ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Silas Group Limited

Silas Group Limited is an active company incorporated on 27 September 2006 with the registered office located in Bedford, Bedfordshire. Silas Group Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05949132
Private limited company
Age
18 years
Incorporated 27 September 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Due Soon
For period 1 Oct31 Dec 2023 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1a St Martins Business Centre St Martins Way
Cambridge Road
Bedford
Bedfordshire
MK42 0LF
England
Address changed on 17 Dec 2024 (8 months ago)
Previous address was Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Operating Officer • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in Jan 1984
Director • Chartered Accountant • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Jan 1969
Andwis Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ace Fire & Security Systems Ltd
Stewart James Auger, Cecily Lois Kathleen Kassinen, and 2 more are mutual people.
Active
Custom Security Solutions Limited
Stewart James Auger, Cecily Lois Kathleen Kassinen, and 1 more are mutual people.
Active
Custom Security Group Limited
Stewart James Auger, Cecily Lois Kathleen Kassinen, and 1 more are mutual people.
Active
Hesis Limited
Charles Richard Lowe, Cecily Lois Kathleen Kassinen, and 1 more are mutual people.
Active
Custom Intelligent Security Limited
Stewart James Auger, Cecily Lois Kathleen Kassinen, and 1 more are mutual people.
Active
Securi-Plex Limited
Charles Richard Lowe and Cecily Lois Kathleen Kassinen are mutual people.
Active
Trust Security Systems Limited
Charles Richard Lowe and Cecily Lois Kathleen Kassinen are mutual people.
Active
Businesswatch UK Fire And Security Limited
Charles Richard Lowe and Cecily Lois Kathleen Kassinen are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 1 Oct31 Dec 2023
Traded for 15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£940.16K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£940.16K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mrs Cecily Lois Kathleen Kassinen Appointed
3 Months Ago on 19 May 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Darren Michael Gibbons Details Changed
8 Months Ago on 17 Dec 2024
Registered Address Changed
8 Months Ago on 17 Dec 2024
New Charge Registered
9 Months Ago on 13 Nov 2024
Subsidiary Accounts Submitted
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 6 Mar 2024
Accounting Period Extended
1 Year 8 Months Ago on 3 Jan 2024
Carp Bidco Limited (PSC) Details Changed
1 Year 8 Months Ago on 28 Dec 2023
Stewart James Auger Appointed
1 Year 9 Months Ago on 11 Dec 2023
Get Credit Report
Discover Silas Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Cecily Lois Kathleen Kassinen as a director on 19 May 2025
Submitted on 20 May 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 25 Feb 2025
Director's details changed for Darren Michael Gibbons on 17 December 2024
Submitted on 25 Feb 2025
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 1a St Martins Business Centre St Martins Way Cambridge Road Bedford Bedfordshire MK42 0LF on 17 December 2024
Submitted on 17 Dec 2024
Memorandum and Articles of Association
Submitted on 4 Dec 2024
Registration of charge 059491320002, created on 13 November 2024
Submitted on 15 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 29 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 29 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 29 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year