Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILENT WAY LIMITED
Company Information for

SILENT WAY LIMITED

3RD FLOOR, COLWYN CHAMBERS, 19 YORK STREET, MANCHESTER, M2 3BA,
Company Registration Number
03494850
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Silent Way Ltd
SILENT WAY LIMITED was founded on 1998-01-19 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Silent Way Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILENT WAY LIMITED
 
Legal Registered Office
3RD FLOOR, COLWYN CHAMBERS
19 YORK STREET
MANCHESTER
M2 3BA
Other companies in M2
 
Filing Information
Company Number 03494850
Company ID Number 03494850
Date formed 1998-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727155728  
Last Datalog update: 2022-01-08 07:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILENT WAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SILENT WAY LIMITED
The following companies were found which have the same name as SILENT WAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILENT WAY, LTD. 1004 GARNER AVE AUSTIN TX 78704 Active Company formed on the 2017-02-27
SILENT WAY California Unknown
SILENT WAY PARTNERS LLP C/O PEM CORPORATE FINANCE LLP, SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA Active - Proposal to Strike off Company formed on the 2020-08-20
SILENT WAY CAPITAL, LLC 3195 FIELDS END DRIVE Onondaga BALDWINSVILLE NY 13027 Active Company formed on the 2021-05-24

