Company NameSilverfit Ltd
Company StatusActive
Company Number06908030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 2009(14 years, 11 months ago)
Previous NameSporting Bunnies Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul James Perry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMs Brett Allison Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican,British
StatusCurrent
Appointed23 July 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMr Terence Thomas McGregor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMs Catherine Jane Shelley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed03 March 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Secretary NameMr Paul James Perry
StatusCurrent
Appointed03 March 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMr George Edwin Allan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Prebend Street
London
N1 8PS
Director NameLouise Stephanie Ellis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleSwimming Coach
Country of ResidenceUnited Kingdom
Correspondence Address33 The Combe
Munster Square
London
NW1 3LG
Director NameDr Edwina Brocklesby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleSocial Work Consultant
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Secretary NameChristopher John Cameron-Doe
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 231 St. John Street
London
EC1V 4NG
Secretary NameRachel Joyce
NationalityBritish
StatusResigned
Appointed17 June 2010(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 June 2011)
RoleCompany Director
Correspondence Address16a Fitzgeorge Avenue
London
W14 0SN
Director NameHelen Elizabeth Perry
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 89 Park Road
Colliers Wood
London
SW19 2BD
Director NameMr Mark Charles Hadderton Pittaway
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Secretary NameStephanie Vaatz
StatusResigned
Appointed07 June 2011(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2020)
RoleCompany Director
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMs Rosalind Lucy Angela Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 2019)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMr Ian Robert Bannister
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2019)
RoleEngland Athletics Run Activator
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMr William Andrew Ferguson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Globe Wharf 205 Rotherhithe Street
London
SE16 5XS
Director NameProf Wendy Anne Couchman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2019)
RoleEmeritus Professor Of Social Work
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMr Gavin Simpson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2023)
RoleDigital Communications Manager
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMiss Annabel Clare Ross
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMr Grant Andrew Royston Pirie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMr Michael Anthony Hayes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(9 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMs Marjorie Elaine Barnes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMrs Mary Patricia Burd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(13 years, 6 months after company formation)
Appointment Duration10 months (resigned 02 October 2023)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ
Director NameMr Thomas James Fitzgerald
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(13 years, 6 months after company formation)
Appointment Duration10 months (resigned 02 October 2023)
RoleNhs
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building (6th Floor, C/O Navig8) 70 Vi
London
SW1E 6SQ

Contact

Websitewww.silverfit.org.uk
Email address[email protected]
Telephone07 552144199
Telephone regionMobile

Location

Registered AddressThe Zig Zag Building (6th Floor, C/O Navig8)
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£548
Cash£2,663
Current Liabilities£2,115

