Background WavePink WaveYellow Wave

SILVERFISH HOLDINGS LIMITED (11409967)

SILVERFISH HOLDINGS LIMITED (11409967) is an active UK company. incorporated on 12 June 2018. with registered office in Saltash. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SILVERFISH HOLDINGS LIMITED has been registered for 7 years. Current directors include DALE, Bernard John, GARDINER, Edward Grenville, MABBOTT, Darren Graham and 2 others.

Company Number
11409967
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 years
Address
Units 3b And 3c Saltash Parkway Industrial Estate, Saltash, PL12 6LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DALE, Bernard John, GARDINER, Edward Grenville, MABBOTT, Darren Graham, METCALFE, Alexander Peter, OSBORNE, Matthew James Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERFISH HOLDINGS LIMITED

SILVERFISH HOLDINGS LIMITED is an active company incorporated on 12 June 2018 with the registered office located in Saltash. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SILVERFISH HOLDINGS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11409967

LTD Company

Age

7 Years

Incorporated 12 June 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ENSCO 1296 LIMITED
From: 12 June 2018To: 20 January 2022
Contact
Address

Units 3b And 3c Saltash Parkway Industrial Estate Saltash, PL12 6LY,

Previous Addresses

Units 3B and 3C Saltash Parkway Industrial Estate Saltash PL12 6LF England
From: 5 January 2022To: 21 November 2022
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 12 June 2018To: 5 January 2022
Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Share Issue
Jan 22
Loan Secured
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Funding Round
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DALE, Bernard John

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born May 1964
Director
Appointed 23 Aug 2023

GARDINER, Edward Grenville

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born January 1978
Director
Appointed 17 Feb 2023

MABBOTT, Darren Graham

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born September 1971
Director
Appointed 23 Dec 2021

METCALFE, Alexander Peter

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born October 1980
Director
Appointed 17 Feb 2023

OSBORNE, Matthew James Henry

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born August 1969
Director
Appointed 23 Dec 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 12 Jun 2018
Resigned 23 Dec 2021

COUPLAND, Michael William

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born January 1986
Director
Appointed 05 Oct 2021
Resigned 23 Aug 2023

OTWAY, Miles Daniel

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born October 1983
Director
Appointed 12 Jun 2018
Resigned 23 Dec 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Darren Graham Mabbott

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2021

Mrs Sarah Jane Mabbott

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Significant influence or control
Notified 23 Dec 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
1 March 2023
MAMA
Resolution
1 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 January 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
11 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Incorporation Company
12 June 2018
NEWINCIncorporation