Background WavePink WaveYellow Wave

SILVERRED LIMITED (11697846)

SILVERRED LIMITED (11697846) is an active UK company. incorporated on 26 November 2018. with registered office in Caterham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SILVERRED LIMITED has been registered for 7 years. Current directors include HOWARD, Alan.

Company Number
11697846
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
34 Croydon Road, Caterham, CR3 6QB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOWARD, Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERRED LIMITED

SILVERRED LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Caterham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SILVERRED LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11697846

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

34 Croydon Road Caterham, CR3 6QB,

Previous Addresses

New Broad Street House 35 New Broad Street London London EC2M 1NH England
From: 3 December 2019To: 7 October 2020
Pennine House 28 Leman Street London E1 8ER United Kingdom
From: 26 November 2018To: 3 December 2019
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Nov 19
Director Left
Nov 19
Funding Round
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Left
Mar 24
Owner Exit
Mar 24
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOWARD, Alan

Active
Croydon Road, CaterhamCR3 6QB
Born February 1976
Director
Appointed 26 Nov 2018

QUARRELL, Paul David

Resigned
28 Leman Street, LondonE1 8ER
Born April 1962
Director
Appointed 26 Nov 2018
Resigned 31 Oct 2019

WRIGHT, Heather Elaine

Resigned
Croydon Road, CaterhamCR3 6QB
Born August 1965
Director
Appointed 26 Nov 2018
Resigned 23 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Heather Elaine Wright

Ceased
Croydon Road, CaterhamCR3 6QB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2019
Ceased 23 Feb 2024

Mr Alan Howard

Active
Croydon Road, CaterhamCR3 6QB
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2019

Paul Quarrell

Ceased
28 Leman Street, LondonE1 8ER
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2018
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Incorporation Company
26 November 2018
NEWINCIncorporation