Company NameSilver Flowe Limited
DirectorsDiane Sloan Blood and Jeremy John Foster Blood
Company StatusActive
Company Number07414082
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Diane Sloan Blood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleGarden Design And Consultancy
Country of ResidenceScotland
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Diane Sloan Blood
50.00%
Ordinary
50 at £1Jeremy John Foster Blood
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,765
Cash£48,008
Current Liabilities£70,928

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
26 October 2021Director's details changed for Mr Jeremy John Foster Blood on 11 February 2021 (2 pages)
26 October 2021Director's details changed for Mrs Diane Sloan Blood on 11 February 2021 (2 pages)
16 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 February 2021Registered office address changed from The Alnwick Accountants Ltd 16 Bondgate without Alnwick Northumberland NE66 1PP to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 11 February 2021 (1 page)
3 December 2020Confirmation statement made on 20 October 2020 with updates (6 pages)
23 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
17 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
14 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Micro company accounts made up to 31 October 2015 (4 pages)
11 November 2016Compulsory strike-off action has been suspended (1 page)
11 November 2016Micro company accounts made up to 31 October 2015 (4 pages)
11 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)