Background WavePink WaveYellow Wave

SILVERBAY LIMITED (10820231)

SILVERBAY LIMITED (10820231) is an active UK company. incorporated on 15 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SILVERBAY LIMITED has been registered for 8 years. Current directors include THEODOTOU, Ifigeneia.

Company Number
10820231
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THEODOTOU, Ifigeneia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERBAY LIMITED

SILVERBAY LIMITED is an active company incorporated on 15 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SILVERBAY LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10820231

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB England
From: 31 July 2017To: 15 December 2023
19 Leyden Street London E1 7LE England
From: 15 June 2017To: 31 July 2017
Timeline

12 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jul 18
New Owner
Jul 18
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 31 Jul 2017

THEODOTOU, Ifigeneia

Active
39-41 North Road, LondonN7 9DP
Born July 1982
Director
Appointed 18 Aug 2017

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 15 Jun 2017
Resigned 31 Jul 2017

ANDROULAKIS, Nikistratos, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born June 1984
Director
Appointed 31 Jul 2017
Resigned 18 Aug 2017

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 15 Jun 2017
Resigned 31 Jul 2017

Persons with significant control

5

1 Active
4 Ceased

Mrs. Annita Constantinidou

Ceased
Wenlock Road, LondonN1 7GU
Born January 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2017
Ceased 31 Jul 2017

Nellos Panagiotis Canellopoulous

Active
39-41 North Road, LondonN7 9DP
Born March 1964

Nature of Control

Significant influence or control as trust
Notified 27 Jul 2017
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2017
Ceased 31 Jul 2017

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2017
Ceased 15 Jun 2017

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2017
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Legacy
27 September 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Resolution
8 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 June 2017
NEWINCIncorporation