Company NameSilverlink Technologies Ltd
DirectorsAshish Raya Dhople and Asmita Chhotabhai Patel
Company StatusActive
Company Number04731865
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Ashish Raya Dhople
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed03 August 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleIt Sales Consultant
Country of ResidenceIndia
Correspondence AddressFlat 34 19 Trident Point
Pinner Road
Harrow
Middlesex
HA1 4FR
Director NameMrs Asmita Chhotabhai Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Cranbourne Drive
Pinner
HA5 1BX
Secretary NameMr Raya Narayan Dhople
StatusCurrent
Appointed01 May 2020(17 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressRegus Business Centre 79 College Road
Harrow
HA1 1BD
Director NameNandkumar Anant Kocharekar
Date of BirthMarch 1933 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFlat 34 19 Trident Point
Pinner Road
Harrow
Middlesex
HA1 4FR
Secretary NameShama Nandakumar Kochrekar
NationalityIndian
StatusResigned
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address368a Clitheroe Court
Rayners Lane
London
Middlesex
HA2 9UQ
Director NameAshish Dhople
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2004(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2008)
RoleIT Manager
Correspondence Address368a Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Secretary NameJanhavi Dhople
NationalityIndian
StatusResigned
Appointed30 June 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2009)
RoleSecretary
Correspondence Address18 Broadwalk
Pinner Road
North Harrow
Middx
HA2 6ED
Director NameMrs Janhavi Dhople
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed06 May 2008(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2015)
RoleAdministrator
Country of ResidenceIndia
Correspondence AddressFlat 34 19 Trident Point
Pinner Road
Harrow
Middlesex
HA1 4FR
Secretary NameMrs Shama Kocharekar
StatusResigned
Appointed03 August 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 December 2012)
RoleCompany Director
Correspondence Address18 Broadwalk
North Harrow
Middlesex
HA2 6ED
Secretary NameMrs Lata Dhople
StatusResigned
Appointed28 December 2012(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressRegus Business Centre 79 College Road
Harrow
HA1 1BD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameSilverlink Technologies Ltd (Corporation)
StatusResigned
Appointed06 May 2008(5 years after company formation)
Appointment DurationResigned same day (resigned 06 May 2008)
Correspondence Address18 Broadwalk
North Harrow
Middx
HA2 6ED

Contact

Websitesilverlinktechnologies.com
Telephone01300 04e216
Telephone regionCerne Abbas

Location

Registered AddressRegus Business Centre
79 College Road
Harrow
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

31.3k at £1Silverlink Technologies Private LTD
51.00%
Ordinary
18k at £1Janhavi Dhople
29.30%
Ordinary
12k at £1Ashish Dhople
19.53%
Ordinary
100 at £1Mr Nandkumar Anant Kocharekar
0.16%
Ordinary

Financials

Year2014
Net Worth£1,305,205
Cash£1,243,026
Current Liabilities£965,928

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

29 March 2019Delivered on: 16 June 2021
Persons entitled: Barclays Security Tustee Limited

Classification: A registered charge
Particulars: Leasehold flat 84 bryant apartments perceval square college road harrow title number: AGL488976.
Outstanding
24 October 2018Delivered on: 7 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

