Company NameThe Silent Commerce Company Limited
DirectorGeoffrey Paul Carter
Company StatusActive
Company Number04055473
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Previous NameLiftpath Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Geoffrey Paul Carter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(4 years, 7 months after company formation)
Appointment Duration19 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address35 Wharton Street
South Shields
NE33 3JX
Secretary NameJane Nikolarakis
NationalityBritish
StatusCurrent
Appointed08 September 2005(5 years after company formation)
Appointment Duration18 years, 7 months
RoleCollege Lecturer
Correspondence Address35 Wharton Street
South Shields
NE33 3JX
Director NameRichard Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 02 October 2000)
RoleSales Director
Correspondence Address60 Minster Road
Godalming
Surrey
GU7 1SR
Director NameDuncan Colin Watkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 02 October 2005)
RoleE-Commerce Consultant
Correspondence Address161 Desborough Road
Eastleigh
Southampton
SO50 5NP
Secretary NameMartina Morrell
NationalityBritish
StatusResigned
Appointed02 October 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressSt. Michaels Lodge
Cheddar Road
Axbridge
Somerset
BS26 2DN
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed02 October 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 02 October 2000)
RoleSales Director
Correspondence Address60 Minster Road
Godalming
Surrey
GU7 1SR
Director NameGeoffrey Paul Carter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2002)
RoleComputer Consultant
Correspondence AddressSt. Michaels Lodge
Cheddar Road
Axbridge
Somerset
BS26 2DN
Secretary NameMr Geoffrey Paul Carter
NationalityBritish
StatusResigned
Appointed06 April 2005(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 08 September 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dorset Avenue
South Shields
Tyne And Wear
NE34 7JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.silent-commerce.co.uk
Email address[email protected]
Telephone0191 4228601
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address35 Wharton Street
South Shields
NE33 3JX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Geoffrey Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£127,335
Current Liabilities£410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
21 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
8 April 2019Change of details for Mr Geoffrey Paul Carter as a person with significant control on 25 March 2019 (2 pages)
5 April 2019Registered office address changed from 32 Lyndhurst Street South Shields NE33 2TA England to 35 Wharton Street South Shields NE33 3JX on 5 April 2019 (1 page)
4 April 2019Director's details changed for Mr Geoffrey Paul Carter on 25 March 2019 (2 pages)
4 April 2019Secretary's details changed for Jane Nikolarakis on 24 March 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 August 2018Registered office address changed from 10 Dorset Avenue South Shields Tyne and Wear NE34 7JA to 32 Lyndhurst Street South Shields NE33 2TA on 13 August 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Director's details changed for Geoffrey Paul Carter on 18 August 2010 (2 pages)
26 August 2010Director's details changed for Geoffrey Paul Carter on 18 August 2010 (2 pages)
26 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 August 2008Return made up to 18/08/08; full list of members (3 pages)
26 August 2008Return made up to 18/08/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 August 2007Return made up to 18/08/07; full list of members (2 pages)
24 August 2007Return made up to 18/08/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 August 2006Return made up to 18/08/06; full list of members (2 pages)
29 August 2006Return made up to 18/08/06; full list of members (2 pages)
9 November 2005£ ic 2/1 02/10/05 £ sr 1@1=1 (1 page)
9 November 2005£ ic 2/1 02/10/05 £ sr 1@1=1 (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2005Director resigned (1 page)
21 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005New secretary appointed (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (1 page)
30 August 2005Return made up to 18/08/05; full list of members (3 pages)
30 August 2005Return made up to 18/08/05; full list of members (3 pages)
6 April 2005New director appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New director appointed (1 page)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 August 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 August 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2002Registered office changed on 06/11/02 from: st. Michaels lodge cheddar road axbridge somerset BS26 2DN (1 page)
6 November 2002Registered office changed on 06/11/02 from: st. Michaels lodge cheddar road axbridge somerset BS26 2DN (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
10 September 2002Return made up to 18/08/02; full list of members (7 pages)
10 September 2002Return made up to 18/08/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 September 2001Return made up to 18/08/01; full list of members (6 pages)
12 September 2001Return made up to 18/08/01; full list of members (6 pages)
8 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 March 2001Registered office changed on 26/03/01 from: 7 dragoon house hussar court westside view waterlooville hampshire PO7 7SF (1 page)
26 March 2001Registered office changed on 26/03/01 from: 7 dragoon house hussar court westside view waterlooville hampshire PO7 7SF (1 page)
21 December 2000Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2000Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2000Registered office changed on 05/12/00 from: st. Michaels lodge cheddar road axbridge somerset BS26 2DN (2 pages)
5 December 2000New director appointed (3 pages)
5 December 2000New director appointed (3 pages)
5 December 2000Registered office changed on 05/12/00 from: st. Michaels lodge cheddar road axbridge somerset BS26 2DN (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/10/00
(2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/10/00
(2 pages)
30 October 2000Secretary resigned;director resigned (2 pages)
30 October 2000Secretary resigned;director resigned (2 pages)
25 October 2000Memorandum and Articles of Association (9 pages)
25 October 2000Memorandum and Articles of Association (9 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 October 2000Company name changed liftpath LIMITED\certificate issued on 23/10/00 (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 October 2000Company name changed liftpath LIMITED\certificate issued on 23/10/00 (2 pages)
20 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 August 2000Incorporation (13 pages)
18 August 2000Incorporation (13 pages)