Company NameSilicon Alley Limited
DirectorSteven Peter Lucy
Company StatusActive
Company Number02888693
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameSteven Peter Lucy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address30 Petworth Close
Great Notley
Braintree
Essex
CM77 7XS
Secretary NameMr John William Trueman
NationalityBritish
StatusCurrent
Appointed01 July 2006(12 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dampier Road
Coggeshall
Essex
CO6 1QZ
Secretary NamePeter Vincent Lucy
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Vicarage Meadow
Southminster
Essex
CM0 7HQ
Secretary NameSheree Foreman
NationalityBritish
StatusResigned
Appointed05 December 1999(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2006)
RoleAccounts Man
Correspondence Address16 Crummock Close
White Court Black Notley
Braintree
Essex
CM77 7UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesiliconalley.co.uk
Telephone01621 877600
Telephone regionMaldon

Location

Registered AddressWycke Hill Business Park
Wycke Hill
Maldon
Essex
CM9 6UZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Steven Peter Lucy
51.00%
Ordinary
58 at £1Stuart Dickinson
29.00%
Non Voting
20 at £1Elizabeth Wells
10.00%
Non Voting
20 at £1James Coulson
10.00%
Non Voting

Financials

Year2014
Turnover£285,072
Gross Profit£45,844
Net Worth£56,272
Cash£1,109
Current Liabilities£89,585

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

21 April 1999Delivered on: 28 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
7 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(5 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(5 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(5 pages)
13 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(5 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(5 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 March 2010Director's details changed for Steven Peter Lucy on 18 January 2010 (2 pages)
1 March 2010Director's details changed for Steven Peter Lucy on 18 January 2010 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 January 2007Return made up to 18/01/07; full list of members (7 pages)
31 January 2007Return made up to 18/01/07; full list of members (7 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 March 2006Return made up to 18/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2006Return made up to 18/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2005Registered office changed on 07/11/05 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
7 November 2005Registered office changed on 07/11/05 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
4 November 2005Auditor's resignation (1 page)
4 November 2005Auditor's resignation (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
26 January 2005Return made up to 18/01/05; full list of members (6 pages)
26 January 2005Return made up to 18/01/05; full list of members (6 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
27 January 2004Return made up to 18/01/04; full list of members (6 pages)
27 January 2004Return made up to 18/01/04; full list of members (6 pages)
23 January 2004Secretary's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Secretary's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
20 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
26 September 2003Return made up to 18/01/03; full list of members; amend (8 pages)
26 September 2003Return made up to 18/01/03; full list of members; amend (8 pages)
29 January 2003Registered office changed on 29/01/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
29 January 2003Return made up to 18/01/03; full list of members (6 pages)
29 January 2003Registered office changed on 29/01/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
29 January 2003Return made up to 18/01/03; full list of members (6 pages)
16 November 2002Auditor's resignation (1 page)
16 November 2002Auditor's resignation (1 page)
20 August 2002Registered office changed on 20/08/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
20 August 2002Registered office changed on 20/08/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
12 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 January 2002Return made up to 18/01/02; full list of members (6 pages)
24 January 2002Return made up to 18/01/02; full list of members (6 pages)
7 August 2001Ad 11/07/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
7 August 2001Ad 11/07/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
7 August 2001Ad 11/07/01--------- £ si 2@1=2 £ ic 198/200 (2 pages)
7 August 2001Ad 11/07/01--------- £ si 2@1=2 £ ic 198/200 (2 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2001Ad 05/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2001£ nc 100/100000 05/07/01 (2 pages)
13 July 2001£ nc 100/100000 05/07/01 (2 pages)
13 July 2001Ad 05/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2001Return made up to 18/01/01; no change of members (4 pages)
20 March 2001Return made up to 18/01/01; no change of members (4 pages)
7 March 2001Location of register of members (1 page)
7 March 2001Location of register of members (1 page)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Return made up to 18/01/00; no change of members (4 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (1 page)
2 June 2000Return made up to 18/01/00; no change of members (4 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (1 page)
8 February 2000Registered office changed on 08/02/00 from: damer house meadoway wickford essex SS12 9HA (1 page)
8 February 2000Registered office changed on 08/02/00 from: damer house meadoway wickford essex SS12 9HA (1 page)
7 December 1999Full accounts made up to 31 December 1998 (3 pages)
7 December 1999Full accounts made up to 31 December 1998 (3 pages)
28 April 1999Particulars of mortgage/charge (4 pages)
28 April 1999Particulars of mortgage/charge (4 pages)
22 January 1999Return made up to 18/01/99; full list of members (6 pages)
22 January 1999Return made up to 18/01/99; full list of members (6 pages)
30 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
30 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
6 July 1998Full accounts made up to 31 January 1998 (3 pages)
6 July 1998Full accounts made up to 31 January 1998 (3 pages)
9 March 1998Return made up to 18/01/98; no change of members (4 pages)
9 March 1998Return made up to 18/01/98; no change of members (4 pages)
19 June 1997Registered office changed on 19/06/97 from: 3 vicarage meadow southminster essex CM0 7HQ (1 page)
19 June 1997Registered office changed on 19/06/97 from: 3 vicarage meadow southminster essex CM0 7HQ (1 page)
19 June 1997Return made up to 18/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1997Return made up to 18/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
11 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
15 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
15 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
24 March 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Return made up to 18/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Return made up to 18/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 January 1994Incorporation (19 pages)
18 January 1994Incorporation (19 pages)