Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVERHAIRS LIMITED
Company Information for

SILVERHAIRS LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
08211276
Private Limited Company
Active

Company Overview

About Silverhairs Ltd
SILVERHAIRS LIMITED was founded on 2012-09-12 and has its registered office in London. The organisation's status is listed as "Active". Silverhairs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILVERHAIRS LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in GU4
 
Previous Names
SILVERHAIRS.COM LIMITED26/09/2012
Filing Information
Company Number 08211276
Company ID Number 08211276
Date formed 2012-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERHAIRS LIMITED
Is this data useful to you?
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.
Companies with same name SILVERHAIRS LIMITED
The following companies were found which have the same name as SILVERHAIRS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVERHAIRS.COM LIMITED ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU Dissolved Company formed on the 2012-08-22
SILVERHAIRS CANADA LIFESTYLES CORPORATION British Columbia Active Company formed on the 2015-01-06
SILVERHAIRS PTY LTD Active Company formed on the 2016-08-03
SILVERHAIRS ENTERPRISE PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2009-11-20
SILVERHAIRS PTY LTD NSW 2000 Dissolved Company formed on the 2016-08-03
SILVERHAIRS CORPORATION Delaware Unknown
SILVERHAIRS LLC 3225 SW 82 AVE MIAMI FL 33155 Active Company formed on the 2020-09-02

Company Officers of SILVERHAIRS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN BARR-SMITH
Director 2013-02-18
LYNDSAY ALISON BRAIDWOOD
Director 2014-10-01
NIGEL LAWRENCE COLNE
Director 2013-03-26
PETER GORDON HANNANT
Director 2014-03-01
GRAEME CAMERON MAXWELL LAMB
Director 2013-03-01
MARTIN JOHN LOCK
Director 2012-09-12
CHRISTOPHER PATRICK OLIVER
Director 2012-09-12
DENISE PRITCHARD
Director 2013-11-21
PRESTON MARTIN CHARLES RABL
Director 2014-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNDSAY ALISON BRAIDWOOD 8 MILLION STORIES LIMITED Director 2013-09-01 CURRENT 2012-08-14 Active
MARTIN JOHN LOCK CANINE KETCHUP LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MARTIN JOHN LOCK SILVERSURFERS.NET LIMITED Director 2013-10-10 CURRENT 2010-09-22 Dissolved 2015-10-13
MARTIN JOHN LOCK SILVERSURFERS LIMITED Director 2013-10-10 CURRENT 2005-01-27 Active - Proposal to Strike off
MARTIN JOHN LOCK SILVERHAIRS.COM LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-05-20
MARTIN JOHN LOCK ELEAMA LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2017-03-14
MARTIN JOHN LOCK SELLBUY LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
CHRISTOPHER PATRICK OLIVER COMMUNICATE TECHNOLOGY LIMITED Director 2016-03-10 CURRENT 2011-12-01 Active
CHRISTOPHER PATRICK OLIVER SILVERSURFERS LIMITED Director 2014-07-15 CURRENT 2005-01-27 Active - Proposal to Strike off
CHRISTOPHER PATRICK OLIVER SILVERHAIRS.COM LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-05-20
CHRISTOPHER PATRICK OLIVER ELEAMA LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2017-03-14
CHRISTOPHER PATRICK OLIVER MONDE INTELLIGENCE LIMITED Director 2010-06-21 CURRENT 2005-01-06 Dissolved 2016-10-27
CHRISTOPHER PATRICK OLIVER JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
CHRISTOPHER PATRICK OLIVER CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
CHRISTOPHER PATRICK OLIVER PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
CHRISTOPHER PATRICK OLIVER PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
CHRISTOPHER PATRICK OLIVER STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
CHRISTOPHER PATRICK OLIVER CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER 436 HOLLOWAY ROAD LIMITED Director 2003-09-22 CURRENT 2003-09-22 Active
CHRISTOPHER PATRICK OLIVER ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
CHRISTOPHER PATRICK OLIVER DSWF TRADING COMPANY LIMITED Director 2002-12-24 CURRENT 1984-08-07 Active
CHRISTOPHER PATRICK OLIVER CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
CHRISTOPHER PATRICK OLIVER BOHICA INVESTMENTS LIMITED Director 1992-05-01 CURRENT 1992-04-27 Active
DENISE PRITCHARD CRESCENT COURT RESIDENTS COMPANY (HOVE) LIMITED Director 2005-12-21 CURRENT 1988-01-20 Active
DENISE PRITCHARD INTEGRATED MARKETING LIMITED Director 1996-01-12 CURRENT 1996-01-11 Active - Proposal to Strike off
PRESTON MARTIN CHARLES RABL JMIB LTD Director 2018-03-15 CURRENT 2018-03-15 Active
PRESTON MARTIN CHARLES RABL HORATIUS CAPITAL LIMITED Director 2017-11-17 CURRENT 2016-10-19 Active - Proposal to Strike off
PRESTON MARTIN CHARLES RABL GREENRIGHT LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
PRESTON MARTIN CHARLES RABL IMI CAPITAL LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2015-08-11
PRESTON MARTIN CHARLES RABL BURTON COURT CAPITAL ADVISORS (UK) LIMITED Director 2011-07-05 CURRENT 2011-04-07 Dissolved 2015-04-07
PRESTON MARTIN CHARLES RABL AMBERHOOK PROPERTIES LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
PRESTON MARTIN CHARLES RABL BLUEFORD LIMITED Director 1991-03-10 CURRENT 1962-11-21 Active
PRESTON MARTIN CHARLES RABL AMBERHOOK INVESTMENTS LIMITED Director 1991-03-10 CURRENT 1962-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-02-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-08-23CH01Director's details changed for Mr Adrian John Barr-Smith on 2022-08-23
2022-08-23Director's details changed for Mr Nigel Lawrence Colne on 2022-08-23
2022-08-23Director's details changed for Mr Christopher Patrick Oliver on 2022-08-23
2022-08-23Director's details changed for Mr Peter Gordon Hannant on 2022-08-23
2021-11-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-05-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-07-20SH0116/07/20 STATEMENT OF CAPITAL GBP 14856
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-07-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23SH0119/07/19 STATEMENT OF CAPITAL GBP 13996
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
2018-12-05SH0116/11/18 STATEMENT OF CAPITAL GBP 13996
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-05-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 13451
2018-05-01SH0116/04/18 STATEMENT OF CAPITAL GBP 13451
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-03-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 13082
2016-08-16SH0127/06/16 STATEMENT OF CAPITAL GBP 13082
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 11942
2015-11-18SH0114/10/15 STATEMENT OF CAPITAL GBP 11942
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 11934
2015-10-20AR0112/09/15 ANNUAL RETURN FULL LIST
2015-10-16SH0108/09/15 STATEMENT OF CAPITAL GBP 11934
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01AP01DIRECTOR APPOINTED MS LYNDSAY ALISON BRAIDWOOD
2014-09-26AP01DIRECTOR APPOINTED MR PRESTON MARTIN CHARLES RABL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 11151
2014-09-24AR0112/09/14 ANNUAL RETURN FULL LIST
2014-08-07SH0103/07/14 STATEMENT OF CAPITAL GBP 11151
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-03AP01DIRECTOR APPOINTED MR PETER GORDON HANNANT
2014-01-09AP01DIRECTOR APPOINTED MRS DENISE PRITCHARD
2013-09-16AR0112/09/13 ANNUAL RETURN FULL LIST
2013-09-16CH01Director's details changed for General Graeme Cameron Maxwell Lamb on 2013-09-11
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LAWRENCE COLNE / 11/09/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BARR-SMITH / 11/09/2013
2013-07-15RES01ADOPT ARTICLES 28/06/2013
2013-07-15SH0128/06/13 STATEMENT OF CAPITAL GBP 9404
2013-04-18SH0112/11/12 STATEMENT OF CAPITAL GBP 6000
2013-04-04AP01DIRECTOR APPOINTED GENERAL GRAEME CAMERON MAXWELL LAMB
2013-04-02AP01DIRECTOR APPOINTED MR NIGEL LAWRENCE COLNE
2013-02-18AP01DIRECTOR APPOINTED MR ADRIAN JOHN BARR-SMITH
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM LYCHGATE HOUSE HOLMBURY ST. MARY DORKING SURREY RH5 6PB UNITED KINGDOM
2012-09-26RES15CHANGE OF NAME 14/09/2012
2012-09-26CERTNMCOMPANY NAME CHANGED SILVERHAIRS.COM LIMITED CERTIFICATE ISSUED ON 26/09/12
2012-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to SILVERHAIRS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILVERHAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SILVERHAIRS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 SILVERHAIRS LIMITED

