Company NameSilver City Tech Ltd
DirectorJohn William Drury
Company StatusActive
Company Number08120942
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Previous NameSilver City Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John William Drury
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeedbed Business Centre Vanguard Way
Vanguard Way
Shoeburyness
Essex
SS3 9QY
Director NameMr John Robert Dean
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address626 Chynoweth House
Trevissome Park Blackwater
Truro
TR4 8UN
Director NameMr James Robert Charman
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Lansdowne Place
17 Holdenhurst Road
Bournemouth
Dorset
BH8 8EW
Director NameMr David Gary Van Praagh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeedbed Business Centre Vanguard Way
Shoeburyness
SS3 9QY

Location

Registered AddressSeedbed Business Centre
Vanguard Way
Shoeburyness
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 February 2020Director's details changed for Mr David Gary Van Praagh on 12 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
31 July 2019Registered office address changed from Suite 3 Warehams House Warehams Lane Hertford SG14 1LA England to Seedbed Business Centre Vanguard Way Shoeburyness Essex SS3 9QY on 31 July 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
5 March 2018Director's details changed for Mr David Gary Van Praagh on 5 March 2018 (2 pages)
13 February 2018Registered office address changed from Suite 7 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW England to Suite 3 Warehams House Warehams Lane Hertford SG14 1LA on 13 February 2018 (1 page)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Termination of appointment of James Robert Charman as a director on 16 February 2017 (1 page)
17 February 2017Appointment of Mr David Gary Van Praagh as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Mr David Gary Van Praagh as a director on 16 February 2017 (2 pages)
17 February 2017Termination of appointment of James Robert Charman as a director on 16 February 2017 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
27 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU to Suite 7 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU to Suite 7 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW on 27 September 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2016Company name changed silver city finance LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
12 January 2016Company name changed silver city finance LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
15 April 2015Registered office address changed from 20 Carlyle Road Bournemouth BH6 5QN to 20-22 Wenlock Road London N1 7GU on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 20 Carlyle Road Bournemouth BH6 5QN to 20-22 Wenlock Road London N1 7GU on 15 April 2015 (1 page)
10 March 2015Termination of appointment of John Dean as a director on 20 December 2014 (1 page)
10 March 2015Termination of appointment of John Dean as a director on 20 December 2014 (1 page)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 December 2014Appointment of Mr James Charman as a director on 19 December 2014 (2 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to 20 Carlyle Road Bournemouth BH6 5QN on 19 December 2014 (1 page)
19 December 2014Appointment of Mr James Charman as a director on 19 December 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 December 2014Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to 20 Carlyle Road Bournemouth BH6 5QN on 19 December 2014 (1 page)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2013Registered office address changed from 626 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN England on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 626 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN England on 17 June 2013 (2 pages)
27 June 2012Incorporation (36 pages)
27 June 2012Incorporation (36 pages)