Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Silver Cat Nutrition Ltd
Silver Cat Nutrition Ltd is a dissolved company incorporated on 9 May 2012 with the registered office located in Waltham Abbey, Essex. Silver Cat Nutrition Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 June 2021
(4 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08062655
Private limited company
Age
13 years
Incorporated
9 May 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Silver Cat Nutrition Ltd
Contact
Address
18 The Dale
Waltham Abbey
EN9 1SU
England
Same address for the past
6 years
Companies in EN9 1SU
Telephone
01992531800
Email
Available in Endole App
Website
Eqnutrition.com
See All Contacts
People
Officers
1
Shareholders
5
Controllers (PSC)
2
Mr Simon Paul Stevens
Director • PSC • British • Lives in England • Born in Nov 1977
Mr Steven Paul Howarth
PSC • British • Lives in England • Born in Oct 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Atarah Ltd
Mr Simon Paul Stevens is a mutual person.
Active
Homonoia Limited
Mr Simon Paul Stevens is a mutual person.
Active
Vow Sports Limited
Mr Simon Paul Stevens is a mutual person.
Active
Unified Boxing Ltd
Mr Simon Paul Stevens is a mutual person.
Active
LVL Up Fashion Limited
Mr Simon Paul Stevens is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
31 May 2018
For period
31 May
⟶
31 May 2018
Traded for
12 months
Cash in Bank
£4.44K
Decreased by £2.4K (-35%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£174.51K
Decreased by £73.65K (-30%)
Total Liabilities
-£276.88K
Decreased by £11.99K (-4%)
Net Assets
-£102.37K
Decreased by £61.66K (+151%)
Debt Ratio (%)
159%
Increased by 42.26% (+36%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 29 Jun 2021
Compulsory Strike-Off Suspended
4 Years Ago on 12 Dec 2020
Compulsory Gazette Notice
4 Years Ago on 3 Nov 2020
Confirmation Submitted
6 Years Ago on 27 May 2019
Full Accounts Submitted
6 Years Ago on 18 Feb 2019
Registered Address Changed
6 Years Ago on 24 Sep 2018
Steven Paul Howarth Resigned
6 Years Ago on 18 Sep 2018
Confirmation Submitted
7 Years Ago on 2 Jun 2018
New Charge Registered
7 Years Ago on 12 Apr 2018
New Charge Registered
7 Years Ago on 12 Apr 2018
Get Alerts
Get Credit Report
Discover Silver Cat Nutrition Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 29 Jun 2021
Compulsory strike-off action has been suspended
Submitted on 12 Dec 2020
First Gazette notice for compulsory strike-off
Submitted on 3 Nov 2020
Confirmation statement made on 9 May 2019 with no updates
Submitted on 27 May 2019
Total exemption full accounts made up to 31 May 2018
Submitted on 18 Feb 2019
Registered office address changed from 2 Eyre Court Bramley Rotherham S66 1XA England to 18 the Dale Waltham Abbey EN9 1SU on 24 September 2018
Submitted on 24 Sep 2018
Termination of appointment of Steven Paul Howarth as a director on 18 September 2018
Submitted on 24 Sep 2018
Confirmation statement made on 9 May 2018 with no updates
Submitted on 2 Jun 2018
Registration of charge 080626550004, created on 12 April 2018
Submitted on 3 May 2018
Registration of charge 080626550003, created on 12 April 2018
Submitted on 2 May 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs