Background WavePink WaveYellow Wave

SILVAQUE HOLDINGS LIMITED (09944157)

SILVAQUE HOLDINGS LIMITED (09944157) is an active UK company. incorporated on 11 January 2016. with registered office in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SILVAQUE HOLDINGS LIMITED has been registered for 10 years. Current directors include SPACEY, Ross David Dean.

Company Number
09944157
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPACEY, Ross David Dean
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVAQUE HOLDINGS LIMITED

SILVAQUE HOLDINGS LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SILVAQUE HOLDINGS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09944157

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 30 June 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

SILVAQUE LIMITED
From: 11 January 2016To: 12 January 2023
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB United Kingdom
From: 11 January 2016To: 5 July 2023
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPACEY, Ross David Dean

Active
Mucklow Office Park, HalesowenB62 8DY
Born January 1980
Director
Appointed 24 May 2024

BOWDLER, Connor James

Resigned
Mucklow Office Park, HalesowenB62 8DY
Born October 1996
Director
Appointed 11 Jan 2016
Resigned 24 May 2024

BOWDLER, Mark

Resigned
Mucklow Office Park, HalesowenB62 8DY
Born November 1968
Director
Appointed 11 Jan 2016
Resigned 24 May 2024

BOWDLER, Susan

Resigned
Mucklow Office Park, HalesowenB62 8DY
Born April 1967
Director
Appointed 11 Jan 2016
Resigned 04 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Blythe Gate, SolihullB90 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2024

Mr Mark Bowdler

Ceased
Mucklow Office Park, HalesowenB62 8DY
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2024

Mrs Susan Bowdler

Ceased
Mucklow Office Park, HalesowenB62 8DY
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Incorporation Company
11 January 2016
NEWINCIncorporation