Company Information for SILICON MARKETS LIMITED
100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
|
Company Registration Number
09587159
Private Limited Company
Active |
Company Name | |
---|---|
SILICON MARKETS LIMITED | |
Legal Registered Office | |
100 AVEBURY BOULEVARD MILTON KEYNES MK9 1FH | |
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 |
Last Datalog update: | 2024-03-06 02:41:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VP SECRETARIAL LIMITED |
||
THYE SENG CHAN |
||
MATTHEW JOSEPH WILLIAM KIRKHAM |
||
YUSSERI BIN MD. YUSOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANGUY CRUYSMANS |
Director | ||
FAWAAZ AMMANTOOLA |
Director | ||
PETER KIRKHAM |
Director | ||
LOUIS BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G100 GLOBAL MENTORING LIMITED | Company Secretary | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
SLOAN WATER TECHNOLOGY LIMITED | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
GOSHAWK AVIATION LEASING UK 2 LIMITED | Company Secretary | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
GOSHAWK AVIATION LEASING UK 1 LIMITED | Company Secretary | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
MIBE PHARMA UK LTD | Company Secretary | 2018-01-18 | CURRENT | 2017-10-27 | Active | |
GLOBACAP LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-11-03 | Active | |
NEWROCKET (UK) LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2007-07-18 | Active | |
FLUENCE AUTOMATION UK LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2012-08-06 | Active - Proposal to Strike off | |
FTAI AIROPCO UK LTD | Company Secretary | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
SPHERA SOLUTIONS UK LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2001-09-14 | Active | |
SPHERA UK HOLDINGS LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2016-05-04 | Active | |
ANNECTO SERVICES LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2016-02-23 | Dissolved 2018-04-10 | |
COLUMN TECHNOLOGIES (UK) LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
POTOMAC RIVER CAPITAL (UKDM) LTD | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Dissolved 2016-05-31 | |
HOWDY HUB LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2015-01-28 | Active | |
AFT FX LIMITED | Company Secretary | 2014-10-29 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. | Company Secretary | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
AHI TRAVEL LIMITED | Company Secretary | 2013-09-09 | CURRENT | 2013-08-28 | Active | |
TODS AEROSPACE LIMITED | Company Secretary | 2013-07-10 | CURRENT | 2007-03-27 | Liquidation | |
TODS DEFENCE LIMITED | Company Secretary | 2013-07-10 | CURRENT | 1985-07-10 | Active | |
TOD LIGHTWEIGHT STRUCTURES LTD | Company Secretary | 2013-07-10 | CURRENT | 1969-08-19 | Active - Proposal to Strike off | |
AGC AEROSPACE LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2010-04-12 | Active | |
AGC ACQUISITIONS 1 LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2012-07-19 | Active | |
STERLING INVESTMENT HOLDINGS LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2004-11-15 | Active | |
PFPL LIMITED | Company Secretary | 2013-06-13 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
PAUL FABRICATIONS LIMITED | Company Secretary | 2013-06-13 | CURRENT | 1999-02-09 | Liquidation | |
GNM HEALTHCARE CONSULTING LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2005-07-19 | Active - Proposal to Strike off | |
PACIFIC & ORIENT PROPERTIES LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
MAJAPEK LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
Change of details for Pacific & Orient Properties Ltd as a person with significant control on 2022-12-02 | ||
Change of details for Pacific & Orient Properties Ltd as a person with significant control on 2022-12-02 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP590,729 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
SH01 | 23/06/21 STATEMENT OF CAPITAL GBP 590729 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Thye Seng Chan on 2020-06-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH WILLIAM KIRKHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/20 FROM 4 Coleman Street 6th Floor London EC2R 5AR | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/20 FROM 4 Coleman Street 6th Floor London EC2R 5AR | |
TM02 | Termination of appointment of Vp Secretarial Limited on 2020-03-12 | |
TM02 | Termination of appointment of Vp Secretarial Limited on 2020-03-12 | |
TM02 | Termination of appointment of Vp Secretarial Limited on 2020-03-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 06/03/19 | |
SH01 | 20/12/18 STATEMENT OF CAPITAL GBP 148329 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRYAN PICK | |
PSC05 | Change of details for Pacific & Orient Properties Ltd as a person with significant control on 2018-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / PACIFIC & ORIENT PROPERTIES LTD / 25/04/2018 | |
PSC07 | CESSATION OF MAGNUM PROJECTS & INVESTMENTS LTD AS A PSC | |
PSC05 | PSC'S CHANGE OF PARTICULARS / PACIFIC & ORIENT PROPERTIES LTD / 25/04/2018 | |
PSC07 | CESSATION OF MAGNUM PROJECTS & INVESTMENTS LTD AS A PSC | |
PSC07 | CESSATION OF MAJAPEK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 142329 | |
SH01 | 23/04/18 STATEMENT OF CAPITAL GBP 142329 | |
AP01 | DIRECTOR APPOINTED YUSSERI BIN MD. YUSOFF | |
AP01 | DIRECTOR APPOINTED MR THYE SENG CHAN | |
PSC05 | Change of details for Magnum Projects & Investments Ltd as a person with significant control on 2018-02-02 | |
PSC02 | Notification of Pacific & Orient Properties Ltd as a person with significant control on 2018-02-06 | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 137023 | |
SH01 | 06/02/18 STATEMENT OF CAPITAL GBP 137023 | |
SH01 | 02/02/18 STATEMENT OF CAPITAL GBP 127986 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANGUY CRUYSMANS | |
PSC02 | Notification of Majapek Limited as a person with significant control on 2017-10-10 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/17 TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC02 | Notification of Magnum Projects & Investments Ltd as a person with significant control on 2017-04-26 | |
AP01 | DIRECTOR APPOINTED MR TANGUY CRUYSMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KIRKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAWAAZ AMMANTOOLA | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 124475 | |
SH01 | 28/04/17 STATEMENT OF CAPITAL GBP 124475 | |
AP01 | DIRECTOR APPOINTED MR PETER KIRKHAM | |
AP01 | DIRECTOR APPOINTED MR FAWAAZ AMMANTOOLA | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/06/2016 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 111112 | |
AR01 | 22/06/16 FULL LIST | |
SH01 | 21/06/16 STATEMENT OF CAPITAL GBP 100000 | |
AR01 | 24/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH WILLIAM KIRKHAM / 24/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 56 LEMAN STREET LONDON E1 8EU | |
AP04 | CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED | |
SH01 | 10/05/16 STATEMENT OF CAPITAL GBP 120000 | |
AR01 | 31/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS BELL | |
AA01 | CURREXT FROM 31/05/2016 TO 30/09/2016 | |
AR01 | 19/10/15 FULL LIST | |
AR01 | 01/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 25 COPTHALL AVENUE LONDON EC2R 7BP UNITED KINGDOM | |
SH01 | 12/05/15 STATEMENT OF CAPITAL GBP 100000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SILICON MARKETS LIMITED are:
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. |