4 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 November 2020Termination of appointment of Lata Dhople as a secretary on 30 April 2020 (1 page)
2 November 2020Appointment of Mr Raya Narayan Dhople as a secretary on 1 May 2020 (2 pages)
4 June 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
10 October 2019Unaudited abridged accounts made up to 30 April 2019 (11 pages)
12 June 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
21 January 2019Unaudited abridged accounts made up to 30 April 2018 (12 pages)
7 November 2018Registration of charge 047318650001, created on 24 October 2018 (41 pages)
31 July 2018Appointment of Mrs Asmita Chhotabhai Patel as a director on 18 July 2018 (2 pages)
23 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
8 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
14 June 2017Registered office address changed from Talbots House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Regus Business Centre 79 College Road Harrow HA1 1BD on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Talbots House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Regus Business Centre 79 College Road Harrow HA1 1BD on 14 June 2017 (1 page)
3 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
3 May 2017Termination of appointment of Nandkumar Anant Kocharekar as a director on 2 June 2016 (1 page)
3 May 2017Termination of appointment of Nandkumar Anant Kocharekar as a director on 2 June 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 61,429
(4 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 61,429
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 October 2015Termination of appointment of Janhavi Dhople as a director on 1 September 2015 (1 page)
12 October 2015Termination of appointment of Janhavi Dhople as a director on 1 September 2015 (1 page)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 61,429
(5 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 61,429
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 61,429
(5 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 61,429
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 May 2013Director's details changed for Mr Ashish Raya Dhople on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mrs Janhavi Dhople on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Nandkumar Anant Kocharekar on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mrs Janhavi Dhople on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Ashish Raya Dhople on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mrs Janhavi Dhople on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Nandkumar Anant Kocharekar on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Nandkumar Anant Kocharekar on 1 May 2013 (2 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Mr Ashish Raya Dhople on 1 May 2013 (2 pages)
11 May 2013Appointment of Mrs Lata Dhople as a secretary (1 page)
11 May 2013Appointment of Mrs Lata Dhople as a secretary (1 page)
2 May 2013Termination of appointment of Shama Kocharekar as a secretary (1 page)
2 May 2013Termination of appointment of Shama Kocharekar as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Director's details changed for Mr Ashish Raya Dhople on 1 October 2009 (2 pages)
20 April 2011Termination of appointment of Silverlink Technologies Ltd as a director (1 page)
20 April 2011Appointment of Mr Ashish Raya Dhople as a director (1 page)
20 April 2011Appointment of Mrs Shama Kocharekar as a secretary (1 page)
20 April 2011Appointment of Silverlink Technologies Ltd as a director (1 page)
20 April 2011Director's details changed for Mrs Janhavi Dhople on 1 May 2010 (2 pages)
20 April 2011Director's details changed for Mr Ashish Raya Dhople on 3 August 2009 (2 pages)
20 April 2011Appointment of Mrs Janhavi Dhople as a director (1 page)
20 April 2011Director's details changed for Mr Ashish Raya Dhople on 3 August 2009 (2 pages)
20 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
20 April 2011Appointment of Mrs Shama Kocharekar as a secretary (1 page)
20 April 2011Appointment of Mr Ashish Raya Dhople as a director (1 page)
20 April 2011Director's details changed for Mr Ashish Raya Dhople on 3 August 2009 (2 pages)
20 April 2011Director's details changed for Mr Ashish Raya Dhople on 1 October 2009 (2 pages)
20 April 2011Director's details changed for Mr Ashish Raya Dhople on 1 October 2009 (2 pages)
20 April 2011Appointment of Mrs Janhavi Dhople as a director (1 page)
20 April 2011Termination of appointment of Silverlink Technologies Ltd as a director (1 page)
20 April 2011Director's details changed for Mrs Janhavi Dhople on 1 May 2010 (2 pages)
20 April 2011Director's details changed for Mrs Janhavi Dhople on 1 May 2010 (2 pages)
20 April 2011Appointment of Silverlink Technologies Ltd as a director (1 page)
20 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
11 April 2011Termination of appointment of Janhavi Dhople as a secretary (1 page)
11 April 2011Termination of appointment of Janhavi Dhople as a secretary (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Capitals not rolled up (2 pages)
30 April 2010Capitals not rolled up (2 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Nandkumar Anant Kocharekar on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Nandkumar Anant Kocharekar on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Nandkumar Anant Kocharekar on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 June 2008Return made up to 11/04/08; full list of members (4 pages)
13 June 2008Return made up to 11/04/08; full list of members (4 pages)
13 June 2008Director's change of particulars / nandkumar kocharekar / 01/05/2008 (1 page)
13 June 2008Secretary's change of particulars / janhavi dhople / 01/05/2008 (1 page)
13 June 2008Secretary's change of particulars / janhavi dhople / 01/05/2008 (1 page)
13 June 2008Director's change of particulars / nandkumar kocharekar / 01/05/2008 (1 page)
28 May 2008Appointment terminated director ashish dhople (1 page)
28 May 2008Appointment terminated director ashish dhople (1 page)
5 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
5 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
22 June 2007Return made up to 11/04/07; full list of members (3 pages)
22 June 2007Return made up to 11/04/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 August 2006Ad 24/04/06-24/04/06 £ si 30000@1=30000 £ ic 100/30100 (2 pages)
23 August 2006Ad 24/04/06-24/04/06 £ si 30000@1=30000 £ ic 100/30100 (2 pages)
23 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
20 July 2006Ad 11/04/03-11/04/03 £ si 100@1=100 (1 page)
20 July 2006Return made up to 11/04/06; full list of members (2 pages)
20 July 2006Ad 11/04/03-11/04/03 £ si 100@1=100 (1 page)
20 July 2006Return made up to 11/04/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 July 2005Return made up to 11/04/05; no change of members (7 pages)
21 July 2005Return made up to 11/04/05; no change of members (7 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 June 2004Return made up to 11/04/04; full list of members (4 pages)
2 June 2004Return made up to 11/04/04; full list of members (4 pages)
7 May 2004New director appointed (1 page)
7 May 2004Registered office changed on 07/05/04 from: 368A clitheroe court alexandra avenue harrow HA2 9UQ (1 page)
7 May 2004New director appointed (1 page)
7 May 2004Registered office changed on 07/05/04 from: 368A clitheroe court alexandra avenue harrow HA2 9UQ (1 page)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Secretary's particulars changed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Secretary's particulars changed (2 pages)
26 August 2003New secretary appointed (2 pages)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
27 May 2003Ad 11/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 May 2003Ad 11/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
11 April 2003Incorporation (16 pages)
11 April 2003Incorporation (16 pages)