Manchester
M4 5DL
Director Name | Mr Jamie Ashley McMullan |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Express Networks 2 3 George Leigh Street Manchester M4 5DL |
Director Name | Mr Nicholas Rhind |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Express Networks 2 3 George Leigh Street Manchester M4 5DL |
Director Name | Mr Mark Stapleton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Express Networks 2 3 George Leigh Street Manchester M4 5DL |
Director Name | Mr Arron Parkinson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter House Oxford Street Manchester M1 5AN |
Director Name | Mr Jake Christian Julich |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sharp Project Gold 153 Thorp Road Manchester M40 5BJ |
Website | www.silverchip.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2413334 |
Telephone region | Manchester |
Registered Address | Express Networks 2 3 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,963 |
Cash | £35,192 |
Current Liabilities | £30,729 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
10 August 2021 | Delivered on: 11 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
10 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
29 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
2 March 2018 | Director's details changed for Mr Jamie Ashley Mcmullan on 28 February 2018 (2 pages) |
2 March 2018 | Change of details for Mr Jamie Ashley Mcmullan as a person with significant control on 28 February 2018 (2 pages) |
12 January 2018 | Registered 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 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
12 January 2018 | Registered 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 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
29 September 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Resolutions
|
29 September 2016 | Change of share class name or designation (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
24 September 2015 | Director's details changed for Mr Jamie Ashley Mcmullan on 6 November 2014 (2 pages) |
24 September 2015 | Director's details changed for Mr Jamie Ashley Mcmullan on 6 November 2014 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 April 2014 | Termination of appointment of Jake Julich as a director (1 page) |
15 April 2014 | Termination of appointment of Jake Julich as a director (1 page) |
3 March 2014 | Company name changed silver chip systems LTD.\certificate issued on 03/03/14
|
3 March 2014 | Company name changed silver chip systems LTD.\certificate issued on 03/03/14
|
26 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
11 November 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
1 October 2013 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 1 October 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
3 June 2013 | Termination of appointment of Arron Parkinson as a director (1 page) |
3 June 2013 | Termination of appointment of Arron Parkinson as a director (1 page) |
3 June 2013 | Appointment of Mr Jake Christian Julich as a director (2 pages) |
3 June 2013 | Appointment of Mr Jake Christian Julich as a director (2 pages) |
25 March 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
25 March 2013 | Registered office address changed from 1 Lowry Plaza the Quays Salford Lancashire M50 3UB United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
25 March 2013 | Registered office address changed from 1 Lowry Plaza the Quays Salford Lancashire M50 3UB United Kingdom on 25 March 2013 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
26 March 2012 | Change of share class name or designation (2 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
26 March 2012 | Statement of company's objects (2 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
26 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
26 March 2012 | Resolutions
|
26 March 2012 | Change of share class name or designation (2 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Statement of company's objects (2 pages) |
10 January 2012 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Appointment of Mr Arron Parkinson as a director (2 pages) |
10 January 2012 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Appointment of Mr Arron Parkinson as a director (2 pages) |
10 January 2012 | Director's details changed for Mr Jamie Ashley Mcmullan on 4 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Liam Bateman on 4 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Jamie Ashley Mcmullan on 4 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Liam Bateman on 4 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Liam Bateman on 4 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Jamie Ashley Mcmullan on 4 January 2012 (2 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 April 2011 | Registered office address changed from Seaton House 61 Wellington Street Stockport Cheshire SK1 3AD on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from Seaton House 61 Wellington Street Stockport Cheshire SK1 3AD on 14 April 2011 (1 page) |
13 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 March 2010 | Appointment of Mr Jamie Ashley Mcmullan as a director (2 pages) |
30 March 2010 | Appointment of Mr Jamie Ashley Mcmullan as a director (2 pages) |
26 March 2010 | Registered office address changed from 13 St Annes Road Denton Manchester Lancashire M34 3DY on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 13 St Annes Road Denton Manchester Lancashire M34 3DY on 26 March 2010 (1 page) |
3 December 2009 | Director's details changed for Mr. Liam Bateman on 23 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr. Liam Bateman on 23 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from towers business park wilmslow road didsbury manchester M20 2YY (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from towers business park wilmslow road didsbury manchester M20 2YY (1 page) |
20 November 2008 | Incorporation (17 pages) |
20 November 2008 | Incorporation (17 pages) |