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
Silent Voices Organization C.I.C
Silent Voices Organization C.I.C is a dissolved company incorporated on 3 April 2020 with the registered office located in London, City of London. Silent Voices Organization C.I.C was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 September 2024
(1 year 2 months ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
12546174
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated
3 April 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 April 2023
(2 years 8 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Silent Voices Organization C.I.C
Contact
Update Details
Address
Suite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
England
Address changed on
14 Nov 2022
(3 years ago)
Previous address was
115 Shrewsbury Street London W10 5JD England
Companies in WC2A 1HR
Telephone
07926 512994
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Ms Margaret Ayo
Director • PSC • British • Lives in England • Born in Jul 1955
Mr Abdullahi Ali Nur
Director • British • Lives in England • Born in Dec 1961
Miss Sandra Kasalina Ocitti
Director • Regional Crisis Communications Consultan • British • Lives in England • Born in Dec 1986
Ms Elizabeth Allimadi
Director • British • Lives in England • Born in Nov 1958
Ms Lisa Annmarie Stewart
Director • Educational Specialist • British • Lives in England • Born in Apr 1978
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Jul 2022
For period
31 Mar
⟶
31 Jul 2022
Traded for
16 months
Cash in Bank
£326
Increased by £326 (%)
Turnover
£24.6K
Decreased by £53.31K (-68%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£4.51K
Decreased by £5.13K (-53%)
Total Liabilities
-£558
Decreased by £3.1K (-85%)
Net Assets
£3.95K
Decreased by £2.03K (-34%)
Debt Ratio (%)
12%
Decreased by 25.54% (-67%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year 2 Months Ago on 10 Sep 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 25 Jun 2024
Full Accounts Submitted
2 Years 2 Months Ago on 4 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 19 Jun 2023
Accounting Period Extended
2 Years 11 Months Ago on 27 Dec 2022
Registered Address Changed
3 Years Ago on 14 Nov 2022
Mr Abdullahi Ali Nur Details Changed
3 Years Ago on 14 Nov 2022
Ms Lisa Annmarie Stewart Details Changed
3 Years Ago on 14 Nov 2022
Ms Elizabeth Allimadi Details Changed
3 Years Ago on 14 Nov 2022
Miss Sandra Kasalina Allimadi-Ocitti Details Changed
3 Years Ago on 7 Nov 2022
Get Alerts
Get Credit Report
Discover Silent Voices Organization C.I.C'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 compulsory strike-off
Submitted on 10 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 25 Jun 2024
Withdrawal of the persons' with significant control register information from the public register
Submitted on 4 Oct 2023
Withdrawal of the directors' register information from the public register
Submitted on 4 Oct 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 4 Oct 2023
Confirmation statement made on 2 April 2023 with no updates
Submitted on 19 Jun 2023
Previous accounting period extended from 31 March 2022 to 31 July 2022
Submitted on 27 Dec 2022
Director's details changed for Ms Margaret Ayo on 14 November 2022
Submitted on 14 Nov 2022
Director's details changed for Ms Elizabeth Allimadi on 14 November 2022
Submitted on 14 Nov 2022
Director's details changed for Ms Lisa Annmarie Stewart on 14 November 2022
Submitted on 14 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs