Background WavePink WaveYellow Wave

SILVERMANTLE NO. 2 LIMITED (10947269)

SILVERMANTLE NO. 2 LIMITED (10947269) is an active UK company. incorporated on 5 September 2017. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SILVERMANTLE NO. 2 LIMITED has been registered for 8 years. Current directors include ADLER, Jacob, MILLER, Mark Jeremy.

Company Number
10947269
Status
active
Type
ltd
Incorporated
5 September 2017
Age
8 years
Address
7 Brantwood Road, Salford, M7 4EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Jacob, MILLER, Mark Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERMANTLE NO. 2 LIMITED

SILVERMANTLE NO. 2 LIMITED is an active company incorporated on 5 September 2017 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SILVERMANTLE NO. 2 LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10947269

LTD Company

Age

8 Years

Incorporated 5 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

7 Brantwood Road Salford, M7 4EN,

Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
New Owner
Oct 19
Loan Cleared
Oct 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 05 Sept 2017

MILLER, Mark Jeremy

Active
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 11 Dec 2017

Persons with significant control

2

Mr Aubrey Weis

Active
Brantwood Road, SalfordM7 4EN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2019

Mr Jacob Adler

Active
Brantwood Road, SalfordM7 4EN
Born June 1969

Nature of Control

Significant influence or control
Notified 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Incorporation Company
5 September 2017
NEWINCIncorporation