Background WavePink WaveYellow Wave

SILVER FOX COLLECTIBLES LTD (11052853)

SILVER FOX COLLECTIBLES LTD (11052853) is an active UK company. incorporated on 8 November 2017. with registered office in Borehamwood. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). SILVER FOX COLLECTIBLES LTD has been registered for 8 years. Current directors include MARTIN, Darren.

Company Number
11052853
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
7 Eailing Close, Borehamwood, WD6 5NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
MARTIN, Darren
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER FOX COLLECTIBLES LTD

SILVER FOX COLLECTIBLES LTD is an active company incorporated on 8 November 2017 with the registered office located in Borehamwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). SILVER FOX COLLECTIBLES LTD was registered 8 years ago.(SIC: 32409)

Status

active

Active since 8 years ago

Company No

11052853

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 17 November 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 August 2023 (2 years ago)
Submitted on 10 December 2023 (2 years ago)

Next Due

Due by 30 August 2024
For period ending 16 August 2024
Contact
Address

7 Eailing Close Borehamwood, WD6 5NS,

Previous Addresses

666-686, Unit 2 London Road Westcliff-on-Sea Essex SS0 9HQ United Kingdom
From: 9 May 2022To: 11 November 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 8 November 2017To: 9 May 2022
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
May 22
New Owner
Jun 22
Owner Exit
Jul 22
Director Left
Nov 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARTIN, Darren

Active
London Road, Westcliff-On-SeaSS0 9HQ
Born August 1966
Director
Appointed 08 Nov 2017

STILLWELL, Luke

Resigned
London Road, Westcliff-On-SeaSS0 9HQ
Secretary
Appointed 13 Apr 2022
Resigned 01 Nov 2024

STILLWELL, Luke Robert

Resigned
London Road, Westcliff-On-SeaSS0 9HQ
Born March 1985
Director
Appointed 13 Apr 2022
Resigned 01 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
London Road, Westcliff-On-SeaSS0 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 10 May 2022
Ceased 10 May 2022

Luke Stillwell

Active
London Road, Westcliff-On-SeaSS0 9HQ
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022

Luke Stillwell

Ceased
London Road, Westcliff-On-SeaSS0 9HQ
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 13 Apr 2022
Ceased 13 Apr 2022

Mr Darren Martin

Ceased
Shelton Street, LondonWC2H 9JQ
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2017
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Legacy
8 January 2020
RPCH01RPCH01
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Incorporation Company
8 November 2017
NEWINCIncorporation