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 Fox Legal 2024 Limited
Silver Fox Legal 2024 Limited is an active company incorporated on 4 February 2013 with the registered office located in Bristol, Bristol. Silver Fox Legal 2024 Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08386720
Private limited company
Age
12 years
Incorporated
4 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 May 2025
(6 months ago)
Next confirmation dated
14 May 2026
Due by
28 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
134 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2024
Was due on
30 June 2025
(4 months ago)
Learn more about Silver Fox Legal 2024 Limited
Contact
Update Details
Address
C/O Carbon Law Partners Queen Square House
Queen Square
Bristol
BS1 4NH
United Kingdom
Address changed on
2 Jan 2024
(1 year 10 months ago)
Previous address was
22 Windsor Road St Andrews Bristol BS6 5BP
Companies in BS1 4NH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Neville James Catton
Director • Secretary • Solicitor • British • Lives in England • Born in Mar 1976
Martin Catton
Director • British • Lives in England • Born in Aug 1955
Mr Neville James Catton
PSC • British • Lives in England • Born in Mar 1976
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
Silver Fox Law Limited
Neville James Catton is a mutual person.
Active
SBG Property Limited
Neville James Catton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£46.96K
Decreased by £39.64K (-46%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 3 (-60%)
Total Assets
£89.38K
Decreased by £34.69K (-28%)
Total Liabilities
-£46.59K
Decreased by £26.02K (-36%)
Net Assets
£42.79K
Decreased by £8.67K (-17%)
Debt Ratio (%)
52%
Decreased by 6.4% (-11%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 10 Oct 2025
Compulsory Gazette Notice
2 Months Ago on 2 Sep 2025
Confirmation Submitted
6 Months Ago on 14 May 2025
Accounting Period Extended
10 Months Ago on 17 Dec 2024
Neville James Catton Resigned
1 Year 4 Months Ago on 1 Jul 2024
Neville James Catton Resigned
1 Year 4 Months Ago on 1 Jul 2024
Mr Martin Catton Appointed
1 Year 4 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 2 Jan 2024
Get Alerts
Get Credit Report
Discover Silver Fox Legal 2024 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 14 May 2025
Previous accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 17 Dec 2024
Appointment of Mr Martin Catton as a director on 1 July 2024
Submitted on 5 Jul 2024
Termination of appointment of Neville James Catton as a secretary on 1 July 2024
Submitted on 5 Jul 2024
Termination of appointment of Neville James Catton as a director on 1 July 2024
Submitted on 5 Jul 2024
Certificate of change of name
Submitted on 20 Jun 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 14 May 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 6 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs