ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SLV Holdings Limited

SLV Holdings Limited is an active company incorporated on 11 January 2016 with the registered office located in Guildford, Surrey. SLV Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09943868
Private limited company
Age
9 years
Incorporated 11 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (8 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Mar31 Mar 2024 (1 year 1 month)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2 Chancellor Court Occam Road
Surrey Research Park
Guildford
GU2 7AH
England
Address changed on 10 Mar 2025 (8 months ago)
Previous address was 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Mar 1989
Director • British • Lives in England • Born in Aug 1962
Director • British • Lives in England • Born in Jul 1966
Director • German • Lives in England • Born in Nov 1967
Discoverie Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silver Telecom Limited
Sean Francis Edwards, Martin Franz Eckhard Pangels, and 2 more are mutual people.
Active
Discoverie Holdings Ltd
Martin Franz Eckhard Pangels, Simon Mark Gibbins, and 1 more are mutual people.
Active
Sens-Tech Limited
Simon Mark Gibbins and Paul Stuart Hill are mutual people.
Active
Stortech Electronics Limited
Simon Mark Gibbins and Paul Stuart Hill are mutual people.
Active
Variohm-Eurosensor Limited
Simon Mark Gibbins and Paul Stuart Hill are mutual people.
Active
Contour Electronics Limited
Simon Mark Gibbins and Paul Stuart Hill are mutual people.
Active
Antenova Limited
Simon Mark Gibbins and Paul Stuart Hill are mutual people.
Active
Discoverie Electronics Limited
Simon Mark Gibbins and Paul Stuart Hill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
£322.04K
Increased by £180.49K (+128%)
Turnover
£305.97K
Increased by £305.97K (%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£463.09K
Increased by £158.94K (+52%)
Total Liabilities
-£218.06K
Increased by £80.5K (+59%)
Net Assets
£245.03K
Increased by £78.44K (+47%)
Debt Ratio (%)
47%
Increased by 1.86% (+4%)
Latest Activity
Mr Paul Stuart Hill Appointed
5 Months Ago on 12 Jun 2025
Martin Franz Eckhard Pangels Resigned
5 Months Ago on 12 Jun 2025
Confirmation Submitted
8 Months Ago on 12 Mar 2025
Registered Address Changed
8 Months Ago on 10 Mar 2025
Auditor Resigned
8 Months Ago on 25 Feb 2025
Small Accounts Submitted
1 Year 2 Months Ago on 3 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Mar 2024
Registered Address Changed
2 Years 2 Months Ago on 15 Sep 2023
Mr Martin Franz Eckhard Pangels Details Changed
2 Years 2 Months Ago on 14 Sep 2023
Mr Simon Mark Gibbins Details Changed
2 Years 2 Months Ago on 14 Sep 2023
Get Credit Report
Discover SLV Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Martin Franz Eckhard Pangels as a director on 12 June 2025
Submitted on 13 Jun 2025
Appointment of Mr Paul Stuart Hill as a director on 12 June 2025
Submitted on 13 Jun 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 12 Mar 2025
Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 10 March 2025
Submitted on 10 Mar 2025
Auditor's resignation
Submitted on 25 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 3 Sep 2024
Confirmation statement made on 10 March 2024 with updates
Submitted on 15 Mar 2024
Director's details changed for Mr Simon Mark Gibbins on 14 September 2023
Submitted on 18 Sep 2023
Director's details changed for Mr Martin Franz Eckhard Pangels on 14 September 2023
Submitted on 18 Sep 2023
Registered office address changed from 1 Imperial Courtyard Imperial Park Newport NP10 8UL United Kingdom to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 15 September 2023
Submitted on 15 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year