Company Officers of SILENT WAY LIMITED

Current Directors
Officer Role Date Appointed
CHATEL REGISTRARS LTD
Company Secretary 2014-01-28
ANDREW GERARD DODD
Director 1998-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ANDREW CROWTHER
Company Secretary 1998-01-19 2014-01-28
ANDREW GERARD DODD
Company Secretary 1998-01-19 1999-01-20
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-01-19 1998-01-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-01-19 1998-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHATEL REGISTRARS LTD PHANTOM HOLDINGS UK LIMITED Company Secretary 2016-07-27 CURRENT 2015-06-19 Active
CHATEL REGISTRARS LTD PHANTOM PROPERTY HOLDINGS UK LIMITED Company Secretary 2016-07-27 CURRENT 2015-06-20 Active
CHATEL REGISTRARS LTD EDGEHOPE LTD Company Secretary 2014-06-18 CURRENT 1998-06-11 Active - Proposal to Strike off
CHATEL REGISTRARS LTD BLOOD AND FIRE LIMITED Company Secretary 2014-05-20 CURRENT 1993-05-13 Active
CHATEL REGISTRARS LTD DROWNEDINSOUND.COM LIMITED Company Secretary 2014-04-22 CURRENT 2005-04-14 Active - Proposal to Strike off
CHATEL REGISTRARS LTD DROWNED IN SOUND RECORDINGS LIMITED Company Secretary 2014-04-11 CURRENT 2004-04-05 Active - Proposal to Strike off
CHATEL REGISTRARS LTD LEVELFINDS LIMITED Company Secretary 2014-04-10 CURRENT 2003-02-26 Active
CHATEL REGISTRARS LTD SATELLITE OF LOVE LIMITED Company Secretary 2014-02-05 CURRENT 2007-11-14 Dissolved 2017-07-25
CHATEL REGISTRARS LTD QUIETUS MANAGEMENT LIMITED Company Secretary 2014-01-09 CURRENT 2010-01-08 Active
CHATEL REGISTRARS LTD SO WHAT ARTS LIMITED Company Secretary 2014-01-06 CURRENT 1985-10-07 Active - Proposal to Strike off
CHATEL REGISTRARS LTD BARRY MCGUIGAN BOXING ACADEMY C.I.C. Company Secretary 2010-07-01 CURRENT 2009-06-23 Active - Proposal to Strike off
CHATEL REGISTRARS LTD OKAPI LIMITED Company Secretary 2010-01-05 CURRENT 2006-09-12 Liquidation
CHATEL REGISTRARS LTD XXPLOSIVE LIMITED Company Secretary 2008-03-11 CURRENT 2006-04-20 Dissolved 2018-05-29
ANDREW GERARD DODD SILENTWAY DEVELOPMENTS (HAWTHORN ROAD) LTD Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
ANDREW GERARD DODD DROWNED IN SOUND RECORDINGS LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
ANDREW GERARD DODD SILENTWAY MANAGEMENT LIMITED Director 2000-01-26 CURRENT 2000-01-26 Active - Proposal to Strike off
ANDREW GERARD DODD EDGEHOPE LTD Director 1998-06-24 CURRENT 1998-06-11 Active - Proposal to Strike off
ANDREW GERARD DODD SO WHAT ARTS LIMITED Director 1991-12-14 CURRENT 1985-10-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-08TM02Termination of appointment of Chatel Registrars Ltd on 2020-11-05
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-28CH01Director's details changed for Mr Andrew Gerard Dodd on 2020-01-28
2020-01-27PSC04Change of details for Mr Andrew Gerard Dodd as a person with significant control on 2020-01-27
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 5th Floor 61 Mosley Street Manchester M2 3HZ
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-21AR0119/01/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-10AR0119/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-11AR0119/01/14 ANNUAL RETURN FULL LIST
2014-02-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN CROWTHER
2014-01-28AP04Appointment of corporate company secretary Chatel Registrars Ltd
2014-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN CROWTHER
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-01-25AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ANDREW CROWTHER on 2012-01-20
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom
2012-01-25AR0119/01/12 ANNUAL RETURN FULL LIST
2012-01-25CH01Director's details changed for Mr Andrew Gerard Dodd on 2010-12-20
2012-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ANDREW CROWTHER on 2011-11-30
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU UNITED KINGDOM
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER M4 6AF
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19SH1919/07/11 STATEMENT OF CAPITAL GBP 10
2011-07-19SH20STATEMENT BY DIRECTORS
2011-07-19CAP-SSSOLVENCY STATEMENT DATED 12/07/11
2011-07-19RES06REDUCE ISSUED CAPITAL 12/07/2011
2011-01-21AR0119/01/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-22AA31/03/09 TOTAL EXEMPTION FULL
2010-02-11AR0119/01/10 FULL LIST
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 13/11/2009
2009-06-08AA31/03/08 TOTAL EXEMPTION FULL
2009-05-05GAZ1FIRST GAZETTE
2009-01-23363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-23288cSECRETARY'S CHANGE OF PARTICULARS / STEVEN CROWTHER / 15/02/2008
2008-07-28AA31/03/07 TOTAL EXEMPTION FULL
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-13363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-02-13353LOCATION OF REGISTER OF MEMBERS
2008-02-13190LOCATION OF DEBENTURE REGISTER
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: DEANSGATE QUAY DEANSGATE MANCHESTER M3 4LA
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-17363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-18363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/02
2003-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-26363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-05-08363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: LOCK KEEPERS COTTAGE 9 CENTURY STREET MANCHESTER GREATER MANCHESTER
2001-04-11MISCAMENDING 123 23/12/99
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-06363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-11-10SASHARES AGREEMENT OTC
2000-11-1088(2)RAD 23/12/99--------- £ SI 1@1
2000-02-28SRES01ALTERMEMORANDUM23/12/99
2000-02-28123£ NC 10000/700000 23/12/99
2000-02-28ORES04£ NC 700000/1390000
2000-02-28SRES12VARYING SHARE RIGHTS AND NAMES 23/12/99
2000-02-2888(2)RAD 23/12/99--------- £ SI 450000@1
2000-02-25363(288)SECRETARY RESIGNED
2000-02-25363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
2000-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SILENT WAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against SILENT WAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-01 Satisfied COUTTS & COMPANY
DEBENTURE 2000-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,192,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILENT WAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 447,902
Current Assets 2012-04-01 £ 1,402,571
Debtors 2012-04-01 £ 954,669
Fixed Assets 2012-04-01 £ 125,574
Shareholder Funds 2012-04-01 £ 335,275
Tangible Fixed Assets 2012-04-01 £ 123,932

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILENT WAY LIMITED registering or being granted any patents
Domain Names

SILENT WAY LIMITED owns 1 domain names.

silentway.co.uk  

Trademarks
We have not found any records of SILENT WAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILENT WAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SILENT WAY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SILENT WAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySILENT WAY LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILENT WAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILENT WAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.