Company Information for SILVER CLOUD VENTURES LIMITED
19 HOLNE CHASE, LONDON, N2 0QL,
|
Company Registration Number
07690970
Private Limited Company
Active |
Company Name | |
---|---|
SILVER CLOUD VENTURES LIMITED | |
Legal Registered Office | |
19 HOLNE CHASE LONDON N2 0QL Other companies in N2 | |
Company Number | 07690970 | |
---|---|---|
Company ID Number | 07690970 | |
Date formed | 2011-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB373093982 |
Last Datalog update: | 2023-11-06 05:35:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SILVER CLOUD VENTURES, INC. | 402 NORTH JACKSON LISBON IA 52253 | Active | Company formed on the 2015-01-06 | |
SILVER CLOUD VENTURES INC | Delaware | Unknown | ||
Silver Cloud Ventures, LLC | 19325 County Road 15.5 La Jara CO 81140 | Good Standing | Company formed on the 2020-03-26 |
Officer | Role | Date Appointed |
---|---|---|
ANNABEL RACHEL STELZER |
||
JOSEPH NIGEL DAVID STELZER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN MAX STELZER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIZO.UK | Director | 2014-05-13 | CURRENT | 2008-07-01 | Active | |
PLAUTUS DEVELOPMENTS LIMITED | Director | 2011-07-01 | CURRENT | 1965-07-12 | Dissolved 2018-06-05 | |
SOPHISTICATED PROPERTY TRADING CO.LIMITED | Director | 2010-08-18 | CURRENT | 1970-02-17 | Active | |
BERFORS FINANCE LIMITED | Director | 2009-05-18 | CURRENT | 1958-10-06 | Active - Proposal to Strike off | |
LOCKVILLE LIMITED | Director | 2009-05-18 | CURRENT | 1974-12-11 | Dissolved 2018-06-05 | |
LOCKVILLE TRUSTEES LIMITED | Director | 2009-05-18 | CURRENT | 1978-11-17 | Dissolved 2018-06-05 | |
RACEMOOR LIMITED | Director | 2009-05-18 | CURRENT | 1970-07-16 | Active | |
9 BRYANSTON SQUARE LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
AJE FINANCE LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
SOPHISTICATED PROPERTY TRADING CO.LIMITED | Director | 2015-06-04 | CURRENT | 1970-02-17 | Active | |
PLAUTUS DEVELOPMENTS LIMITED | Director | 2015-01-01 | CURRENT | 1965-07-12 | Dissolved 2018-06-05 | |
SAMKNOWS LIMITED | Director | 2014-10-29 | CURRENT | 2008-02-20 | Active | |
LX CAPITAL LIMITED | Director | 2014-10-29 | CURRENT | 2007-07-02 | Active | |
CAVENDISH CORPORATE INVESTMENTS LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-27 | Dissolved 2015-09-01 | |
LOCKVILLE LIMITED | Director | 2011-11-03 | CURRENT | 1974-12-11 | Dissolved 2018-06-05 | |
SLIDE MY WAY LTD | Director | 2011-10-17 | CURRENT | 2011-10-17 | Dissolved 2014-03-11 | |
BERFORS FINANCE LIMITED | Director | 2011-08-03 | CURRENT | 1958-10-06 | Active - Proposal to Strike off | |
RACEMOOR LIMITED | Director | 2011-08-03 | CURRENT | 1970-07-16 | Active | |
LOCKVILLE TRUSTEES LIMITED | Director | 2010-12-08 | CURRENT | 1978-11-17 | Dissolved 2018-06-05 | |
CAVENDISH CORPORATE FINANCE (UK) LIMITED | Director | 2010-11-18 | CURRENT | 1988-03-23 | Active | |
CAVENDISH CORPORATE SERVICES LTD | Director | 2010-11-17 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
M & A INTERNATIONAL PARTNERS LIMITED | Director | 2010-11-17 | CURRENT | 1997-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL RACHEL STELZER | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
ALLOTCORR | Correction of allotment details of form SH01 registered on 30/11/18. Shares allotted on 21/11/17. Barcode L7ITGFDM | |
RP04SH01 | Second filing of capital allotment of shares GBP41 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 41 | |
SH01 | 21/11/17 STATEMENT OF CAPITAL GBP 41.00 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MAX STELZER | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 38 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 38 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/14 STATEMENT OF CAPITAL;GBP 38 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MAX STELZER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/13 FROM 42 Lytton Road Barnet EN5 5BY United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NIGEL DAVID STELZER / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL RACHEL STELZER / 01/07/2013 | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 09/07/12 STATEMENT OF CAPITAL GBP 38 | |
AA01 | Previous accounting period shortened from 31/07/12 TO 31/03/12 | |
AR01 | 04/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNABEL RACHEL STELZER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVER CLOUD VENTURES LIMITED
Called Up Share Capital | 2013-03-31 | £ 38 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Cash Bank In Hand | 2013-03-31 | £ 456,231 |
Cash Bank In Hand | 2012-03-31 | £ 3,475 |
Current Assets | 2013-03-31 | £ 700,366 |
Current Assets | 2012-03-31 | £ 338,811 |
Debtors | 2013-03-31 | £ 244,135 |
Debtors | 2012-03-31 | £ 335,336 |
Fixed Assets | 2013-03-31 | £ 3,244,107 |
Fixed Assets | 2012-03-31 | £ 3,176,242 |
Shareholder Funds | 2013-03-31 | £ 617,157 |
Shareholder Funds | 2012-03-31 | £ 314,808 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SF12 LIMITED | 2013-10-17 | Outstanding |
We have found 1 mortgage charges which are owed to SILVER CLOUD VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as SILVER CLOUD VENTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |