Background WavePink WaveYellow Wave

SILVER INDUSTRIES LIMITED (12652366)

SILVER INDUSTRIES LIMITED (12652366) is an active UK company. incorporated on 8 June 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300) and 1 other business activities. SILVER INDUSTRIES LIMITED has been registered for 5 years. Current directors include VINES, Steven.

Company Number
12652366
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
VINES, Steven
SIC Codes
35300, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER INDUSTRIES LIMITED

SILVER INDUSTRIES LIMITED is an active company incorporated on 8 June 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300) and 1 other business activity. SILVER INDUSTRIES LIMITED was registered 5 years ago.(SIC: 35300, 46740)

Status

active

Active since 5 years ago

Company No

12652366

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

27 27, Old Gloucester Street London WC1N 3AX England
From: 11 April 2024To: 11 April 2024
27 Olg Gloucester Street London WC1N 3AX England
From: 26 October 2021To: 11 April 2024
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 8 June 2020To: 26 October 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VINES, Steven

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1990
Director
Appointed 05 Jan 2025

ESTIVES, Stelian-Emanuel

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born March 1990
Director
Appointed 08 Jun 2020
Resigned 04 Mar 2024

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 08 Jun 2020
Resigned 20 Oct 2021

MUGHAIRY, Ally Nasser

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1993
Director
Appointed 04 Mar 2024
Resigned 05 Jan 2025

Persons with significant control

1

Mr Steven Vines

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2025
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
25 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Incorporation Company
8 June 2020
NEWINCIncorporation