Background WavePink WaveYellow Wave

SILOS HOLDINGS LTD (11468487)

SILOS HOLDINGS LTD (11468487) is an active UK company. incorporated on 17 July 2018. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). SILOS HOLDINGS LTD has been registered for 7 years. Current directors include GOODWIN, Shaun.

Company Number
11468487
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
C/O Barton Fabrications Ltd Harbour Road Trading Estate, Bristol, BS20 7BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GOODWIN, Shaun
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILOS HOLDINGS LTD

SILOS HOLDINGS LTD is an active company incorporated on 17 July 2018 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). SILOS HOLDINGS LTD was registered 7 years ago.(SIC: 25990)

Status

active

Active since 7 years ago

Company No

11468487

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

C/O Barton Fabrications Ltd Harbour Road Trading Estate Portishead Bristol, BS20 7BL,

Previous Addresses

Harbour Road Harbour Road Trading Estate Portishead Bristol BS20 7BL England
From: 18 November 2020To: 18 November 2020
39 Inverness Street London NW1 7HB United Kingdom
From: 17 July 2018To: 18 November 2020
Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Sept 18
Share Issue
Sept 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOODWIN, Shaun

Active
Harbour Road Trading Estate, BristolBS20 7BL
Born June 1990
Director
Appointed 01 Dec 2020

BHALA, Rajiv

Resigned
Harbour Road Trading Estate, BristolBS20 7BL
Born November 1985
Director
Appointed 17 Jul 2018
Resigned 18 Dec 2020

SILVER, Max

Resigned
Inverness Street, LondonNW1 7HB
Born December 1985
Director
Appointed 17 Jul 2018
Resigned 18 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Portishead, BristolBS20 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020

Mr Max Silver

Ceased
Harbour Road Trading Estate, BristolBS20 7BL
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2018
Ceased 11 Dec 2020

Rajiv Bhala

Ceased
Harbour Road Trading Estate, BristolBS20 7BL
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2018
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Resolution
28 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 September 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Incorporation Company
17 July 2018
NEWINCIncorporation