Company NameSilicon Dales Ltd
Company StatusActive
Company Number07324510
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Previous Name24 Hour Trading Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJonathan Miles George Farrington
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceAustralia
Correspondence Address52 Echunga Road
Hahndorf
South Australia
5245
Director NameMrs Linda Scott
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnab Cottage Gressingham
Lancaster
LA2 8LS
Director NameMr Robin Joseph Elliot Scott
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnab Cottage Gressingham
Lancaster
LA2 8LS
Secretary NameMr Robin Joseph Elliot Scott
StatusCurrent
Appointed16 April 2012(1 year, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Secretary NameMiss Linda Haywood
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressYore View Harmby
Leyburn
North Yorkshire
DL8 5PD
Director NameMr Steven Haywood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW

Contact

Website24hourtrading.co.uk
Telephone01969 605003
Telephone regionLeyburn

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

17.5k at £0.00002Linda Haywood
35.00%
Ordinary
17.5k at £0.00002Robin Scott
35.00%
Ordinary
10k at £0.00002Jonathan Farrington
20.00%
Ordinary
5k at £0.00002Steven Haywood
10.00%
Ordinary

Financials

Year2014
Net Worth-£7,708
Cash£8,593
Current Liabilities£16,301

Accounts

Latest Accounts5 November 2022 (1 year, 5 months ago)
Next Accounts Due5 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 November