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
27 May 2020Memorandum and Articles of Association (16 pages)
5 March 2020Appointment of Mr Terence Thomas Mcgregor as a director on 30 October 2019 (2 pages)
5 March 2020Termination of appointment of Grant Andrew Royston Pirie as a director on 3 March 2020 (1 page)
5 March 2020Termination of appointment of Stephanie Vaatz as a secretary on 3 March 2020 (1 page)
5 March 2020Termination of appointment of Annabel Clare Ross as a director on 11 January 2020 (1 page)
5 March 2020Appointment of Mr Paul James Perry as a secretary on 3 March 2020 (2 pages)
5 March 2020Appointment of Ms Catherine Jane Shelley as a director on 3 March 2020 (2 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (22 pages)
9 December 2019Appointment of Ms Marjorie Elaine Barnes as a director on 1 November 2019 (2 pages)
9 December 2019Termination of appointment of Michael Anthony Hayes as a director on 1 November 2019 (1 page)
2 November 2019Termination of appointment of Edwina Brocklesby as a director on 1 July 2019 (1 page)
7 August 2019Termination of appointment of Wendy Anne Couchman as a director on 30 July 2019 (1 page)
7 August 2019Appointment of Ms Brett Allison Berger as a director on 23 July 2019 (2 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Michael Anthony Hayes as a director on 17 April 2019 (2 pages)
1 May 2019Termination of appointment of Rosalind Lucy Angela Smith as a director on 17 April 2019 (1 page)
1 May 2019Termination of appointment of Ian Bannister as a director on 26 March 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (19 pages)
21 November 2018Appointment of Mr Grant Andrew Royston Pirie as a director on 1 November 2018 (2 pages)
21 November 2018Appointment of Mr Paul James Perry as a director on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Mark Charles Hadderton Pittaway as a director on 30 September 2018 (1 page)
11 September 2018Director's details changed for Mr Mark Charles Hadderton Pittaway on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Ian Bannister on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Prof Wendy Anne Couchman on 1 September 2018 (2 pages)
11 September 2018Appointment of Ms Annabel Clare Ross as a director on 25 June 2018 (2 pages)
11 September 2018Director's details changed for Dr Edwina Brocklesby on 1 September 2018 (2 pages)
11 September 2018Secretary's details changed for Stephanie Vaatz on 1 September 2018 (1 page)
11 September 2018Director's details changed for Mr Gavin Simpson on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Ms Rosalind Lucy Angela Smith on 1 September 2018 (2 pages)
4 September 2018Notification of a person with significant control statement (2 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 January 2018Registered office address changed from 215 Drake House St. George Wharf London SW8 2LR to The Zig Zag Building (6th Floor, C/O Navig8) 70 Victoria Street London SW1E 6SQ on 30 January 2018 (1 page)
30 January 2018Director's details changed for Dr Edwina Brocklesby on 29 January 2018 (2 pages)
28 June 2017Appointment of Mr Gavin Simpson as a director on 4 April 2017 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 June 2017Appointment of Mr Gavin Simpson as a director on 4 April 2017 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 November 2016Termination of appointment of William Andrew Ferguson as a director on 1 July 2016 (1 page)
9 November 2016Termination of appointment of William Andrew Ferguson as a director on 1 July 2016 (1 page)
2 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2016Memorandum and Articles of Association (12 pages)
2 September 2016Memorandum and Articles of Association (12 pages)
12 July 2016Annual return made up to 15 June 2016 no member list (6 pages)
12 July 2016Annual return made up to 15 June 2016 no member list (6 pages)
16 February 2016Appointment of Prof Wendy Anne Couchman as a director on 26 August 2015 (2 pages)
16 February 2016Appointment of Prof Wendy Anne Couchman as a director on 26 August 2015 (2 pages)
15 February 2016Appointment of Mr William Andrew Ferguson as a director on 26 August 2015 (2 pages)
15 February 2016Appointment of Mr William Andrew Ferguson as a director on 26 August 2015 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 November 2015Appointment of Mr Ian Bannister as a director on 2 April 2015 (2 pages)
27 November 2015Appointment of Mr Ian Bannister as a director on 2 April 2015 (2 pages)
12 July 2015Annual return made up to 15 June 2015 no member list (5 pages)
12 July 2015Annual return made up to 15 June 2015 no member list (5 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 July 2014Annual return made up to 15 June 2014 no member list (5 pages)
7 July 2014Annual return made up to 15 June 2014 no member list (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 December 2013Termination of appointment of Helen Perry as a director (1 page)
13 December 2013Termination of appointment of Helen Perry as a director (1 page)
22 July 2013Termination of appointment of Louise Ellis as a director (1 page)
22 July 2013Termination of appointment of Louise Ellis as a director (1 page)
12 July 2013Annual return made up to 15 June 2013 no member list (7 pages)
12 July 2013Annual return made up to 15 June 2013 no member list (7 pages)
20 May 2013Termination of appointment of George Allan as a director (1 page)
20 May 2013Appointment of Ms Rosalind Lucy Angela Smith as a director (2 pages)
20 May 2013Appointment of Ms Rosalind Lucy Angela Smith as a director (2 pages)
20 May 2013Termination of appointment of George Allan as a director (1 page)
21 February 2013Company name changed sporting bunnies LTD\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Company name changed sporting bunnies LTD\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 July 2012Annual return made up to 15 June 2012 no member list (7 pages)
11 July 2012Annual return made up to 15 June 2012 no member list (7 pages)
10 July 2012Registered office address changed from 160 Chrisp Street London E14 6NL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 160 Chrisp Street London E14 6NL on 10 July 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
13 July 2011Annual return made up to 15 June 2011 no member list (7 pages)
13 July 2011Annual return made up to 15 June 2011 no member list (7 pages)
12 July 2011Director's details changed for Dr Edwina Brocklesby on 8 June 2011 (2 pages)
12 July 2011Director's details changed for Dr Edwina Brocklesby on 8 June 2011 (2 pages)
12 July 2011Director's details changed for Dr Edwina Brocklesby on 8 June 2011 (2 pages)
24 June 2011Statement of company's objects (2 pages)
24 June 2011Statement of company's objects (2 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2011Appointment of Mr Mark Charles Hadderton Pittaway as a director (2 pages)
20 June 2011Appointment of Mr Mark Charles Hadderton Pittaway as a director (2 pages)
17 June 2011Appointment of Helen Elizabeth Perry as a director (2 pages)
17 June 2011Appointment of Helen Elizabeth Perry as a director (2 pages)
14 June 2011Termination of appointment of Rachel Joyce as a secretary (1 page)
14 June 2011Termination of appointment of Rachel Joyce as a secretary (1 page)
14 June 2011Appointment of Stephanie Vaatz as a secretary (2 pages)
14 June 2011Appointment of Stephanie Vaatz as a secretary (2 pages)
9 March 2011Registered office address changed from 215 St George Wharf London SW8 2LR on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 215 St George Wharf London SW8 2LR on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 215 St George Wharf London SW8 2LR on 9 March 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apply to be recognised as a charity 11/09/2010
(8 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apply to be recognised as a charity 11/09/2010
(8 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2010Termination of appointment of Christopher Cameron-Doe as a secretary (2 pages)
29 July 2010Termination of appointment of Christopher Cameron-Doe as a secretary (2 pages)
5 July 2010Annual return made up to 15 June 2010 (15 pages)
5 July 2010Appointment of Rachel Joyce as a secretary (3 pages)
5 July 2010Appointment of Rachel Joyce as a secretary (3 pages)
5 July 2010Annual return made up to 15 June 2010 (15 pages)
18 May 2009Incorporation (24 pages)
18 May 2009Incorporation (24 pages)