Company NameSilverchip Limited
Company StatusActive
Company Number06754526
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 4 months ago)
Previous NameSilver Chip Systems Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Liam Anthony Bateman
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Networks 2 3 George Leigh Street
Manchester
M4 5DL
Director NameMr Jamie Ashley McMullan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(1 year, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExpress Networks 2 3 George Leigh Street
Manchester
M4 5DL
Director NameMr Nicholas Rhind
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExpress Networks 2 3 George Leigh Street
Manchester
M4 5DL
Director NameMr Mark Stapleton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExpress Networks 2 3 George Leigh Street
Manchester
M4 5DL
Director NameMr Arron Parkinson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter House Oxford Street
Manchester
M1 5AN
Director NameMr Jake Christian Julich
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sharp Project Gold 153
Thorp Road
Manchester
M40 5BJ

Contact

Websitewww.silverchip.com
Email address[email protected]
Telephone0161 2413334
Telephone regionManchester

Location

Registered AddressExpress Networks 2
3 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£53,963
Cash£35,192
Current Liabilities£30,729

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

29 July 2022Delivered on: 2 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
10 August 2021Delivered on: 11 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

10 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
9 January 2020Confirmation statement made on 20 November 2019 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
29 October 2018Registered office address changed from Floor 2 Federation House Federation Street Manchester M4 4BF England to Beehive Mill Jersey Street Manchester M4 6JG on 29 October 2018 (1 page)
3 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
2 March 2018Director's details changed for Mr Jamie Ashley Mcmullan on 28 February 2018 (2 pages)
2 March 2018Change of details for Mr Jamie Ashley Mcmullan as a person with significant control on 28 February 2018 (2 pages)
12 January 2018Registered office address changed from The Sharp Project Gold 153 Thorp Road Manchester M40 5BJ to Floor 2 Federation House Federation Street Manchester M4 4BF on 12 January 2018 (1 page)
12 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
12 January 2018Registered office address changed from The Sharp Project Gold 153 Thorp Road Manchester M40 5BJ to Floor 2 Federation House Federation Street Manchester M4 4BF on 12 January 2018 (1 page)
12 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
29 September 2016Change of share class name or designation (2 pages)
29 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2016Change of share class name or designation (2 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 250
(4 pages)
15 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 250
(4 pages)
24 September 2015Director's details changed for Mr Jamie Ashley Mcmullan on 6 November 2014 (2 pages)
24 September 2015Director's details changed for Mr Jamie Ashley Mcmullan on 6 November 2014 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 250
(4 pages)
10 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 250
(4 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 April 2014Termination of appointment of Jake Julich as a director (1 page)
15 April 2014Termination of appointment of Jake Julich as a director (1 page)
3 March 2014Company name changed silver chip systems LTD.\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed silver chip systems LTD.\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 250
(5 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 250
(5 pages)
11 November 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 250
(6 pages)
11 November 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 250
(6 pages)
1 October 2013Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 1 October 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
3 June 2013Termination of appointment of Arron Parkinson as a director (1 page)
3 June 2013Termination of appointment of Arron Parkinson as a director (1 page)
3 June 2013Appointment of Mr Jake Christian Julich as a director (2 pages)
3 June 2013Appointment of Mr Jake Christian Julich as a director (2 pages)
25 March 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
25 March 2013Registered office address changed from 1 Lowry Plaza the Quays Salford Lancashire M50 3UB United Kingdom on 25 March 2013 (1 page)
25 March 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
25 March 2013Registered office address changed from 1 Lowry Plaza the Quays Salford Lancashire M50 3UB United Kingdom on 25 March 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 March 2012Change of share class name or designation (2 pages)
26 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 200.00
(4 pages)
26 March 2012Statement of company's objects (2 pages)
26 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 200.00
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 200.00
(4 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 01/12/2011
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
26 March 2012Change of share class name or designation (2 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 01/12/2011
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
26 March 2012Statement of company's objects (2 pages)
10 January 2012Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 10 January 2012 (1 page)
10 January 2012Appointment of Mr Arron Parkinson as a director (2 pages)
10 January 2012Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 10 January 2012 (1 page)
10 January 2012Appointment of Mr Arron Parkinson as a director (2 pages)
10 January 2012Director's details changed for Mr Jamie Ashley Mcmullan on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Liam Bateman on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Jamie Ashley Mcmullan on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Liam Bateman on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Liam Bateman on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Jamie Ashley Mcmullan on 4 January 2012 (2 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 April 2011Registered office address changed from Seaton House 61 Wellington Street Stockport Cheshire SK1 3AD on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Seaton House 61 Wellington Street Stockport Cheshire SK1 3AD on 14 April 2011 (1 page)
13 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
29 July 2010Registered office address changed from Unit 411, Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA United Kingdom on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Unit 411, Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA United Kingdom on 29 July 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 March 2010Appointment of Mr Jamie Ashley Mcmullan as a director (2 pages)
30 March 2010Appointment of Mr Jamie Ashley Mcmullan as a director (2 pages)
26 March 2010Registered office address changed from 13 St Annes Road Denton Manchester Lancashire M34 3DY on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 13 St Annes Road Denton Manchester Lancashire M34 3DY on 26 March 2010 (1 page)
3 December 2009Director's details changed for Mr. Liam Bateman on 23 November 2009 (2 pages)
3 December 2009Director's details changed for Mr. Liam Bateman on 23 November 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
23 April 2009Registered office changed on 23/04/2009 from towers business park wilmslow road didsbury manchester M20 2YY (1 page)
23 April 2009Registered office changed on 23/04/2009 from towers business park wilmslow road didsbury manchester M20 2YY (1 page)
20 November 2008Incorporation (17 pages)
20 November 2008Incorporation (17 pages)