ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Silico Ltd

Silico Ltd is an active company incorporated on 10 July 2019 with the registered office located in London, Greater London. Silico Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
12094312
Private limited company
Age
6 years
Incorporated 10 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
128 City Road
London
EC1V 2NX
Address changed on 13 May 2025 (3 months ago)
Previous address was PO Box 4385 12094312 - Companies House Default Address Cardiff CF14 8LH
Telephone
07584 655621
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Aug 1968
Director • Managing Director • British • Lives in UK • Born in Apr 1989
Silico Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Natsu Limited
Dharmendra Patel is a mutual person.
Active
Silico Holdings Ltd
Dharmendra Patel is a mutual person.
Active
Atlas Geoinformatics Ltd
John Joseph Hill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£99.54K
Decreased by £1.66M (-94%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 2 (+12%)
Total Assets
£158.57K
Decreased by £1.72M (-92%)
Total Liabilities
-£171.85K
Decreased by £14.84K (-8%)
Net Assets
-£13.28K
Decreased by £1.7M (-101%)
Debt Ratio (%)
108%
Increased by 98.42% (+989%)
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 14 May 2025
Registered Address Changed
3 Months Ago on 13 May 2025
Mr John Joseph Hill Details Changed
4 Months Ago on 6 May 2025
Compulsory Gazette Notice
5 Months Ago on 25 Mar 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Silico Holdings Limited (PSC) Appointed
1 Year 4 Months Ago on 21 Apr 2024
Christopher Alwyn George Spencer Resigned
1 Year 4 Months Ago on 21 Apr 2024
Luke Smith Resigned
1 Year 4 Months Ago on 13 Apr 2024
Rudolf-Sebastian Henkell-Von Ribbentrop Resigned
1 Year 4 Months Ago on 13 Apr 2024
Mr Dharmendra Patel Appointed
1 Year 5 Months Ago on 18 Mar 2024
Get Credit Report
Discover Silico Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 14 May 2025
Registered office address changed from PO Box 4385 12094312 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr John Joseph Hill on 6 May 2025
Submitted on 13 May 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Submitted on 7 Feb 2025
Submitted on 7 Feb 2025
Submitted on 7 Feb 2025
Confirmation statement made on 26 October 2024 with updates
Submitted on 7 Nov 2024
Appointment of Mr Dharmendra Patel as a director on 18 March 2024
Submitted on 15 May 2024
Notification of Silico Holdings Limited as a person with significant control on 21 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year