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 Band Limited
Silver Band Limited is a dissolved company incorporated on 27 November 2020 with the registered office located in Birmingham, West Midlands. Silver Band Limited was registered 4 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 October 2024
(1 year ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
13047706
Private limited company
Age
4 years
Incorporated
27 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 March 2024
(1 year 8 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 8 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Silver Band Limited
Contact
Update Details
Address
1 Greystoke Avenue
Birmingham
B36 8JJ
England
Address changed on
14 Nov 2023
(2 years ago)
Previous address was
1 Greystoke Ave Birmingham B36 8JJ England
Companies in B36 8JJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Muhammad Raza Jahangir
Director • British • Lives in UK • Born in Oct 2002
Mr Muhammad Raza Jahangir
PSC • British • Lives in England • Born in Oct 2002
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
Platinum Executive Property Ltd
Muhammad Raza Jahangir is a mutual person.
Dissolved
Prime Sourcing Ltd
Muhammad Raza Jahangir is a mutual person.
Liquidation
MRJ Group UK Ltd
Muhammad Raza Jahangir is a mutual person.
Dissolved
MRJ Investment Group UK Ltd
Muhammad Raza Jahangir is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Nov 2022
For period
30 Nov
⟶
30 Nov 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 8 (%)
Total Assets
£86.85K
Increased by £86.84K (+8684400%)
Total Liabilities
-£21.01K
Increased by £21.01K (%)
Net Assets
£65.84K
Increased by £65.84K (+6583900%)
Debt Ratio (%)
24%
Increased by 24.19% (%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year Ago on 29 Oct 2024
Voluntary Gazette Notice
1 Year 3 Months Ago on 6 Aug 2024
Application To Strike Off
1 Year 3 Months Ago on 29 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 6 Mar 2024
Registered Address Changed
2 Years Ago on 14 Nov 2023
Registered Address Changed
2 Years Ago on 13 Nov 2023
Mr Muhammad Raza Jahangir Appointed
2 Years Ago on 10 Nov 2023
Christopher William O’Neill Resigned
2 Years Ago on 5 Nov 2023
Ana Sofia Soares Valente Resigned
2 Years Ago on 4 Nov 2023
Christopher William O’Neill (PSC) Resigned
2 Years Ago on 3 Nov 2023
Get Alerts
Get Credit Report
Discover Silver Band Limited'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 29 Oct 2024
First Gazette notice for voluntary strike-off
Submitted on 6 Aug 2024
Application to strike the company off the register
Submitted on 29 Jul 2024
Confirmation statement made on 5 March 2024 with updates
Submitted on 6 Mar 2024
Registered office address changed from 1 Greystoke Ave Birmingham B36 8JJ England to 1 Greystoke Avenue Birmingham B36 8JJ on 14 November 2023
Submitted on 14 Nov 2023
Registered office address changed from 1 Greystoke Avenue Birmingham B36 8JJ England to 1 Greystoke Ave Birmingham B36 8JJ on 13 November 2023
Submitted on 13 Nov 2023
Micro company accounts made up to 30 November 2022
Submitted on 13 Nov 2023
Notification of Muhammad Raza Jahangir as a person with significant control on 8 November 2023
Submitted on 13 Nov 2023
Termination of appointment of Christopher William O’Neill as a director on 5 November 2023
Submitted on 13 Nov 2023
Registered office address changed from 9 Cora Road Kettering NN16 0QQ to 1 Greystoke Avenue Birmingham B36 8JJ on 13 November 2023
Submitted on 13 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs