Company NameSilver Drum Limited
DirectorsTom Horne and Katherine Helen Horne
Company StatusActive
Company Number08348684
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Tom Horne
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address5 Gloucester Road
Hampton
TW12 2UQ
Director NameMrs Katherine Helen Horne
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gloucester Road
Hampton
TW12 2UQ

Contact

Websitewww.silver-drum.com
Telephone020 32896016
Telephone regionLondon

Location

Registered Address5 Gloucester Road
Hampton
TW12 2UQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Katherine Horne
50.00%
Ordinary
50 at £0.01Tom Horne
50.00%
Ordinary

Financials

Year2014
Net Worth£72,610
Cash£81,024
Current Liabilities£34,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

5 December 2023Change of share class name or designation (2 pages)
5 December 2023Particulars of variation of rights attached to shares (3 pages)
17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
18 August 2022Notification of Katherine Horne as a person with significant control on 1 August 2022 (2 pages)
18 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 March 2022 (6 pages)
12 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 4th Floor 22 Upper Ground London SE1 9PD England to 5 Gloucester Road Hampton TW12 2UQ on 24 April 2020 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 May 2018Registered office address changed from 7th Floor 22 Upper Ground London SE1 9PD England to 4th Floor 22 Upper Ground London SE1 9PD on 15 May 2018 (1 page)
14 September 2017Registered office address changed from 22 Upper Ground London SE1 9PD England to 7th Floor 22 Upper Ground London SE1 9PD on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 22 Upper Ground London SE1 9PD England to 7th Floor 22 Upper Ground London SE1 9PD on 14 September 2017 (1 page)
21 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 July 2017Registered office address changed from Floor 2 30 Stamford Street London SE1 9LQ England to 22 Upper Ground London SE1 9PD on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Floor 2 30 Stamford Street London SE1 9LQ England to 22 Upper Ground London SE1 9PD on 6 July 2017 (1 page)
3 May 2017Registered office address changed from 5th Floor, 22 Upper Ground 5th Floor, 22 Upper Ground London SE1 9PD England to Floor 2 30 Stamford Street London SE1 9LQ on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 5th Floor, 22 Upper Ground 5th Floor, 22 Upper Ground London SE1 9PD England to Floor 2 30 Stamford Street London SE1 9LQ on 3 May 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
25 April 2016Registered office address changed from 22 Upper Ground London SE1 9PD England to 5th Floor, 22 Upper Ground 5th Floor, 22 Upper Ground London SE1 9PD on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 22 Upper Ground London SE1 9PD England to 5th Floor, 22 Upper Ground 5th Floor, 22 Upper Ground London SE1 9PD on 25 April 2016 (1 page)
8 March 2016Registered office address changed from 47 Dean Street London W1D 5BE to 22 Upper Ground London SE1 9PD on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 47 Dean Street London W1D 5BE to 22 Upper Ground London SE1 9PD on 8 March 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Director's details changed for Mrs Katherine Helen Horne on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Mr Tom Horne on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Mrs Katherine Helen Horne on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Mr Tom Horne on 16 July 2015 (2 pages)
29 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
29 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 July 2014Director's details changed for Mrs Katherine Helen Horne on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Tom Horne on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Katherine Helen Horne on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Tom Horne on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Tom Horne on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Katherine Helen Horne on 1 July 2014 (2 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Director's details changed for Mr Tom Horne on 1 June 2014 (2 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Director's details changed for Mr Tom Horne on 1 June 2014 (2 pages)
2 July 2014Appointment of Mrs Katherine Helen Horne as a director (2 pages)
2 July 2014Appointment of Mrs Katherine Helen Horne as a director (2 pages)
2 July 2014Director's details changed for Mr Tom Horne on 1 June 2014 (2 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (3 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (3 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (3 pages)
27 June 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 1
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 1
(3 pages)
10 June 2013Registered office address changed from 18 Andalus Road London SW9 9PF England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 18 Andalus Road London SW9 9PF England on 10 June 2013 (1 page)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)