Background WavePink WaveYellow Wave

SILVERWELL HOLDINGS LIMITED (11077947)

SILVERWELL HOLDINGS LIMITED (11077947) is an active UK company. incorporated on 23 November 2017. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SILVERWELL HOLDINGS LIMITED has been registered for 8 years. Current directors include JOHNSON, Darrell Paul, SUTHERLAND, James Munro Murray.

Company Number
11077947
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Darrell Paul, SUTHERLAND, James Munro Murray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERWELL HOLDINGS LIMITED

SILVERWELL HOLDINGS LIMITED is an active company incorporated on 23 November 2017 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SILVERWELL HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11077947

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Cambridge House Camboro Business Park Girton Cambridge, CB3 0QH,

Previous Addresses

, Pioneer House Vision Park, Histon, Cambridge, CB24 9NL, England
From: 13 May 2019To: 24 July 2024
, St John's Innovation Park Cowley Road, Cambridge, CB4 4WS, England
From: 14 November 2018To: 13 May 2019
, St John's Innovation Park Cowley Road, Cambridge, CB4 4WS, United Kingdom
From: 23 November 2017To: 14 November 2018
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Darrell Paul

Active
Camboro Business Park, CambridgeCB3 0QH
Born May 1964
Director
Appointed 23 Nov 2017

SUTHERLAND, James Munro Murray

Active
Camboro Business Park, CambridgeCB3 0QH
Born September 1954
Director
Appointed 01 Mar 2021

PENNEY, Nigel Francis

Resigned
Vision Park, CambridgeCB24 9NL
Born June 1959
Director
Appointed 23 Nov 2017
Resigned 28 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Darrell Paul Johnson

Ceased
Camboro Business Park, CambridgeCB3 0QH
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2017
Ceased 05 Nov 2025
Camboro Business Park, CambridgeCB3 0QH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

34

Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2017
NEWINCIncorporation