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

SILVERWELL TECHNOLOGY LIMITED

PIONEER HOUSE VISION PARK, HISTON, CAMBRIDGE, CB24 9NL,
Company Registration Number
04109119
Private Limited Company
Active

Company Overview

About Silverwell Technology Ltd
SILVERWELL TECHNOLOGY LIMITED was founded on 2000-11-13 and has its registered office in Cambridge. The organisation's status is listed as "Active". Silverwell Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SILVERWELL TECHNOLOGY LIMITED
 
Legal Registered Office
PIONEER HOUSE VISION PARK
HISTON
CAMBRIDGE
CB24 9NL
Other companies in CB4
 
Previous Names
CAMCON OIL LIMITED30/11/2016
CAMCON LIMITED01/06/2010
Filing Information
Company Number 04109119
Company ID Number 04109119
Date formed 2000-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB759906377  
Last Datalog update: 2024-03-06 03:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERWELL TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EGIS ASSOCIATES LIMITED   LAKIN ROSE 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 SILVERWELL TECHNOLOGY LIMITED
The following companies were found which have the same name as SILVERWELL TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVERWELL TECHNOLOGY, INC. 11323 TANNER RD STE A HOUSTON TX 77041 ACTIVE Company formed on the 2017-02-27

Company Officers of SILVERWELL TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROBERT CHAPCHAL
Director 2004-02-25
LLOYD DORFMAN
Director 2018-02-21
DARRELL PAUL JOHNSON
Director 2015-10-01
NIGEL FRANCIS PENNEY
Director 2018-03-26
BARRY STIEFEL
Director 2018-02-21
JAMES MUNRO MURRAY SUTHERLAND
Director 2018-03-26
DAVID IVOR YOUNG OF GRAFFHAM
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WATSON
Director 2014-06-01 2018-03-23
WLADYSLAW WYGNANSKI
Director 2000-11-27 2018-03-23
IAN ANDERSON
Company Secretary 2008-07-31 2015-03-02
IAN ANDERSON
Director 2003-07-01 2015-03-02
NABIL ALALAWI
Director 2012-07-01 2014-03-12
CHRISTOPHER JOHN AITKEN ANDREW
Director 2006-02-28 2009-12-03
DAVID CHRISTOPHER MCDOUALL
Company Secretary 2000-11-27 2008-07-31
DAVID CHRISTOPHER MCDOUALL
Director 2000-11-27 2008-07-31
NIGEL DOUGLAS PILKINGTON
Director 2000-11-29 2008-05-19
TURNMELL LIMITED
Director 2001-03-21 2004-02-25
BIBI RAHIMA ALLY
Company Secretary 2000-11-13 2000-11-27
WILLIAM GUY DAVID
Director 2000-11-13 2000-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ROBERT CHAPCHAL PIRON GROUP LIMITED Director 2017-09-27 CURRENT 2017-09-04 Liquidation
DANIEL ROBERT CHAPCHAL ICA CLASSICS LIMITED Director 2017-08-01 CURRENT 2010-05-12 Active
DANIEL ROBERT CHAPCHAL SILVERWELL ENERGY LIMITED Director 2015-10-01 CURRENT 2000-11-13 Active
DANIEL ROBERT CHAPCHAL CAMCON OIL RUSSIA LIMITED Director 2009-12-05 CURRENT 2009-12-05 Dissolved 2017-07-18
DANIEL ROBERT CHAPCHAL CAMCON OIL CHINA LIMITED Director 2009-11-25 CURRENT 2009-11-14 Dissolved 2017-07-18
DANIEL ROBERT CHAPCHAL CAMCON AUTO LIMITED Director 2009-11-25 CURRENT 2009-09-29 Active
DANIEL ROBERT CHAPCHAL CAMCON MEDICAL LIMITED Director 2009-11-25 CURRENT 2009-11-14 Active
DANIEL ROBERT CHAPCHAL CAMCON INDUSTRIAL LIMITED Director 2009-11-25 CURRENT 2009-11-14 Active
DANIEL ROBERT CHAPCHAL TSSI SYSTEMS LIMITED Director 2005-04-22 CURRENT 2005-04-22 Liquidation
DANIEL ROBERT CHAPCHAL TURNMELL LIMITED Director 1996-02-08 CURRENT 1996-02-06 Active
DARRELL PAUL JOHNSON SILVERWELL HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
DARRELL PAUL JOHNSON SILVERWELL ENERGY LIMITED Director 2015-11-23 CURRENT 2000-11-13 Active
DARRELL PAUL JOHNSON BALANCED ENGINEERING LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
DARRELL PAUL JOHNSON MECHCON PARTNERS LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
NIGEL FRANCIS PENNEY SILVERWELL ENERGY LIMITED Director 2018-03-26 CURRENT 2000-11-13 Active
NIGEL FRANCIS PENNEY SILVERWELL HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
NIGEL FRANCIS PENNEY MECHCON UK LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2017-08-22
DAVID IVOR YOUNG OF GRAFFHAM THE CAREERS AND ENTERPRISE COMPANY LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID IVOR YOUNG OF GRAFFHAM MICAD INVESTMENTS HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-03-04 Active
DAVID IVOR YOUNG OF GRAFFHAM MICAD SYSTEMS (U.K.) LIMITED Director 2014-04-08 CURRENT 1987-04-09 Active
DAVID IVOR YOUNG OF GRAFFHAM CAMCON AUTO LIMITED Director 2009-10-05 CURRENT 2009-09-29 Active
DAVID IVOR YOUNG OF GRAFFHAM RIDGEBRAE LIMITED Director 2009-09-01 CURRENT 1970-10-12 Active

