General information

Name:

Made By Silk Limited

Office Address:

33 Derek Avenue BN3 4PE Hove

Number: 07507886

Incorporation date: 2011-01-27

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Made By Silk Ltd. This company first started thirteen years ago and was registered with 07507886 as the registration number. The office of the company is located in Hove. You can reach it at 33 Derek Avenue. Started as Ah Experience, it used the business name up till 2014, when it got changed to Made By Silk Ltd. The firm's SIC and NACE codes are 62020 which stands for Information technology consultancy activities. 2023/01/31 is the last time when the accounts were reported.

The trademark number of Made By Silk is UK00003008775. It was submitted for registration in June, 2013 and its registration was finalised by trademark office in September, 2013. The company will use their trademark till June, 2023.

As suggested by this company's executives list, since January 2013 there have been four directors to name just a few: Beth W., Ethan R. and Nicholas C.. To support the directors in their duties, this particular firm has been utilizing the skills of Sarah H. as a secretary since August 2011.

  • Previous company's names
  • Made By Silk Ltd 2014-02-10
  • Ah Experience Ltd 2011-01-27

Trade marks

Trademark UK00003008775
Trademark image:Trademark UK00003008775 image
Status:Registered
Filing date:2013-06-06
Date of entry in register:2013-09-27
Renewal date:2023-06-06
Owner name:AH Experience Limited
Owner address:84 Rutland Road, HOVE, United Kingdom, BN3 5FE

Financial data based on annual reports

Company staff

Beth W.

Role: Director

Appointed: 12 January 2013

Latest update: 24 March 2024

Ethan R.

Role: Director

Appointed: 03 August 2011

Latest update: 24 March 2024

Sarah H.

Role: Secretary

Appointed: 03 August 2011

Latest update: 24 March 2024

Nicholas C.

Role: Director

Appointed: 03 August 2011

Latest update: 24 March 2024

Andrew H.

Role: Director

Appointed: 27 January 2011

Latest update: 24 March 2024

People with significant control

Andrew H. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 9 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 February 2013
Annual Accounts 14 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 6 July 2015
Date Approval Accounts 6 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Saturday 15th July 2023 (CS01)
filed on: 25th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

84 Rutland Road

Post code:

BN3 5FE

City / Town:

Hove

HQ address,
2014

Address:

84 Rutland Road

Post code:

BN3 5FE

City / Town:

Hove

HQ address,
2015

Address:

84 Rutland Road

Post code:

BN3 5FE

City / Town:

Hove

HQ address,
2016

Address:

84 Rutland Road

Post code:

BN3 5FE

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode