ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Silent Pool Investments Limited

Silent Pool Investments Limited is an active company incorporated on 20 December 2017 with the registered office located in Stoke-on-Trent, Staffordshire. Silent Pool Investments Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11119006
Private limited company
Age
7 years
Incorporated 20 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (10 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
8 Ridgehouse Drive
Festival Park
Stoke On Trent
Staffordshire
ST1 5SJ
England
Address changed on 7 May 2025 (5 months ago)
Previous address was Lake View Festival Way Stoke on Trent Staffordshire ST1 5BJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Mar 1983
Director • Lives in England • Born in Nov 1974
Mr Dean John Birks
PSC • English • Lives in UK • Born in Mar 1983
Mr Glenn Michael Hammond
PSC • English • Lives in UK • Born in Nov 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brampton Court Management Company Limited
Glenn Michael Hammond is a mutual person.
Active
Signature Mortgages And Protection Limited
Dean John Birks is a mutual person.
Active
Hammond Group Holdings Limited
Glenn Michael Hammond is a mutual person.
Active
Unicorn Holdings Limited
Dean John Birks is a mutual person.
Active
Urban Stag Developments Limited
Dean John Birks is a mutual person.
Active
Commercial Property Place Ltd
Glenn Michael Hammond is a mutual person.
Active
GMH Surveyors Limited
Glenn Michael Hammond is a mutual person.
Active
Signature Financial Services Limited
Dean John Birks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£10.7K
Increased by £2.6K (+32%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£503.84K
Increased by £202.92K (+67%)
Total Liabilities
-£398.27K
Increased by £146.28K (+58%)
Net Assets
£105.57K
Increased by £56.65K (+116%)
Debt Ratio (%)
79%
Decreased by 4.69% (-6%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 23 Oct 2025
Mr Dean John Birks Details Changed
5 Months Ago on 7 May 2025
Mr Glenn Michael Hammond (PSC) Details Changed
5 Months Ago on 7 May 2025
Mr Glenn Michael Hammond Details Changed
5 Months Ago on 7 May 2025
Mr Dean John Birks (PSC) Details Changed
5 Months Ago on 7 May 2025
Mr Dean John Birks Details Changed
5 Months Ago on 7 May 2025
Registered Address Changed
5 Months Ago on 7 May 2025
New Charge Registered
7 Months Ago on 27 Mar 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year Ago on 29 Oct 2024
Get Credit Report
Discover Silent Pool Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 23 Oct 2025
Director's details changed for Mr Dean John Birks on 7 May 2025
Submitted on 8 May 2025
Registered office address changed from Lake View Festival Way Stoke on Trent Staffordshire ST1 5BJ England to 8 Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5SJ on 7 May 2025
Submitted on 7 May 2025
Secretary's details changed for Mr Dean John Birks on 7 May 2025
Submitted on 7 May 2025
Change of details for Mr Dean John Birks as a person with significant control on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Glenn Michael Hammond on 7 May 2025
Submitted on 7 May 2025
Change of details for Mr Glenn Michael Hammond as a person with significant control on 7 May 2025
Submitted on 7 May 2025
Registration of charge 111190060005, created on 27 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year