Background WavePink WaveYellow Wave

SILCOMS II LIMITED (15431546)

SILCOMS II LIMITED (15431546) is an active UK company. incorporated on 22 January 2024. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SILCOMS II LIMITED has been registered for 2 years. Current directors include HOLMES, Daniel Stephen, ROBINSON, Ronald, WELDEN, Michael Anthony.

Company Number
15431546
Status
active
Type
ltd
Incorporated
22 January 2024
Age
2 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOLMES, Daniel Stephen, ROBINSON, Ronald, WELDEN, Michael Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILCOMS II LIMITED

SILCOMS II LIMITED is an active company incorporated on 22 January 2024 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SILCOMS II LIMITED was registered 2 years ago.(SIC: 32990)

Status

active

Active since 2 years ago

Company No

15431546

LTD Company

Age

2 Years

Incorporated 22 January 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 22 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BREAL CAPITAL (106) LIMITED
From: 22 January 2024To: 20 February 2025
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Simmons Gainsford Professional Services Ltd 14 Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 22 January 2024To: 31 January 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Funding Round
Mar 25
Loan Secured
Mar 25
Loan Secured
Aug 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HOLMES, Daniel Stephen

Active
33, LondonW1G 0PW
Born July 1987
Director
Appointed 03 Mar 2025

ROBINSON, Ronald

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1946
Director
Appointed 24 Feb 2025

WELDEN, Michael Anthony

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1969
Director
Appointed 22 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2025
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Resolution
20 March 2025
RESOLUTIONSResolutions
Resolution
14 March 2025
RESOLUTIONSResolutions
Memorandum Articles
14 March 2025
MAMA
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2025
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 February 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Incorporation Company
22 January 2024
NEWINCIncorporation