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

SILICON MARKETS LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
09587159
Private Limited Company
Active

Company Overview

About Silicon Markets Ltd
SILICON MARKETS LIMITED was founded on 2015-05-12 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Silicon Markets 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
SILICON MARKETS LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
 
Filing Information
Company Number 09587159
Company ID Number 09587159
Date formed 2015-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB227163715  
Last Datalog update: 2024-03-06 02:41:48
Primary Source:Companies House
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.

Company Officers of SILICON MARKETS LIMITED

Current Directors
Officer Role Date Appointed
VP SECRETARIAL LIMITED
Company Secretary 2016-05-24
THYE SENG CHAN
Director 2018-03-06
MATTHEW JOSEPH WILLIAM KIRKHAM
Director 2015-05-12
YUSSERI BIN MD. YUSOFF
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
TANGUY CRUYSMANS
Director 2017-06-08 2017-12-29
FAWAAZ AMMANTOOLA
Director 2017-02-13 2017-06-08
PETER KIRKHAM
Director 2017-02-13 2017-06-08
LOUIS BELL
Director 2015-05-12 2016-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VP SECRETARIAL LIMITED G100 GLOBAL MENTORING LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SLOAN WATER TECHNOLOGY LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 2 LIMITED Company Secretary 2018-02-13 CURRENT 2018-02-13 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 1 LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
VP SECRETARIAL LIMITED MIBE PHARMA UK LTD Company Secretary 2018-01-18 CURRENT 2017-10-27 Active
VP SECRETARIAL LIMITED GLOBACAP LIMITED Company Secretary 2017-12-15 CURRENT 2017-11-03 Active
VP SECRETARIAL LIMITED NEWROCKET (UK) LIMITED Company Secretary 2017-10-01 CURRENT 2007-07-18 Active
VP SECRETARIAL LIMITED FLUENCE AUTOMATION UK LIMITED Company Secretary 2017-07-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VP SECRETARIAL LIMITED FTAI AIROPCO UK LTD Company Secretary 2017-07-13 CURRENT 2017-07-13 Active
VP SECRETARIAL LIMITED SPHERA SOLUTIONS UK LIMITED Company Secretary 2017-04-10 CURRENT 2001-09-14 Active
VP SECRETARIAL LIMITED SPHERA UK HOLDINGS LIMITED Company Secretary 2017-04-10 CURRENT 2016-05-04 Active
VP SECRETARIAL LIMITED ANNECTO SERVICES LIMITED Company Secretary 2016-07-01 CURRENT 2016-02-23 Dissolved 2018-04-10
VP SECRETARIAL LIMITED COLUMN TECHNOLOGIES (UK) LIMITED Company Secretary 2016-06-14 CURRENT 2015-07-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED POTOMAC RIVER CAPITAL (UKDM) LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-31
VP SECRETARIAL LIMITED HOWDY HUB LIMITED Company Secretary 2015-02-10 CURRENT 2015-01-28 Active
VP SECRETARIAL LIMITED AFT FX LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
VP SECRETARIAL LIMITED BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
VP SECRETARIAL LIMITED AHI TRAVEL LIMITED Company Secretary 2013-09-09 CURRENT 2013-08-28 Active
VP SECRETARIAL LIMITED TODS AEROSPACE LIMITED Company Secretary 2013-07-10 CURRENT 2007-03-27 Liquidation
VP SECRETARIAL LIMITED TODS DEFENCE LIMITED Company Secretary 2013-07-10 CURRENT 1985-07-10 Active
VP SECRETARIAL LIMITED TOD LIGHTWEIGHT STRUCTURES LTD Company Secretary 2013-07-10 CURRENT 1969-08-19 Active - Proposal to Strike off
VP SECRETARIAL LIMITED AGC AEROSPACE LIMITED Company Secretary 2013-06-13 CURRENT 2010-04-12 Active
VP SECRETARIAL LIMITED AGC ACQUISITIONS 1 LIMITED Company Secretary 2013-06-13 CURRENT 2012-07-19 Active
VP SECRETARIAL LIMITED STERLING INVESTMENT HOLDINGS LIMITED Company Secretary 2013-06-13 CURRENT 2004-11-15 Active
VP SECRETARIAL LIMITED PFPL LIMITED Company Secretary 2013-06-13 CURRENT 1999-11-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED PAUL FABRICATIONS LIMITED Company Secretary 2013-06-13 CURRENT 1999-02-09 Liquidation
VP SECRETARIAL LIMITED GNM HEALTHCARE CONSULTING LIMITED Company Secretary 2013-02-20 CURRENT 2005-07-19 Active - Proposal to Strike off
THYE SENG CHAN PACIFIC & ORIENT PROPERTIES LTD Director 2013-05-07 CURRENT 2013-05-07 Active
MATTHEW JOSEPH WILLIAM KIRKHAM MAJAPEK LIMITED Director 2015-03-23 CURRENT 2015-03-23 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
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-14Change of details for Pacific & Orient Properties Ltd as a person with significant control on 2022-12-02
2023-06-14Change of details for Pacific & Orient Properties Ltd as a person with significant control on 2022-12-02
2022-09-1331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-03-01RP04SH01Second filing of capital allotment of shares GBP590,729
2022-02-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-30SH0123/06/21 STATEMENT OF CAPITAL GBP 590729
