Company NameSilicon Marketing Limited
DirectorDavid Christopher Nutchey
Company StatusActive
Company Number07794335
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr David Christopher Nutchey
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(3 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeanhurst Park Gelderd Road
Morley
Leeds
LS27 7LG
Director NameMr Johannes Neidorf
Date of BirthJune 1980 (Born 43 years ago)
NationalityEstonia
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEstonia
Correspondence AddressSilicon Marketing Limited 145-157 St. John Street
London
EC1V 5PW
Director NameMr Leandro Richard Vladislav Jagelski
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityEstonian
StatusResigned
Appointed23 April 2013(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEstonia
Correspondence AddressSilicon Marketing Limited 145-157 St John Street
London
EC1V 5PW
Director NameMr Teo Flame Tido
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEstonian
StatusResigned
Appointed25 March 2014(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Robert John Sands
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 280 Tong Road
Leeds
West Yorkshire
LS12 3BG
Director NameMr Neil Walter Webb
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(8 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
DN10 6JH

Location

Registered AddressBawtry Hall South Parade
Bawtry
Doncaster
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1David Christopher Nutchey
50.00%
Ordinary
500 at £1Robert John Sands
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
12 April 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
24 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
1 June 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
1 April 2021Registered office address changed from Deanhurst Park Gelderd Road Morley Leeds LS27 7LG England to Bawtry Hall South Parade Bawtry Doncaster DN10 6JH on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Neil Walter Webb as a director on 31 March 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 August 2020Appointment of Mr Neil Walter Webb as a director on 1 August 2020 (2 pages)
11 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 August 2019Change of details for Mr David Christopher Nutchey as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB England to Deanhurst Park Gelderd Road Morley Leeds LS27 7LG on 8 August 2019 (1 page)
8 August 2019Director's details changed for Mr David Christopher Nutchey on 8 August 2019 (2 pages)
25 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 October 2018Compulsory strike-off action has been discontinued (1 page)
29 October 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
29 October 2018Registered office address changed from 1 Water Vole Way Doncaster DN4 5JP England to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 29 October 2018 (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
9 January 2018Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to 1 Water Vole Way Doncaster DN4 5JP on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 1 Water Vole Way Doncaster DN4 5JP England to 1 Water Vole Way Doncaster DN4 5JP on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 1 Water Vole Way Doncaster DN4 5JP England to 1 Water Vole Way Doncaster DN4 5JP on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to 1 Water Vole Way Doncaster DN4 5JP on 9 January 2018 (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 January 2017Termination of appointment of Robert John Sands as a director on 19 January 2017 (1 page)
24 January 2017Registered office address changed from Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 14 October 2016 with updates (6 pages)
24 January 2017Termination of appointment of Robert John Sands as a director on 19 January 2017 (1 page)
24 January 2017Confirmation statement made on 14 October 2016 with updates (6 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
26 January 2015Registered office address changed from 280 Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG England to Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 280 Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG England to Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG on 26 January 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 November 2014Registered office address changed from Unit 14 280 Tong Road Leeds LS12 3BG to 280 Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Unit 14 280 Tong Road Leeds LS12 3BG to 280 Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG on 26 November 2014 (1 page)
14 October 2014Registered office address changed from 80-83 Long Lane London EC1A 9ET to Unit 14 280 Tong Road Leeds LS12 3BG on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Teo Flame Tido as a director on 13 October 2014 (1 page)
14 October 2014Registered office address changed from 80-83 Long Lane London EC1A 9ET to Unit 14 280 Tong Road Leeds LS12 3BG on 14 October 2014 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Termination of appointment of Teo Flame Tido as a director on 13 October 2014 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Termination of appointment of Teo Flame Tido as a director on 13 October 2014 (1 page)
14 October 2014Termination of appointment of Teo Flame Tido as a director on 13 October 2014 (1 page)
3 October 2014Appointment of Mr David Christopher Nutchey as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Robert John Sands as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Robert John Sands as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr David Christopher Nutchey as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr David Christopher Nutchey as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Robert John Sands as a director on 3 October 2014 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 March 2014Termination of appointment of Johannes Neidorf as a director (1 page)
28 March 2014Termination of appointment of Johannes Neidorf as a director (1 page)
28 March 2014Termination of appointment of Leandro Jagelski as a director (1 page)
28 March 2014Termination of appointment of Leandro Jagelski as a director (1 page)
25 March 2014Appointment of Mr Teo Flame Tido as a director (2 pages)
25 March 2014Appointment of Mr Teo Flame Tido as a director (2 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
24 September 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 24 September 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 April 2013Appointment of Mr Leandro Richard Vladislav Jagelski as a director (2 pages)
25 April 2013Appointment of Mr Leandro Richard Vladislav Jagelski as a director (2 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Director's details changed for Mr Johannes Neidorf on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Johannes Neidorf on 1 January 2013 (2 pages)
20 February 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Mr Johannes Neidorf on 1 January 2013 (2 pages)
20 February 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)