ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Active Silicon Limited

Active Silicon Limited is an active company incorporated on 1 June 1988 with the registered office located in Redditch, Worcestershire. Active Silicon Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02263641
Private limited company
Age
37 years
Incorporated 1 June 1988
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 4 December 2024 (9 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 Ravensbank Business Park
Hedera Road
Redditch
Worcestershire
B98 9EY
Address changed on 5 Dec 2024 (9 months ago)
Previous address was
Telephone
01753650600
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1966
Director • Cfo / Accountant • British • Lives in England • Born in Jun 1979
Director • Managing Director • British • Lives in UK • Born in Oct 1963
Solid State Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solid State Plc
Gary Stephen Marsh and Matthew Thomas Richards are mutual people.
Active
Willow Technologies Limited
Peter Owen James and Gary Stephen Marsh are mutual people.
Active
Pacer Components Limited
Peter Owen James and Gary Stephen Marsh are mutual people.
Active
Gateway Electronic Components Limited
Peter Owen James and Gary Stephen Marsh are mutual people.
Active
Wordsworth Technology (Kent) Limited
Peter Owen James and Gary Stephen Marsh are mutual people.
Active
Steatite Limited
Matthew Thomas Richards and Gary Stephen Marsh are mutual people.
Active
Pacer Technologies Limited
Peter Owen James and Gary Stephen Marsh are mutual people.
Active
Ginsbury Electronics Limited
Peter Owen James and Gary Stephen Marsh are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£536K
Decreased by £82K (-13%)
Turnover
£7.55M
Decreased by £556K (-7%)
Employees
34
Increased by 1 (+3%)
Total Assets
£8.47M
Increased by £47K (+1%)
Total Liabilities
-£677K
Decreased by £291K (-30%)
Net Assets
£7.79M
Increased by £338K (+5%)
Debt Ratio (%)
8%
Decreased by 3.5% (-30%)
Latest Activity
New Charge Registered
3 Months Ago on 19 May 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Registers Moved To Registered Address
9 Months Ago on 5 Dec 2024
Peter Haining Resigned
1 Year 4 Months Ago on 12 Apr 2024
Peter Haining Resigned
1 Year 4 Months Ago on 12 Apr 2024
Henry Colin Pearce Resigned
1 Year 5 Months Ago on 29 Mar 2024
Christopher John Beynon Resigned
1 Year 5 Months Ago on 29 Mar 2024
Lyn Marion Bruce Davidson Appointed
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Dec 2023
Get Credit Report
Discover Active Silicon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 022636410006, created on 19 May 2025
Submitted on 22 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 13 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 23 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 4 December 2024 with updates
Submitted on 5 Dec 2024
Register(s) moved to registered office address 2 Ravensbank Business Park Hedera Road Redditch Worcestershire B98 9EY
Submitted on 5 Dec 2024
Termination of appointment of Peter Haining as a secretary on 12 April 2024
Submitted on 24 Apr 2024
Termination of appointment of Peter Haining as a director on 12 April 2024
Submitted on 24 Apr 2024
Appointment of Lyn Marion Bruce Davidson as a secretary on 26 March 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year