SILVERBUG LIMITED

Address:
Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

SILVERBUG LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04541846. The registration start date is September 23, 2002. The current status is Active.

Company Overview

Company Number 04541846
Company Name SILVERBUG LIMITED
Registered Address Linford Pavilion Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6LS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-09-23
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-21
Returns Last Update 2015-09-23
Confirmation Statement Due Date 2021-10-07
Confirmation Statement Last Update 2020-09-23
Mortgage Charges 5
Mortgage Outstanding 1
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address LINFORD PAVILION SUNRISE PARKWAY
LINFORD WOOD
Post Town MILTON KEYNES
Post Code MK14 6LS

Companies with the same location

Entity Name Office Address
ADMIRAL EDUCATION SOLUTIONS LIMITED Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, Bucks, MK14 6LS
SILVERBUG ESTATES LIMITED Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS
SILVERBUG RESOURCE MANAGEMENT LIMITED Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS
IQUDA LTD Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
ROAMSPACE LIMITED Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

Companies with the same post code

Entity Name Office Address
BELGENT HOLDINGS LTD Safenames Ltd, Safenames House, Sunrise Parkway, Milton Keynes, MK14 6LS, United Kingdom
RESOLUTE DESIGNS LTD Gemini - G1 Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
PULTE LIMITED Safenames Ltd, Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LS, United Kingdom
CAMBRIDGE ACADEMY OF EDUCATION AND TECHNOLOGY LTD Suite G7 Gemini House, Sunrise Parkway, Milton Keynes, MK14 6LS, United Kingdom
BODYSTREET FRANCHISE (UK) LIMITED Gemini House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
NETWORK PROPERTY BUYERS LIMITED Wealth Dragons, Carina House West Linford Wood Business Park, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
ABRIL JAPAN LIMITED Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS
SKYLON INVESTMENTS LIMITED Carina House West Linford Wood Business Park, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom
21NOVA LIMITED Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS
ARTS1 LIMITED The Box Studios Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLAND, Daniel Peter Secretary (Active) 1 High Street, Thatcham, Berks, United Kingdom, RG19 3JG /
28 November 2014
/
BLAND, Daniel Peter Director (Active) Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, ., United Kingdom, MK14 6LS April 1983 /
1 January 2015
British /
United Kingdom
Finance Director
DALEY, Owen John Director (Active) Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6LS September 1976 /
25 September 2002
British /
England
Director
LASLETT, Robert Charles Director (Active) Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom, MK14 6LS June 1946 /
13 August 2015
British /
England
Non-Executive Director
MCMULLEN, Graham John Director (Active) P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England, SG6 9BL March 1963 /
31 July 2012
British /
England
Director
SAMUELS, Adam Carl Director (Active) Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6LS July 1988 /
1 February 2017
British /
England
Sales Director
ASKWITH, Kirsty Secretary (Resigned) 5 Joplin Court, Crownhill, Milton Keynes, Buckinghamshire, United Kingdom, MK8 0JP /
5 August 2008
/
JAKEMAN, Richard Secretary (Resigned) Rozel, Twyford Avenue Twyford, Banbury, Oxfordshire, OX17 3JF /
3 December 2002
/
WILLIAMS, Phil Secretary (Resigned) 2 Swayne Rise, Middleton, Milton Keynes, Buckinghamshire, MK10 9BE /
21 November 2002
/
THATCHAM REGISTRARS LIMITED Secretary (Resigned) 1 High Street, Thatcham, Berkshire, United Kingdom, RG19 3JG /
19 October 2010
/
ALFORD, Martyn Director (Resigned) Linford Pavilion, Sunrise Parkway, Milton Keynes, England, MK14 6LS November 1967 /
31 July 2012
British /
United Kingdom
Director
ASKWITH, Kirsty Director (Resigned) 8 Chillery Leys, Willen, Milton Keynes, Buckinghamshire, MK15 9LZ August 1978 /
28 April 2004
British /
Director
BURGESS, Roger John Alan Director (Resigned) Linford Pavilion, Sunrise Parkway, Milton Keynes, England, MK14 6LS May 1978 /
31 July 2012
British /
United Kingdom
Director
LAFFER, Craig Director (Resigned) Linford Pavilion, Sunrise Parkway, Milton Keynes, England, MK14 6LS July 1976 /
31 July 2012
Australian /
England
Director
STANTON, David Director (Resigned) Linford Pavilion, Sunrise Parkway, Milton Keynes, England, MK14 6LS November 1967 /
31 July 2012
British /
United Kingdom
Director
SULLIVAN, Adam Director (Resigned) Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6LS February 1976 /
31 July 2012
British /
United Kingdom
Director
@UKPLC CLIENT DIRECTOR LTD Nominee Director (Resigned) 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN /
23 September 2002
/

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK14 6LS
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on SILVERBUG LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches