Company NameSilver Dcc Limited
Company StatusActive
Company Number08952016
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAntony Iannaccone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMr Brian Middle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMrs Sarah Catherine Odell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMr Peter Mack
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMr Stephen Patrick Sharkey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMr Justin James Edward Fletcher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6HL

Location

Registered Address80 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Silver Development & Construction Group Limited
20.00%
Ordinary A
100 at £1Silver Development & Construction Group Limited
20.00%
Ordinary B
100 at £1Silver Development & Construction Group Limited
20.00%
Ordinary C
100 at £1Silver Development & Construction Group Limited
20.00%
Ordinary D
100 at £1Silver Development & Construction Group Limited
20.00%
Ordinary E

Financials

Year2014
Net Worth-£1,390,822
Cash£161,640
Current Liabilities£3,235,591

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

9 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 December 2018Appointment of Mr Peter Mack as a director on 6 April 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 May 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
12 April 2017Termination of appointment of Justin James Edward Fletcher as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Justin James Edward Fletcher as a director on 7 April 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(7 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(7 pages)
25 February 2016Termination of appointment of Stephen Patrick Sharkey as a director on 31 January 2016 (1 page)
25 February 2016Termination of appointment of Stephen Patrick Sharkey as a director on 31 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500
(8 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500
(8 pages)
30 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (25 pages)
30 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (25 pages)
19 February 2015Appointment of Mr Brian Middle as a director on 21 March 2014 (2 pages)
19 February 2015Appointment of Mr Stephen Patrick Sharkey as a director on 21 March 2014 (2 pages)
19 February 2015Appointment of Mr Justin James Edward Fletcher as a director on 21 March 2014 (2 pages)
19 February 2015Appointment of Mr Brian Middle as a director on 21 March 2014 (2 pages)
19 February 2015Appointment of Mr Justin James Edward Fletcher as a director on 21 March 2014 (2 pages)
19 February 2015Appointment of Ms Sarah Catherine Odell as a director on 21 March 2014 (2 pages)
19 February 2015Appointment of Ms Sarah Catherine Odell as a director on 21 March 2014 (2 pages)
19 February 2015Appointment of Mr Stephen Patrick Sharkey as a director on 21 March 2014 (2 pages)
5 November 2014Director's details changed for Antony Iannaccone on 21 March 2014 (2 pages)
5 November 2014Director's details changed for Antony Iannaccone on 21 March 2014 (2 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 500

Statement of capital on 2014-11-05
  • GBP 500
  • ANNOTATION Clarification a Second filed AR01 was registered on 30/03/2015
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 500
(12 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 500

Statement of capital on 2014-11-05
  • GBP 500
  • ANNOTATION Clarification a Second filed AR01 was registered on 30/03/2015
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 500
(12 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)