Background WavePink WaveYellow Wave

SILVER AERO LIMITED (11854472)

SILVER AERO LIMITED (11854472) is an active UK company. incorporated on 1 March 2019. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SILVER AERO LIMITED has been registered for 7 years. Current directors include WILSON, Edwin, WORTH, Richard.

Company Number
11854472
Status
active
Type
ltd
Incorporated
1 March 2019
Age
7 years
Address
Fore 1, Fore Business Park Huskisson Way, Stratford Road, Solihull, B90 4SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILSON, Edwin, WORTH, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER AERO LIMITED

SILVER AERO LIMITED is an active company incorporated on 1 March 2019 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SILVER AERO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11854472

LTD Company

Age

7 Years

Incorporated 1 March 2019

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 8 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley Solihull, B90 4SS,

Previous Addresses

1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
From: 1 March 2019To: 16 November 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
May 19
Director Left
May 19
Director Left
Jan 20
Owner Exit
Mar 21
Owner Exit
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Lincoln's Inn, LondonWC2A 3TH
Corporate secretary
Appointed 01 Mar 2019

WILSON, Edwin

Active
Huskisson Way, Stratford Road, SolihullB90 4SS
Born November 1973
Director
Appointed 18 Jun 2024

WORTH, Richard

Active
Huskisson Way, SolihullB90 4SS
Born April 1975
Director
Appointed 13 Jun 2022

BACHE, Ian Christopher

Resigned
Pegasus Place, CrawleyRH10 9AY
Born January 1974
Director
Appointed 12 Feb 2025
Resigned 12 Feb 2025

BOTTOMLEY, Stuart

Resigned
Huskisson Way, SolihullB90 4SS
Born October 1966
Director
Appointed 17 May 2019
Resigned 13 Jun 2022

IDCZAK, Christian Bruno Jean

Resigned
Littleton Road, AshfordTW15 1TZ
Born August 1963
Director
Appointed 01 Mar 2019
Resigned 20 Dec 2019

LUM, Barbara

Resigned
Huskisson Way, Stratford Road, SolihullB90 4SS
Born November 1982
Director
Appointed 12 Feb 2025
Resigned 12 Feb 2025

ROSS, Peter

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1964
Director
Appointed 01 Mar 2019
Resigned 18 Jun 2024

THOMPSON, Louise Kay

Resigned
Littleton Road, AshfordTW15 1TZ
Born January 1983
Director
Appointed 01 Mar 2019
Resigned 15 May 2019

TURNER, Jaime Louise Christine

Resigned
Huskisson Way, Stratford Road, SolihullB90 4SS
Born March 1977
Director
Appointed 12 Feb 2025
Resigned 12 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Huskisson Way, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
The Corporation Trust Company, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2020
Ceased 30 Nov 2021
Corporation Trust Center, Wilmington, New CastleDE 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
15 July 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2019
NEWINCIncorporation