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 Shackle Ltd
Silver Shackle Ltd is a dissolved company incorporated on 5 July 2016 with the registered office located in London, Greater London. Silver Shackle Ltd was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 April 2019
(6 years ago)
Was
2 years 9 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
10263301
Private limited company
Age
9 years
Incorporated
5 July 2016
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 Shackle Ltd
Contact
Update Details
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
England
Same address since
incorporation
Companies in WC2H 9JQ
Telephone
07400064221
Email
Unreported
Website
Silvershackle.com
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Miss Elizabeth Corkerton
Director • Secretary • PSC • British • Lives in UK • Born in Dec 1986
Mr Andrew Gordon
Secretary • PSC • Director • British • Lives in England • Born in May 1986
Mr Dean Watterson
Director • British • Lives in UK • Born in Mar 1985
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
Chilliswood Crescent RTM Company Limited
Andrew Thomas Gordon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Jul 2018
For period
31 Jul
⟶
31 Jul 2018
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.87K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.22K
Decreased by £648 (-23%)
Total Liabilities
-£8.13K
Increased by £4.1K (+102%)
Net Assets
-£5.9K
Decreased by £4.75K (+411%)
Debt Ratio (%)
366%
Increased by 225.42% (+161%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 9 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 22 Jan 2019
Application To Strike Off
7 Years Ago on 9 Jan 2019
Micro Accounts Submitted
7 Years Ago on 2 Oct 2018
Mr Dean Watterson Appointed
7 Years Ago on 9 Apr 2018
Confirmation Submitted
7 Years Ago on 27 Jan 2018
Full Accounts Submitted
8 Years Ago on 4 Dec 2017
Matthew Peter Alan Chaganis Resigned
8 Years Ago on 19 Sep 2017
Matthew Peter Alan Chaganis (PSC) Resigned
8 Years Ago on 1 Sep 2017
Matthew Peter Alan Chaganis (PSC) Resigned
8 Years Ago on 1 Sep 2017
Get Alerts
Get Credit Report
Discover Silver Shackle 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 voluntary strike-off
Submitted on 9 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 22 Jan 2019
Application to strike the company off the register
Submitted on 9 Jan 2019
Micro company accounts made up to 31 July 2018
Submitted on 2 Oct 2018
Appointment of Mr Dean Watterson as a director on 9 April 2018
Submitted on 9 Apr 2018
Confirmation statement made on 27 January 2018 with updates
Submitted on 27 Jan 2018
Statement of capital following an allotment of shares on 21 January 2018
Submitted on 24 Jan 2018
Total exemption full accounts made up to 31 July 2017
Submitted on 4 Dec 2017
Cessation of Matthew Peter Alan Chaganis as a person with significant control on 1 September 2017
Submitted on 20 Sep 2017
Cessation of Matthew Peter Alan Chaganis as a person with significant control on 1 September 2017
Submitted on 19 Sep 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs