Background WavePink WaveYellow Wave

SYLVERA LTD (12382318)

SYLVERA LTD (12382318) is an active UK company. incorporated on 2 January 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SYLVERA LTD has been registered for 6 years. Current directors include FUREY, Allister David John, GONZALEZ-CADENAS, Carlos, WATERHOUSE, Daniel David.

Company Number
12382318
Status
active
Type
ltd
Incorporated
2 January 2020
Age
6 years
Address
International House, London, N1 7SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FUREY, Allister David John, GONZALEZ-CADENAS, Carlos, WATERHOUSE, Daniel David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYLVERA LTD

SYLVERA LTD is an active company incorporated on 2 January 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SYLVERA LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12382318

LTD Company

Age

6 Years

Incorporated 2 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

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

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

International House 64 Nile Street London, N1 7SR,

Previous Addresses

29E Thorney Crescent London SW11 3TT England
From: 2 January 2020To: 6 October 2020
Timeline

39 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Apr 20
Owner Exit
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Apr 21
Owner Exit
Apr 21
Funding Round
Nov 21
Funding Round
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Funding Round
Aug 22
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Left
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Feb 26
29
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LANDER, Rebecca Florence

Active
64 Nile Street, LondonN1 7SR
Secretary
Appointed 31 Jan 2025

FUREY, Allister David John

Active
64 Nile Street, LondonN1 7SR
Born February 1980
Director
Appointed 02 Jan 2020

GONZALEZ-CADENAS, Carlos

Active
Burlington Gardens, LondonW1S 3EP
Born June 1979
Director
Appointed 24 Jan 2022

WATERHOUSE, Daniel David

Active
28 Britannia Street, LondonWC1X 9JF
Born July 1971
Director
Appointed 10 Jul 2023

COOKE, Hayden Andrew

Resigned
64 Nile Street, LondonN1 7SR
Secretary
Appointed 08 Oct 2024
Resigned 10 Jan 2025

GILL, Samuel

Resigned
64 Nile Street, LondonN1 7SR
Born March 1994
Director
Appointed 30 Mar 2020
Resigned 12 Apr 2024

TUKIAINEN, Aleksi

Resigned
Oval House, LondonN7 0BX
Born August 1991
Director
Appointed 02 Jan 2020
Resigned 13 Mar 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Samuel Gill

Ceased
64 Nile Street, LondonN1 7SR
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2020
Ceased 24 Mar 2021

Mr Allister David John Furey

Ceased
64 Nile Street, LondonN1 7SR
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2020
Ceased 12 Dec 2021

Mr Aleksi Tukiainen

Ceased
Oval House, LondonN7 0BX
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jan 2020
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

79

Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
24 July 2025
AAMDAAMD
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Memorandum Articles
31 May 2024
MAMA
Resolution
26 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Resolution
24 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Resolution
25 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Resolution
13 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
28 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 November 2021
AA01Change of Accounting Reference Date
Resolution
13 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Resolution
20 May 2021
RESOLUTIONSResolutions
Resolution
20 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Incorporation Company
2 January 2020
NEWINCIncorporation