Silentpride Limited

DataGardener
live
Micro

Silentpride Limited

05860814Private Limited With Share Capital

Oakley House Headway Business Pa, Saxon Way West, Corby, NN189EZ
Incorporated

28/06/2006

Company Age

19 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Silentpride Limited (05860814) is a private limited with share capital incorporated on 28/06/2006 (19 years old) and registered in corby, NN189EZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 28/06/2006
NN189EZ

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:27-07-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:29-05-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-03-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-10-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-10-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-04-2016
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:12-01-2016
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:12-01-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-10-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-10-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-06-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-11-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:29-04-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-04-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-11-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:28-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:10-06-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-05-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2013
Termination Secretary Company With Name
Category:Officers
Date:18-04-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Termination Secretary Company With Name
Category:Officers
Date:17-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Legacy
Category:Mortgage
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2012
Termination Director Company With Name
Category:Officers
Date:19-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-2011
Termination Director Company With Name
Category:Officers
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2010
Legacy
Category:Annual Return
Date:07-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2009
Legacy
Category:Annual Return
Date:03-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2008
Legacy
Category:Mortgage
Date:12-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2007
Legacy
Category:Accounts
Date:12-12-2007
Legacy
Category:Annual Return
Date:24-07-2007
Legacy
Category:Mortgage
Date:02-11-2006
Legacy
Category:Officers
Date:10-10-2006
Legacy
Category:Officers
Date:10-10-2006
Legacy
Category:Accounts
Date:10-10-2006
Legacy
Category:Mortgage
Date:04-10-2006
Legacy
Category:Mortgage
Date:04-10-2006

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date06/04/2026
Filing Date06/07/2025
Latest Accounts06/07/2024

Trading Addresses

1 Adelaide House, Corby Gate Business Park, Corby, Northamptonshire, NN175JG
Oakley House Headway Business Pa, Saxon Way West, Corby, Northamptonshire Nn1, NN189EZRegistered

Contact

Oakley House Headway Business Pa, Saxon Way West, Corby, NN189EZ