Background WavePink WaveYellow Wave

SILVERLINE TECHNOLOGIES LIMITED (14499548)

SILVERLINE TECHNOLOGIES LIMITED (14499548) is an active UK company. incorporated on 22 November 2022. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 3 other business activities. SILVERLINE TECHNOLOGIES LIMITED has been registered for 3 years. Current directors include LEES, Roger Christopher.

Company Number
14499548
Status
active
Type
ltd
Incorporated
22 November 2022
Age
3 years
Address
Unit 2, Mehtab House,, Manchester, M8 8QG
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
LEES, Roger Christopher
SIC Codes
42220, 42990, 62090, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERLINE TECHNOLOGIES LIMITED

SILVERLINE TECHNOLOGIES LIMITED is an active company incorporated on 22 November 2022 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 3 other business activities. SILVERLINE TECHNOLOGIES LIMITED was registered 3 years ago.(SIC: 42220, 42990, 62090, 96090)

Status

active

Active since 3 years ago

Company No

14499548

LTD Company

Age

3 Years

Incorporated 22 November 2022

Size

N/A

Accounts

ARD: 30/11

Overdue

7 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 22 November 2022 - 30 November 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

THE UNKNOWN PHILANTHROPIST LTD
From: 22 November 2022To: 20 June 2025
Contact
Address

Unit 2, Mehtab House, 4 Stocks Street Manchester, M8 8QG,

Previous Addresses

3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE England
From: 18 November 2024To: 16 June 2025
99 101 Kingsland Road London E2 8AG United Kingdom
From: 22 November 2022To: 18 November 2024
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 25
Director Left
Apr 25
Director Left
May 25
Owner Exit
May 25
New Owner
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEES, Roger Christopher

Active
4 Stocks Street, ManchesterM8 8QG
Born November 1956
Director
Appointed 02 May 2025

FERRARO, Paolo Stefano Roderick

Resigned
Paul Street, LondonEC2A 4NE
Born December 1990
Director
Appointed 08 Jan 2025
Resigned 25 Apr 2025

LUDOVIC-JANSZ, Evison

Resigned
Paul Street, LondonEC2A 4NE
Born April 1977
Director
Appointed 22 Nov 2022
Resigned 02 May 2025

STOKES, Andrew

Resigned
London, LondonE2 8AG
Born August 1993
Director
Appointed 06 Dec 2022
Resigned 09 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Christopher Lees

Active
4 Stocks Street, ManchesterM8 8QG
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 02 May 2025

Mr Evison Ludovic-Jansz

Ceased
8 Esker Place, LondonE2 9FG
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2022
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
20 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2025
TM01Termination of Director
Change Sail Address Company With New Address
21 January 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Incorporation Company
22 November 2022
NEWINCIncorporation