Silverback Europe Limited

General information

Name:

Silverback Europe Ltd

Office Address:

30 Highclere Sunninghill SL5 0AA Ascot

Number: 05586680

Incorporation date: 2005-10-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

05586680 - registration number used by Silverback Europe Limited. It was registered as a Private Limited Company on Fri, 7th Oct 2005. It has been present in this business for nineteen years. This enterprise can be reached at 30 Highclere Sunninghill in Ascot. The main office's post code assigned to this place is SL5 0AA. Launched as Techstoreuk, this company used the business name until 2014, when it got changed to Silverback Europe Limited. The enterprise's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. The latest filed accounts documents describe the period up to Sunday 30th April 2023 and the most recent annual confirmation statement was submitted on Sunday 19th March 2023.

As for this particular business, just about all of director's tasks have so far been met by Paul J. who was formally appointed in 2007 in July. That business had been guided by Daniel H. until 2007. In addition another director, specifically David J. resigned 17 years ago. To provide support to the directors, this business has been utilizing the skills of Lesley J. as a secretary since 2005.

  • Previous company's names
  • Silverback Europe Limited 2014-03-19
  • Techstoreuk.com Limited 2005-10-07

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 16 July 2007

Latest update: 7 March 2024

Lesley J.

Role: Secretary

Appointed: 10 October 2005

Latest update: 7 March 2024

People with significant control

Paul J. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Paul J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 April 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Unit 4, Cheapside Court Sunninghill Road

Post code:

SL5 7RF

City / Town:

Ascot

HQ address,
2013

Address:

Unit 4, Cheapside Court Sunninghill Road

Post code:

SL5 7RF

City / Town:

Ascot

HQ address,
2014

Address:

Unit 4, Cheapside Court Sunninghill Road

Post code:

SL5 7RF

City / Town:

Ascot

HQ address,
2015

Address:

16 St David's Drive

Post code:

TW20 0BA

City / Town:

Englefield Green

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode