Background WavePink WaveYellow Wave

SILVA ARCHITECTURE LTD (11419584)

SILVA ARCHITECTURE LTD (11419584) is an active UK company. incorporated on 18 June 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SILVA ARCHITECTURE LTD has been registered for 7 years. Current directors include MORRIS, Howard Royston, SILVA, Avril Swarna Maria.

Company Number
11419584
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
Nt Accountancy, London, N20 8DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
MORRIS, Howard Royston, SILVA, Avril Swarna Maria
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVA ARCHITECTURE LTD

SILVA ARCHITECTURE LTD is an active company incorporated on 18 June 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SILVA ARCHITECTURE LTD was registered 7 years ago.(SIC: 71111)

Status

active

Active since 7 years ago

Company No

11419584

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Nt Accountancy 43 Lynton Mead London, N20 8DG,

Previous Addresses

Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom
From: 25 August 2023To: 28 April 2024
Vine House Stables 41 Portsmouth Road Cobham Surrey KT11 1JQ United Kingdom
From: 25 November 2019To: 25 August 2023
Vine Stables 41 Portsmouth Road Cobham Surrey KT11 1RR England
From: 13 August 2018To: 25 November 2019
1 Randolph Close Stoke D'abernon Cobham KT11 2SW United Kingdom
From: 18 June 2018To: 13 August 2018
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORRIS, Howard Royston

Active
Orchard Drive, WokingGU21 4BS
Born November 1959
Director
Appointed 18 Jun 2018

SILVA, Avril Swarna Maria

Active
43 Lynton Mead, LondonN20 8DG
Born March 1967
Director
Appointed 12 Jul 2018

SILVA, Avril

Resigned
Randolph Close, CobhamKT11 2SW
Born March 1967
Director
Appointed 18 Jun 2018
Resigned 04 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Howard Royston Morris

Ceased
Randolph Close, CobhamKT11 2SW
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2018
Ceased 24 Jun 2024

Ms Avril Silva

Active
Orchard Drive, WokingGU21 4BS
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Incorporation Company
18 June 2018
NEWINCIncorporation