Background WavePink WaveYellow Wave

SILVERFISH GROUP HOLDINGS LIMITED (13664853)

SILVERFISH GROUP HOLDINGS LIMITED (13664853) is an active UK company. incorporated on 6 October 2021. with registered office in Saltash. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SILVERFISH GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include DALE, Bernard John, GARDINER, Edward Grenville, MABBOTT, Darren Graham and 2 others.

Company Number
13664853
Status
active
Type
ltd
Incorporated
6 October 2021
Age
4 years
Address
Units 3b And 3c Saltash Parkway Industrial Estate, Saltash, PL12 6LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DALE, Bernard John, GARDINER, Edward Grenville, MABBOTT, Darren Graham, METCALFE, Alexander Peter, OSBORNE, Matthew James Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERFISH GROUP HOLDINGS LIMITED

SILVERFISH GROUP HOLDINGS LIMITED is an active company incorporated on 6 October 2021 with the registered office located in Saltash. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SILVERFISH GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13664853

LTD Company

Age

4 Years

Incorporated 6 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

ENSCO 1437 LIMITED
From: 6 October 2021To: 6 January 2022
Contact
Address

Units 3b And 3c Saltash Parkway Industrial Estate Saltash, PL12 6LY,

Previous Addresses

Units 3B and 3C Saltash Parkway Industrial Estate Saltash PL12 6LF England
From: 5 January 2022To: 21 November 2022
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 6 October 2021To: 5 January 2022
Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DALE, Bernard John

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born May 1964
Director
Appointed 23 Aug 2023

GARDINER, Edward Grenville

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born January 1978
Director
Appointed 17 Feb 2023

MABBOTT, Darren Graham

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born September 1971
Director
Appointed 23 Dec 2021

METCALFE, Alexander Peter

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born October 1980
Director
Appointed 17 Feb 2023

OSBORNE, Matthew James Henry

Active
Saltash Parkway Industrial Estate, SaltashPL12 6LY
Born August 1969
Director
Appointed 23 Dec 2021

COUPLAND, Michael William

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born January 1986
Director
Appointed 06 Oct 2021
Resigned 23 Aug 2023

OTWAY, Miles Daniel

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born October 1983
Director
Appointed 06 Oct 2021
Resigned 23 Dec 2021

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Incorporation Company
6 October 2021
NEWINCIncorporation