Background WavePink WaveYellow Wave

SILICON FRONTLINE TECHNOLOGY (UK) LIMITED (13850382)

SILICON FRONTLINE TECHNOLOGY (UK) LIMITED (13850382) is an active UK company. incorporated on 14 January 2022. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. SILICON FRONTLINE TECHNOLOGY (UK) LIMITED has been registered for 4 years. Current directors include BURKHOLDER MEIER, Joy, RILEY, Dominic.

Company Number
13850382
Status
active
Type
ltd
Incorporated
14 January 2022
Age
4 years
Address
Ground Floor (East) Building 1230, Reading, RG7 4SA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BURKHOLDER MEIER, Joy, RILEY, Dominic
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILICON FRONTLINE TECHNOLOGY (UK) LIMITED

SILICON FRONTLINE TECHNOLOGY (UK) LIMITED is an active company incorporated on 14 January 2022 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SILICON FRONTLINE TECHNOLOGY (UK) LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13850382

LTD Company

Age

4 Years

Incorporated 14 January 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Ground Floor (East) Building 1230 Arlington Business Park Reading, RG7 4SA,

Previous Addresses

Hive 2 1530 Arlington Business Park Reading RG7 4SA England
From: 3 October 2024To: 19 January 2026
First Floor Building 1430 Arlington Business Park Reading RG7 4SA United Kingdom
From: 9 May 2023To: 3 October 2024
73 Cornhill London EC3V 3QQ United Kingdom
From: 24 March 2023To: 9 May 2023
The Conigre 6a Lower Road Chinnor OX39 4DT United Kingdom
From: 14 January 2022To: 24 March 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Apr 22
Owner Exit
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Aug 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

BURKHOLDER MEIER, Joy

Active
800 District Ave, BurlingtonMA 01803
Born September 1973
Director
Appointed 30 Sept 2024

RILEY, Dominic

Active
800 District Ave, BurlingtonMA 01803
Born May 1973
Director
Appointed 30 Sept 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 16 Jan 2025
Resigned 27 Aug 2025

LOFTUS, Edward

Resigned
800 District Ave, BurlingtonMA 01803
Born March 1964
Director
Appointed 30 Sept 2024
Resigned 01 Jul 2025

LYNCH, Dermott

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1961
Director
Appointed 14 Jan 2022
Resigned 06 Apr 2023

MURPHY, Orla Anne

Resigned
1430 Arlington, Business Park, ReadingRG7 4SA
Born January 1970
Director
Appointed 06 Apr 2023
Resigned 30 Sept 2024

SABINE, Keith Allen

Resigned
Cornhill, LondonEC3V 3QQ
Born September 1956
Director
Appointed 22 Mar 2022
Resigned 06 Apr 2023

Persons with significant control

1

0 Active
1 Ceased
San JoseCA 95117

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2022
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
3 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Change Sail Address Company With New Address
7 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 January 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
24 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Incorporation Company
14 January 2022
NEWINCIncorporation