Company NameSilksoft Limited
DirectorTimothy Norman Jenkins
Company StatusActive
Company Number03010606
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Timothy Norman Jenkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(3 weeks, 2 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Windermere
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QQ
Secretary NameGillian Curry
NationalityBritish
StatusCurrent
Appointed16 January 2006(11 years after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address23 Windermere
Sunderland
SR6 7QQ
Secretary NameHelen Louise Conroy
NationalityBritish
StatusResigned
Appointed09 February 1995(3 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months (resigned 15 January 2006)
RoleLibrarian
Correspondence Address10 Haven Court
North Haven
Sunderland
Tyne & Wear
SR6 0RL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.silksoft.co.uk

Location

Registered AddressSuite 2b North Sands Business
Centre, Liberty Way
Sunderland
Tyne And Wear
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1T.n. Jenkins
100.00%
Ordinary

Financials

Year2014
Turnover£41,455
Gross Profit£41,455
Net Worth£33,769
Cash£24,439
Current Liabilities£10,438

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(4 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(4 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
26 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
26 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2010Director's details changed for Timothy Norman Jenkins on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Timothy Norman Jenkins on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Timothy Norman Jenkins on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 17/01/09; full list of members (3 pages)
2 April 2009Return made up to 17/01/09; full list of members (3 pages)
11 February 2009Return made up to 17/01/08; full list of members (3 pages)
11 February 2009Return made up to 17/01/08; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 March 2007Registered office changed on 28/03/07 from: 23 windermere cleadon village sunderland tyne and wear SR6 7QQ (1 page)
28 March 2007Registered office changed on 28/03/07 from: 23 windermere cleadon village sunderland tyne and wear SR6 7QQ (1 page)
10 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2007Return made up to 17/01/07; full list of members (2 pages)
26 January 2007Return made up to 17/01/07; full list of members (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006Return made up to 17/01/06; full list of members (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006Return made up to 17/01/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 February 2005Return made up to 17/01/05; full list of members (6 pages)
10 February 2005Return made up to 17/01/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Return made up to 17/01/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Return made up to 17/01/04; full list of members (6 pages)
20 February 2003Return made up to 17/01/03; full list of members (6 pages)
20 February 2003Return made up to 17/01/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2002Return made up to 17/01/02; full list of members (6 pages)
15 April 2002Return made up to 17/01/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 February 2001Return made up to 17/01/01; full list of members (6 pages)
14 February 2001Return made up to 17/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
8 February 2000Return made up to 17/01/00; full list of members (6 pages)
8 February 2000Return made up to 17/01/00; full list of members (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
15 February 1999Return made up to 17/01/99; full list of members (6 pages)
15 February 1999Return made up to 17/01/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 January 1997Return made up to 17/01/97; no change of members (4 pages)
30 January 1997Return made up to 17/01/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 March 1996 (7 pages)
1 November 1996Full accounts made up to 31 March 1996 (7 pages)
23 May 1996Registered office changed on 23/05/96 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
23 May 1996Registered office changed on 23/05/96 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
27 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1995Incorporation (11 pages)
17 January 1995Incorporation (11 pages)