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
2023-06-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-15APPOINTMENT TERMINATED, DIRECTOR DAVID IVOR YOUNG OF GRAFFHAM
2022-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 041091190011
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041091190011
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT CHAPCHAL
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN ROEDIGER
2021-04-03AP01DIRECTOR APPOINTED MR JAKE WILLIAM HOGARTH IRWIN
2021-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD DORFMAN
2021-04-02PSC07CESSATION OF DAVID IVOR YOUNG OF GRAFFHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01SH0126/03/21 STATEMENT OF CAPITAL GBP 11290.5
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041091190010
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANCIS PENNEY
2021-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-10SH0103/02/21 STATEMENT OF CAPITAL GBP 11289.5
2021-01-22SH0118/01/21 STATEMENT OF CAPITAL GBP 10772.7
2021-01-19SH0122/12/20 STATEMENT OF CAPITAL GBP 10529.5
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-12-10PSC07CESSATION OF NATHAN KIRSCH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09CH01Director's details changed for Mr Nigel Francis Penney on 2020-12-09
2020-11-23SH0117/11/20 STATEMENT OF CAPITAL GBP 10219.4
2020-10-26SH0115/10/20 STATEMENT OF CAPITAL GBP 10012.7
2020-10-23AP01DIRECTOR APPOINTED MR GREGORY JOHN ROEDIGER
2020-09-30SH0122/09/20 STATEMENT OF CAPITAL GBP 9495.9
2020-09-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041091190009
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STIEFEL
2020-09-01SH0128/08/20 STATEMENT OF CAPITAL GBP 8979.1
2020-07-17SH0114/07/20 STATEMENT OF CAPITAL GBP 8462.3
2020-05-22SH0120/05/20 STATEMENT OF CAPITAL GBP 8203.9
2020-05-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041091190008
2020-04-20SH0114/04/20 STATEMENT OF CAPITAL GBP 7945.5
2020-01-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-06SH0123/12/19 STATEMENT OF CAPITAL GBP 7429.2
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041091190007
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-01CH01Director's details changed for Lloyd Dorfman on 2018-02-21
2019-10-18PSC04Change of details for Lord David Ivor Young of Graffham as a person with significant control on 2019-05-03
2019-10-16SH0111/10/19 STATEMENT OF CAPITAL GBP 6824.9
2019-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041091190006
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-06SH0130/08/19 STATEMENT OF CAPITAL GBP 6501.9
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041091190005
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM St John Innovation Park Cowley Road Cambridge Cambridgeshire CB4 4WS
2018-11-14PSC04Change of details for Lord David Ivor Young of Graffham as a person with significant control on 2016-04-06
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-13CH01Director's details changed for Mr Nigel Francis Penney on 2018-11-09
2018-11-09AP01DIRECTOR APPOINTED MR FREDERICK THOMAS TILTON
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-28AP01DIRECTOR APPOINTED LLOYD DORFMAN
2018-04-28AP01DIRECTOR APPOINTED LLOYD DORFMAN
2018-04-13AP01DIRECTOR APPOINTED LLOYD DORFMAN
2018-04-13AP01DIRECTOR APPOINTED LLOYD DORFMAN
2018-04-04AP01DIRECTOR APPOINTED JAMES MUNRO MURRAY SUTHERLAND
2018-04-04AP01DIRECTOR APPOINTED MR NIGEL FRANCIS PENNEY
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WLADYSLAW WYGNANSKI
2018-03-12AP01DIRECTOR APPOINTED BARRY STIEFEL
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 6267.6
2018-03-07SH0121/02/18 STATEMENT OF CAPITAL GBP 6267.60
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041091190004
2018-01-25PSC04Change of details for Lord David Ivor Young of Graffham as a person with significant control on 2018-01-18
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 5621.6
2018-01-25SH0118/01/18 STATEMENT OF CAPITAL GBP 5621.6
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 4771.5
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN KIRSCH
2017-10-25PSC09Withdrawal of a person with significant control statement on 2017-10-25
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-17RES01ADOPT ARTICLES 25/04/2017
2016-11-30RES15CHANGE OF NAME 16/11/2016
2016-11-30CERTNMCOMPANY NAME CHANGED CAMCON OIL LIMITED CERTIFICATE ISSUED ON 30/11/16
2016-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 4771.5
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-16AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-11-16AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 4771.5
