Siloam Construction Services Limited

DataGardener
siloam construction services limited
live
Micro

Siloam Construction Services Limited

03646943Private Limited With Share Capital

Suite 3 Market House, 19-21 Market Place, Wokingham, RG401AP
Incorporated

09/10/1998

Company Age

27 years

Directors

3

Employees

7

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Siloam Construction Services Limited (03646943) is a private limited with share capital incorporated on 09/10/1998 (27 years old) and registered in wokingham, RG401AP. The company operates under SIC code 41100 - development of building projects.

Siloam construction services limited is a construction company based out of 2nd floor dagnall house, hertfordshire, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 09/10/1998
RG401AP
7 employees

Financial Overview

Total Assets

£1.77M

Liabilities

£1.70M

Net Assets

£66.9K

Est. Turnover

£687.0K

AI Estimated
Unreported
Cash

£149.3K

Key Metrics

7

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

17

Registered

4

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2018
Memorandum Articles
Category:Incorporation
Date:06-07-2018
Resolution
Category:Resolution
Date:04-06-2018
Capital Name Of Class Of Shares
Category:Capital
Date:04-06-2018
Capital Cancellation Shares
Category:Capital
Date:04-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2018
Capital Return Purchase Own Shares
Category:Capital
Date:04-06-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Capital Allotment Shares
Category:Capital
Date:10-10-2013
Capital Allotment Shares
Category:Capital
Date:10-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Legacy
Category:Mortgage
Date:14-09-2012
Capital Allotment Shares
Category:Capital
Date:16-05-2012
Capital Allotment Shares
Category:Capital
Date:16-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:16-05-2012
Resolution
Category:Resolution
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2011
Legacy
Category:Mortgage
Date:03-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2010
Legacy
Category:Mortgage
Date:28-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:27-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2009
Legacy
Category:Annual Return
Date:23-10-2008
Legacy
Category:Address
Date:23-10-2008
Legacy
Category:Address
Date:18-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2008
Legacy
Category:Annual Return
Date:25-10-2007

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date17/09/2025
Latest Accounts30/04/2025

Trading Addresses

Marlborough House, 298 Regents Park Road, London, N32SZ
Suite 3, Market House, 19-21 Market Place, Wokingham, RG401APRegistered

Related Companies

2

Contact

info@siloamconstruction.com
siloamconstruction.com
Suite 3 Market House, 19-21 Market Place, Wokingham, RG401AP