Silver Lining Convergence Ltd

DataGardener
silver lining convergence ltd
live
Small

Silver Lining Convergence Ltd

06212357Private Limited With Share Capital

Focus House Ham Road, Shoreham-By-Sea, BN436PA
Incorporated

13/04/2007

Company Age

19 years

Directors

6

Employees

39

SIC Code

61900

Risk

low risk

Company Overview

Registration, classification & business activity

Silver Lining Convergence Ltd (06212357) is a private limited with share capital incorporated on 13/04/2007 (19 years old) and registered in shoreham-by-sea, BN436PA. The company operates under SIC code 61900 - other telecommunications activities.

Silver lining's unified communications and converged networks offer improved efficiency, reduce running costs and are designed with the flexibility to easily upgrade as your business grows and develops.silver lining convergence is a business to business enterprise telecommunications and it solutions...

Private Limited With Share Capital
SIC: 61900
Small
Incorporated 13/04/2007
BN436PA
39 employees

Financial Overview

Total Assets

£5.18M

Liabilities

£1.20M

Net Assets

£3.98M

Est. Turnover

£5.23M

AI Estimated
Unreported
Cash

£714.8K

Key Metrics

39

Employees

6

Directors

2

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-08-2025
Legacy
Category:Accounts
Date:21-08-2025
Legacy
Category:Other
Date:21-08-2025
Legacy
Category:Other
Date:21-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2024
Resolution
Category:Resolution
Date:27-09-2024
Memorandum Articles
Category:Incorporation
Date:27-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-12-2012
Resolution
Category:Resolution
Date:27-12-2012
Capital Name Of Class Of Shares
Category:Capital
Date:27-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Capital Allotment Shares
Category:Capital
Date:27-04-2011
Resolution
Category:Resolution
Date:03-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Officers
Date:08-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2009
Legacy
Category:Annual Return
Date:12-06-2009
Legacy
Category:Officers
Date:19-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2009
Legacy
Category:Annual Return
Date:04-09-2008
Memorandum Articles
Category:Incorporation
Date:24-06-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2008
Legacy
Category:Officers
Date:13-04-2007
Incorporation Company
Category:Incorporation
Date:13-04-2007

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months1
60 Months1

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/08/2026
Filing Date19/08/2025
Latest Accounts30/11/2024

Trading Addresses

Focus House, 20 Ham Road, Shoreham-By-Sea, BN436PARegistered
The Granary, Whiteley Lane, Segensworth, Fareham, Hampshire, PO156RQ

Contact

03453131111
info@silver-lining.com
silver-lining.com
Focus House Ham Road, Shoreham-By-Sea, BN436PA