2016-01-06AR0131/10/15 FULL LIST
2015-11-23AP01DIRECTOR APPOINTED MR DARRELL PAUL JOHNSON
2015-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY IAN ANDERSON
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 4771.5
2014-11-17AR0131/10/14 FULL LIST
2014-06-05AP01DIRECTOR APPOINTED MR PETER WATSON
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NABIL ALALAWI
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 4771.5
2013-11-07AR0131/10/13 FULL LIST
2013-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-31AR0131/10/12 FULL LIST
2012-07-04AP01DIRECTOR APPOINTED NABIL ALALAWI
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-02-09SH0101/12/11 STATEMENT OF CAPITAL GBP 4771.50
2011-11-08AR0131/10/11 FULL LIST
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-09AR0131/10/10 FULL LIST
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-06-01RES15CHANGE OF NAME 11/02/2010
2010-06-01CERTNMCOMPANY NAME CHANGED CAMCON LIMITED CERTIFICATE ISSUED ON 01/06/10
2010-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-16SH0101/03/10 STATEMENT OF CAPITAL GBP 4509.9
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW
2009-12-10SH0101/12/09 STATEMENT OF CAPITAL GBP 0.20
2009-12-02AR0131/10/09 FULL LIST
2009-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-20363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS; AMEND
2009-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-03-3088(2)AD 02/02/09 GBP SI 1602@0.1=160.2 GBP IC 2302.6/2462.8
2008-11-21RES13CO'S REGISTER UPDATED 04/11/2008
2008-11-21RES12VARYING SHARE RIGHTS AND NAMES
2008-11-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-08-07288aSECRETARY APPOINTED IAN ANDERSON
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCDOUALL
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY DAVID MCDOUALL
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PILKINGTON
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-2188(2)CAPITALS NOT ROLLED UP
2008-04-15288aDIRECTOR APPOINTED LORD DAVID IVOR YOUNG OF GRAFFHAM
2008-04-15RES01ADOPT ARTICLES 20/03/2008
2008-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-1588(2)AD 20/03/08 GBP SI 17797@0.1=1779.7 GBP IC 2282/4061.7
2008-04-05RES04GBP NC 2700/5500 16/11/2007
2008-04-05123NC INC ALREADY ADJUSTED 16/11/07
2008-04-0588(2)CAPITALS NOT ROLLED UP
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-15MISCSECTION 394
2007-12-18363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-11-09363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02353LOCATION OF REGISTER OF MEMBERS
2006-07-04AUDAUDITOR'S RESIGNATION
2006-03-13288aNEW DIRECTOR APPOINTED
2005-11-17363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-29RES04£ NC 1667/2700 14/10/0
2004-11-29123NC INC ALREADY ADJUSTED 14/10/03
2004-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-24363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08288bDIRECTOR RESIGNED
2004-01-14363aRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS; AMEND
2004-01-14363aRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS; AMEND
2004-01-14363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-08-27288aNEW DIRECTOR APPOINTED
2002-12-13363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-18363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to SILVERWELL TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILVERWELL TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-01 Outstanding KI CORPORATION LIMITED
DEBENTURE 2008-04-03 Outstanding NEWHAVEN MANAGEMENT SERVICES LIMITED
GUARANTEE & DEBENTURE 2007-09-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 SILVERWELL TECHNOLOGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SILVERWELL TECHNOLOGY LIMITED

SILVERWELL TECHNOLOGY LIMITED has registered 7 patents

GB2485907 , GB2484727 , GB2484692 , GB2480346 , GB2484693 , GB2487510 , GB2492190 ,

Domain Names
We do not have the domain name information for SILVERWELL TECHNOLOGY LIMITED
Trademarks
We have not found any records of SILVERWELL TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERWELL TECHNOLOGY 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 (72190 - Other research and experimental development on natural sciences and engineering) as SILVERWELL TECHNOLOGY LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where SILVERWELL TECHNOLOGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERWELL TECHNOLOGY 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 SILVERWELL TECHNOLOGY 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.