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-05-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-06-23CH01Director's details changed for Mr Thye Seng Chan on 2020-06-23
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH WILLIAM KIRKHAM
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM 4 Coleman Street 6th Floor London EC2R 5AR
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM 4 Coleman Street 6th Floor London EC2R 5AR
2020-03-12TM02Termination of appointment of Vp Secretarial Limited on 2020-03-12
2020-03-12TM02Termination of appointment of Vp Secretarial Limited on 2020-03-12
2020-03-12TM02Termination of appointment of Vp Secretarial Limited on 2020-03-12
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-04-16AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06RES01ADOPT ARTICLES 06/03/19
2018-12-20SH0120/12/18 STATEMENT OF CAPITAL GBP 148329
2018-10-02AP01DIRECTOR APPOINTED MR ROBERT BRYAN PICK
2018-07-02PSC05Change of details for Pacific & Orient Properties Ltd as a person with significant control on 2018-06-26
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-25PSC05PSC'S CHANGE OF PARTICULARS / PACIFIC & ORIENT PROPERTIES LTD / 25/04/2018
2018-05-25PSC07CESSATION OF MAGNUM PROJECTS & INVESTMENTS LTD AS A PSC
2018-05-25PSC05PSC'S CHANGE OF PARTICULARS / PACIFIC & ORIENT PROPERTIES LTD / 25/04/2018
2018-05-25PSC07CESSATION OF MAGNUM PROJECTS & INVESTMENTS LTD AS A PSC
2018-04-23PSC07CESSATION OF MAJAPEK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 142329
2018-04-23SH0123/04/18 STATEMENT OF CAPITAL GBP 142329
2018-03-06AP01DIRECTOR APPOINTED YUSSERI BIN MD. YUSOFF
2018-03-06AP01DIRECTOR APPOINTED MR THYE SENG CHAN
2018-02-06PSC05Change of details for Magnum Projects & Investments Ltd as a person with significant control on 2018-02-02
2018-02-06PSC02Notification of Pacific & Orient Properties Ltd as a person with significant control on 2018-02-06
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 137023
2018-02-06SH0106/02/18 STATEMENT OF CAPITAL GBP 137023
2018-02-02SH0102/02/18 STATEMENT OF CAPITAL GBP 127986
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TANGUY CRUYSMANS
2017-10-11PSC02Notification of Majapek Limited as a person with significant control on 2017-10-10
2017-07-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06AA01Previous accounting period shortened from 30/09/17 TO 31/05/17
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-26PSC02Notification of Magnum Projects & Investments Ltd as a person with significant control on 2017-04-26
2017-06-12AP01DIRECTOR APPOINTED MR TANGUY CRUYSMANS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRKHAM
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR FAWAAZ AMMANTOOLA
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 124475
2017-05-05SH0128/04/17 STATEMENT OF CAPITAL GBP 124475
2017-02-13AP01DIRECTOR APPOINTED MR PETER KIRKHAM
2017-02-13AP01DIRECTOR APPOINTED MR FAWAAZ AMMANTOOLA
2017-01-12AA30/09/16 TOTAL EXEMPTION SMALL
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-28RES01ADOPT ARTICLES 21/06/2016
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 111112
2016-06-23AR0122/06/16 FULL LIST
2016-06-22SH0121/06/16 STATEMENT OF CAPITAL GBP 100000
2016-05-26AR0124/05/16 FULL LIST
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH WILLIAM KIRKHAM / 24/05/2016
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 56 LEMAN STREET LONDON E1 8EU
2016-05-25AP04CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED
2016-05-10SH0110/05/16 STATEMENT OF CAPITAL GBP 120000
2016-04-07AR0131/03/16 FULL LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS BELL
2016-01-06AA01CURREXT FROM 31/05/2016 TO 30/09/2016
2015-10-19AR0119/10/15 FULL LIST
2015-08-11AR0101/08/15 FULL LIST
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 25 COPTHALL AVENUE LONDON EC2R 7BP UNITED KINGDOM
2015-08-11SH0112/05/15 STATEMENT OF CAPITAL GBP 100000
2015-05-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SILICON MARKETS 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 SILICON MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SILICON MARKETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 SILICON MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of SILICON MARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILICON MARKETS LIMITED
Trademarks
We have not found any records of SILICON MARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILICON MARKETS 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 (64999 - Financial intermediation not elsewhere classified) as SILICON MARKETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILICON MARKETS 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 SILICON MARKETS 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 SILICON MARKETS 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.