Intangible Assets
Patents
We have not found any records of SILVERHAIRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERHAIRS LIMITED
Trademarks

Trademark applications by SILVERHAIRS LIMITED

SILVERHAIRS LIMITED is the Original Applicant for the trademark SILVERSURFERS ™ (86461065) through the USPTO on the 2014-11-21
The color(s) gray, blue and white is/are claimed as a feature of the mark.
SILVERHAIRS LIMITED is the Original Applicant for the trademark Image for mark UK00003040357 Silversurfers ™ (UK00003040357) through the UKIPO on the 2014-02-01
Trademark class: Dating services provided through social networking for persons of fifty years of age or more.;Dating services for persons of fifty years of age or more.
SILVERHAIRS LIMITED is the Original Applicant for the trademark Image for mark UK00003055887 Silversurfers ™ (UK00003055887) through the UKIPO on the 2014-05-16
Trademark class: Advertising services on the internet for others for persons of fifty years of age or more.Advertising services provided over the internet for persons of fifty years of age or more.Advertising services relating to financial services for persons of fifty years of age or more.Organisation, operation and supervision of sales and promotional incentive schemes for persons of fifty years of age or more.
Income
Government Income
We have not found government income sources for SILVERHAIRS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as SILVERHAIRS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILVERHAIRS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERHAIRS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVERHAIRS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.