LU
Born September 1992
Director
Appointed 04 Mar 2019

MCDONALD, Archie George

Active
Chenies Road, RickmansworthWD3 5LU
Born September 1989
Director
Appointed 11 Apr 2024

MCDONALD, Christina Elizabeth

Active
Penmans Green, Kings LangleyWD4 9AZ
Born September 1957
Director
Appointed 24 Jul 2017

MCDONALD, Gabrielle Elizabeth

Active
Chenies Road, RickmansworthWD3 5LU
Born February 1991
Director
Appointed 11 Apr 2024

MCDONALD, Octavia Christina

Active
Chenies Road, RickmansworthWD3 5LU
Born June 1993
Director
Appointed 11 Apr 2024

MCDONALD, Peter John

Active
Penmans Green, Kings LangleyWD4 9AZ
Born January 1951
Director
Appointed 24 Jul 2017

WALSH, Andrew Jeffrey

Resigned
Chenies Road, RickmansworthWD3 5LU
Born May 1962
Director
Appointed 30 Sept 2017
Resigned 03 Apr 2024

WALSH, Wendy

Resigned
Chenies Road, RickmansworthWD3 5LU
Born March 1961
Director
Appointed 30 Sept 2017
Resigned 03 Apr 2024

Persons with significant control

2

0 Active
2 Ceased

Mr David Howard Cox

Ceased
Chenies Road, RickmansworthWD3 5LU
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2019

Mrs Beverly Jane Cox

Ceased
Chenies Road, RickmansworthWD3 5LU
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Resolution
18 December 2017
RESOLUTIONSResolutions
Resolution
11 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Certificate Change Of Name Company
25 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2015
NEWINCIncorporation