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Filing History

4 September 2023Micro company accounts made up to 5 November 2022 (3 pages)
13 July 2023Change of details for Mrs Linda Scott as a person with significant control on 1 October 2022 (2 pages)
13 July 2023Register inspection address has been changed from Snab Cattage Gressingham Lancaster LA2 8LS England to Bellgate Barn Casterton Kirkby Lonsdale Carnforth LA6 2LF (1 page)
13 July 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
13 July 2023Director's details changed for Mr Robin Joseph Elliot Scott on 1 October 2022 (2 pages)
13 July 2023Director's details changed for Mrs Linda Scott on 1 October 2022 (2 pages)
13 July 2023Change of details for Mr Robin Joseph Elliot Scott as a person with significant control on 1 October 2022 (2 pages)
4 August 2022Micro company accounts made up to 5 November 2021 (3 pages)
17 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 5 November 2020 (3 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
18 January 2021Termination of appointment of Steven Haywood as a director on 31 December 2020 (1 page)
4 November 2020Micro company accounts made up to 5 November 2019 (3 pages)
14 October 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
27 August 2019Micro company accounts made up to 5 November 2018 (2 pages)
20 September 2018Micro company accounts made up to 5 November 2017 (2 pages)
20 September 2018Director's details changed for Mrs Linda Scott on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Robin Joseph Elliot Scott on 20 September 2017 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 August 2017Registered office address changed from Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ England to Lowry House 17 Marble Street Manchester M2 3AW on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ England to Lowry House 17 Marble Street Manchester M2 3AW on 30 August 2017 (1 page)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-24
(3 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-24
(3 pages)
1 August 2017Micro company accounts made up to 5 November 2016 (4 pages)
1 August 2017Micro company accounts made up to 5 November 2016 (4 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Register inspection address has been changed from Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD England to Snab Cattage Gressingham Lancaster LA2 8LS (1 page)
26 July 2017Register inspection address has been changed from Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD England to Snab Cattage Gressingham Lancaster LA2 8LS (1 page)
24 July 2017Register(s) moved to registered inspection location Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD (1 page)
24 July 2017Register(s) moved to registered inspection location Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD (1 page)
21 November 2016Registered office address changed from C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN England to Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ on 21 November 2016 (1 page)
21 November 2016Registered office address changed from C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN England to Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ on 21 November 2016 (1 page)
5 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
3 August 2016Micro company accounts made up to 5 November 2015 (6 pages)
3 August 2016Register inspection address has been changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England to Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD (1 page)
3 August 2016Register inspection address has been changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England to Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD (1 page)
3 August 2016Micro company accounts made up to 5 November 2015 (6 pages)
3 March 2016Director's details changed for Miss Linda Scott on 1 January 2016 (2 pages)
3 March 2016Director's details changed for Miss Linda Scott on 1 January 2016 (2 pages)
3 March 2016Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH to C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN on 3 March 2016 (1 page)
3 March 2016Director's details changed for Mr Robin Joseph Elliot Scott on 1 January 2016 (2 pages)
3 March 2016Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH to C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN on 3 March 2016 (1 page)
3 March 2016Secretary's details changed for Mr Robin Joseph Elliot Scott on 1 March 2016 (1 page)
3 March 2016Secretary's details changed for Mr Robin Joseph Elliot Scott on 1 March 2016 (1 page)
3 March 2016Director's details changed for Mr Robin Joseph Elliot Scott on 1 January 2016 (2 pages)
20 August 2015Director's details changed for Mr Robin Joseph Elliot Scott on 21 June 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 5 November 2014 (9 pages)
20 August 2015Director's details changed for Mr Robin Joseph Elliot Scott on 21 June 2015 (2 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(8 pages)
20 August 2015Director's details changed for Miss Linda Scott on 21 June 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 5 November 2014 (9 pages)
20 August 2015Director's details changed for Miss Linda Scott on 21 June 2015 (2 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(8 pages)
20 August 2015Total exemption small company accounts made up to 5 November 2014 (9 pages)
19 August 2014Register inspection address has been changed from C/O Linda Haywood Yore View Harmby Leyburn North Yorkshire DL8 5PD United Kingdom to Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH (1 page)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(8 pages)
19 August 2014Director's details changed for Miss Linda Haywood on 25 January 2013 (2 pages)
19 August 2014Register inspection address has been changed from C/O Linda Haywood Yore View Harmby Leyburn North Yorkshire DL8 5PD United Kingdom to Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH (1 page)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(8 pages)
19 August 2014Director's details changed for Miss Linda Haywood on 25 January 2013 (2 pages)
28 July 2014Total exemption small company accounts made up to 5 November 2013 (11 pages)
28 July 2014Total exemption small company accounts made up to 5 November 2013 (11 pages)
28 July 2014Total exemption small company accounts made up to 5 November 2013 (11 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(8 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(8 pages)
5 August 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 5 August 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 5 November 2012 (11 pages)
3 January 2013Total exemption small company accounts made up to 5 November 2012 (11 pages)
3 January 2013Total exemption small company accounts made up to 5 November 2012 (11 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
15 June 2012Appointment of Mr Steven Haywood as a director (2 pages)
15 June 2012Appointment of Mr Steven Haywood as a director (2 pages)
16 April 2012Appointment of Mr Robin Joseph Elliot Scott as a secretary (2 pages)
16 April 2012Termination of appointment of Linda Haywood as a secretary (1 page)
16 April 2012Termination of appointment of Linda Haywood as a secretary (1 page)
16 April 2012Appointment of Mr Robin Joseph Elliot Scott as a secretary (2 pages)
2 April 2012Total exemption small company accounts made up to 5 November 2011 (11 pages)
2 April 2012Total exemption small company accounts made up to 5 November 2011 (11 pages)
2 April 2012Total exemption small company accounts made up to 5 November 2011 (11 pages)
20 March 2012Previous accounting period extended from 31 July 2011 to 5 November 2011 (1 page)
20 March 2012Previous accounting period extended from 31 July 2011 to 5 November 2011 (1 page)
20 March 2012Previous accounting period extended from 31 July 2011 to 5 November 2011 (1 page)
17 August 2011Register inspection address has been changed (1 page)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
17 August 2011Register inspection address has been changed (1 page)
17 August 2011Register(s) moved to registered inspection location (1 page)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
17 August 2011Register(s) moved to registered inspection location (1 page)
18 November 2010Director's details changed for Robin Joseph Elliot Scott on 28 August 2010 (3 pages)
18 November 2010Secretary's details changed for Linda Haywood on 28 August 2010 (2 pages)
18 November 2010Director's details changed for Linda Haywood on 28 August 2010 (3 pages)
18 November 2010Director's details changed for Robin Joseph Elliot Scott on 28 August 2010 (3 pages)
18 November 2010Director's details changed for Linda Haywood on 28 August 2010 (3 pages)
18 November 2010Secretary's details changed for Linda Haywood on 28 August 2010 (2 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)