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

SILENT EDGE LIMITED

77 Mount Ephraim, Tunbridge Wells, KENT, TN4 8BS,
Company Registration Number
04428409
Private Limited Company
Liquidation

Company Overview

About Silent Edge Ltd
SILENT EDGE LIMITED was founded on 2002-04-30 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Silent Edge Limited is a Private Limited Company registered in 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 EDGE LIMITED
 
Legal Registered Office
77 Mount Ephraim
Tunbridge Wells
KENT
TN4 8BS
Other companies in TN4
 
Filing Information
Company Number 04428409
Company ID Number 04428409
Date formed 2002-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 30/12/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB192979053  
Last Datalog update: 2023-01-18 12:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILENT EDGE 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 EDGE LIMITED
The following companies were found which have the same name as SILENT EDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILENT EDGE HOLDINGS LIMITED 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS Liquidation Company formed on the 2010-07-28
SILENT EDGE GRAPHICS LLC New Jersey Unknown
SILENT EDGE PRODUCTIONS LLC California Unknown
SILENT EDGE ENTERTAINMENT LLC North Carolina Unknown
SILENT EDGE HOLDINGS LIMITED Unknown
SILENT EDGE LIMITED Unknown

Company Officers of SILENT EDGE LIMITED

Current Directors
Officer Role Date Appointed
BRYAN LLOYD TAYLOR
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JEREMY WARD
Director 2002-05-08 2016-10-24
BYRON JOHN WARD
Director 2014-04-02 2016-09-09
RICHARD DAVID JAMES
Director 2010-08-31 2014-04-02
ANDREW HUGHES
Company Secretary 2010-08-31 2012-04-02
LORNA ANNE DAKERS
Company Secretary 2002-05-08 2010-08-31
LORNA ANNE DAKERS
Director 2002-05-08 2010-08-31
MARTIN IBBOTSON
Director 2006-05-01 2006-10-17
WILLIAM ERIC PEACOCK
Director 2004-09-01 2006-10-09
MICHAEL JOHN DAKERS
Director 2004-09-29 2006-04-30
RM REGISTRARS LIMITED
Company Secretary 2002-04-30 2002-05-03
RM NOMINEES LIMITED
Director 2002-04-30 2002-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN LLOYD TAYLOR NAVITAS DIGITAL SAFETY LIMITED Director 2018-07-11 CURRENT 2014-01-27 Active
BRYAN LLOYD TAYLOR DEM SOLUTIONS LIMITED Director 2014-07-22 CURRENT 2002-12-02 Active - Proposal to Strike off
BRYAN LLOYD TAYLOR SILENT EDGE HOLDINGS LIMITED Director 2014-04-02 CURRENT 2010-07-28 Liquidation
BRYAN LLOYD TAYLOR PEOPLE ETC LIMITED Director 2001-01-01 CURRENT 2000-02-14 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
2023-01-18Final Gazette dissolved via compulsory strike-off
2022-10-18L64.07Compulsory liquidation. Notice of completion of liquidation
2020-10-30CVA4Notice of completion of voluntary arrangement
2020-10-19CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-07-30
2020-06-10COCOMPCompulsory winding up order
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LLOYD TAYLOR
2019-11-05RM01Liquidation appointment of receiver
2019-10-08CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-07-30
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-07-05PSC02Notification of Silent Edge Holdings Limited as a person with significant control on 2016-04-06
2018-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 900
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-01-21DISS40Compulsory strike-off action has been discontinued
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JEREMY WARD
2016-11-01AP01DIRECTOR APPOINTED MR BRYAN LLOYD TAYLOR
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BYRON JOHN WARD
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 900
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044284090004
2015-09-28AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 900
2015-05-01AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 900
2014-05-23AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044284090003
2014-04-03AP01DIRECTOR APPOINTED MR BYRON JOHN WARD
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES
2014-03-07SH0607/03/14 STATEMENT OF CAPITAL GBP 900
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-28AR0130/04/13 FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JEREMY WARD / 29/05/2012
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05AR0130/04/12 NO CHANGES
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUGHES
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM UNION HOUSE ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HF
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AR0130/04/11 FULL LIST
2011-02-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-04AP03SECRETARY APPOINTED ANDREW HUGHES
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY LORNA DAKERS
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LORNA DAKERS
2010-09-17AP01DIRECTOR APPOINTED RICHARD DAVID JAMES
2010-07-29AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-07-05AR0130/04/10 NO CHANGES
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-12AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2008-06-30AA30/04/07 TOTAL EXEMPTION FULL
2008-04-29225CURREXT FROM 30/04/2008 TO 30/06/2008
2007-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/07
2007-10-18363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-25363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-04-18363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX HA1 2AW
2004-06-10363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-30363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: THE SPINNEY, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX RH19 4LZ
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: MOUSE DEN, SCOTNEY CASTLE ESTATE, LAMERHURST, KENT TN3 8JDY
2002-06-13288bDIRECTOR RESIGNED
2002-06-13288bSECRETARY RESIGNED
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: C/O RM COMPANY SERVICES LIMITED, SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON EC2A 3JL
2002-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SILENT EDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-05-13
Petitions to Wind Up (Companies)2020-03-27
Fines / Sanctions
No fines or sanctions have been issued against SILENT EDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-23 Outstanding ROCKPOOL (SECURITY TRUSTEE) LIMITED
2014-04-23 Outstanding ROCKPOOL (SECURITY TRUSTEE) LIMITED (AS SECURITY TRUSTEE)
RENT DEPOSIT TRUST DEED 2007-05-12 Outstanding B.S. PENSION FUND TRUSTEE LIMITED
DEBENTURE 2004-10-05 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SILENT EDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILENT EDGE LIMITED
Trademarks

Trademark applications by SILENT EDGE LIMITED

SILENT EDGE LIMITED is the Original registrant for the trademark SILENT EDGE ™ (79102602) through the USPTO on the 2011-07-05
Computer software, namely, computer software for use in evaluating sales performance; computer software for use in improving sales performance in the field of sales training
Income
Government Income
We have not found government income sources for SILENT EDGE 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 (70229 - Management consultancy activities other than financial management) as SILENT EDGE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SILENT EDGE 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 TypeWinding-Up Orders
Defending partySILENT EDGE LIMITEDEvent Date2020-05-01
In the County Court at Hastings case number 18 Liquidator appointed: K Jackson 7th Floor , Anchorage House , 47-67 High Street , CHATHAM , Kent , ME4 4EE , telephone: 01634 792851 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySILENT EDGE LIMITEDEvent Date2020-02-25
In the COUNTY COURT AT HASTINGS case number 18 A petition to wind up the above-named company (registered no 04428409) of 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS presented on 25 February 2020 by Sean Bucknall and Maxine Reid as Joint Supervisors of the Company Voluntary Arrangement of Silent Edge Holdings Limited (the Petitioner) will be heard at Tunbridge Wells Town Hall, Mount Pleasant Road, Tunbridge Wells, Kent TN1 1RS Date: Tuesday 14 April 2020 Time: 1130 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Monday 13 April 2020.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILENT EDGE 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 EDGE 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.