-
SILICON HIGHWAY LIMITED - 209 Balfour House 741 High Road, London, N12 0BP, England, United Kingdom
Company Information
- Company registration number
- 03343947
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 209 Balfour House 741 High Road
- London
- N12 0BP
- England 209 Balfour House 741 High Road, London, N12 0BP, England UK
Management
- Managing Directors
- BRENDAN PATRICK RYAN
- DAVID ROBERT WARD
- RYAN, Brendan Patrick
- Company secretaries
- LLOYD JOHN MURRAY
- MURRAY, Lloyd John
Company Details
- Type of Business
- ltd
- Incorporated
- 1997-04-02
- Age Of Company 1997-04-02 27 years
- SIC/NACE
- 46180
Ownership
- Beneficial Owners
- Mr Brendan Patrick Ryan
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MAGICART COMPUTERS LIMITED
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Last Return Made Up To:
- 2016-04-02
- Annual Return
- Due Date: 2025-04-16
- Last Date: 2024-04-02
-
SILICON HIGHWAY LIMITED Company Description
- SILICON HIGHWAY LIMITED is a ltd registered in United Kingdom with the Company reg no 03343947. Its current trading status is "live". It was registered 1997-04-02. It was previously called MAGICART COMPUTERS LIMITED. It has declared SIC or NACE codes as "46180". It has 3 directors and 2 secretaries. The latest accounts are filed up to 2015-11-30. The latest annual return was filed up to 2016-04-02.It can be contacted at 209 Balfour House 741 High Road .
Get SILICON HIGHWAY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Silicon Highway Limited - 209 Balfour House 741 High Road, London, N12 0BP, England, United Kingdom
- 1997-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SILICON HIGHWAY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-16) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-31) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-18) - AD01
-
termination-director-company-with-name-termination-date (2022-08-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-08-18) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-16) - AA
-
confirmation-statement-with-no-updates (2020-04-05) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
-
change-account-reference-date-company-current-extended (2019-11-11) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-23) - AA
-
confirmation-statement-with-no-updates (2018-04-15) - CS01
keyboard_arrow_right 2017
-
DIRECTOR APPOINTED MR DAVID ROBERT WARD (2017-03-23) - AP01
-
DIRECTOR APPOINTED MR PAUL DAVID DAVIES (2017-03-23) - AP01
-
CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES (2017-04-10) - CS01
-
appoint-person-director-company-with-name-date (2017-03-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-09-05) - AA
-
confirmation-statement-with-updates (2017-04-10) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-28) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES (2016-10-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
-
30/11/15 TOTAL EXEMPTION SMALL (2016-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
02/04/16 FULL LIST (2016-04-12) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
-
REGISTRATION OF A CHARGE / CHARGE CODE 033439470007 (2015-10-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-22) - MR01
-
30/11/14 TOTAL EXEMPTION SMALL (2015-09-04) - AA
-
REGISTRATION OF A CHARGE / CHARGE CODE 033439470006 (2015-07-22) - MR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 033439470005 (2015-07-22) - MR01
-
02/04/15 FULL LIST (2015-04-27) - AR01
keyboard_arrow_right 2014
-
02/04/14 FULL LIST (2014-04-28) - AR01
-
30/11/13 TOTAL EXEMPTION SMALL (2014-08-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
keyboard_arrow_right 2013
-
02/04/13 FULL LIST (2013-04-04) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD JOHN MURRAY / 31/07/2012 (2013-04-04) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
change-person-secretary-company-with-change-date (2013-04-04) - CH03
-
30/11/12 TOTAL EXEMPTION SMALL (2013-08-19) - AA
keyboard_arrow_right 2012
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 (2012-01-28) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-08-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
-
legacy (2012-01-28) - MG01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK RYAN / 01/04/2012 (2012-05-21) - CH01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 (2012-01-28) - MG01
-
02/04/12 FULL LIST (2012-05-22) - AR01
-
30/11/11 TOTAL EXEMPTION SMALL (2012-08-13) - AA
-
REGISTERED OFFICE CHANGED ON 29/08/2012 FROM (2012-08-29) - AD01
-
change-person-director-company-with-change-date (2012-05-21) - CH01
keyboard_arrow_right 2011
-
02/04/11 FULL LIST (2011-05-03) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK RYAN / 01/04/2011 (2011-05-03) - CH01
-
30/11/10 TOTAL EXEMPTION SMALL (2011-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-12) - AA
-
change-person-director-company-with-change-date (2011-05-03) - CH01
keyboard_arrow_right 2010
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DAVIES / 02/04/2010 (2010-04-04) - CH01
-
change-account-reference-date-company-current-shortened (2010-01-21) - AA01
-
change-person-director-company-with-change-date (2010-04-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-09) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK RYAN / 02/04/2010 (2010-04-04) - CH01
-
30/11/09 TOTAL EXEMPTION SMALL (2010-08-24) - AA
-
30/11/08 TOTAL EXEMPTION SMALL (2010-04-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-08-24) - AA
-
02/04/10 FULL LIST (2010-04-04) - AR01
-
CURRSHO FROM 30/04/2009 TO 30/11/2008 (2010-01-21) - AA01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-24) - AA
-
RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS (2009-04-22) - 363a
-
30/04/08 TOTAL EXEMPTION SMALL (2009-02-24) - AA
-
legacy (2009-04-22) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-01) - AA
-
30/04/07 TOTAL EXEMPTION SMALL (2008-03-01) - AA
-
RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS (2008-04-23) - 363a
-
legacy (2008-04-23) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-02) - AA
-
legacy (2007-05-14) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 (2007-03-02) - AA
-
RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS (2007-05-14) - 363a
keyboard_arrow_right 2006
-
SECRETARY'S PARTICULARS CHANGED (2006-05-18) - 288c
-
RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS (2006-05-18) - 363a
-
legacy (2006-05-18) - 363a
-
legacy (2006-05-18) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-03-03) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 (2006-03-03) - AA
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 (2005-04-29) - AA
-
REGISTERED OFFICE CHANGED ON 17/06/05 FROM: (2005-06-17) - 287
-
RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS (2005-04-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-29) - AA
-
legacy (2005-06-17) - 287
-
legacy (2005-04-12) - 363s
keyboard_arrow_right 2004
-
RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS (2004-04-28) - 363s
-
legacy (2004-04-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-01-13) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 (2004-01-13) - AA
keyboard_arrow_right 2003
-
RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS (2003-04-12) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 (2003-02-25) - AA
-
accounts-with-accounts-type-total-exemption-small (2003-02-25) - AA
-
legacy (2003-04-12) - 363s
keyboard_arrow_right 2002
-
legacy (2002-04-23) - 363s
-
RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS (2002-04-23) - 363s
keyboard_arrow_right 2001
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 (2001-11-30) - AA
-
FULL ACCOUNTS MADE UP TO 30/04/00 (2001-03-02) - AA
-
RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS (2001-04-27) - 363s
-
LETTER FROM AUDITOR (2001-06-21) - MISC
-
REGISTERED OFFICE CHANGED ON 30/07/01 FROM: (2001-07-30) - 287
-
accounts-with-accounts-type-small (2001-11-30) - AA
-
legacy (2001-07-30) - 287
-
miscellaneous (2001-06-21) - MISC
-
legacy (2001-04-27) - 363s
-
accounts-with-accounts-type-full (2001-03-02) - AA
keyboard_arrow_right 2000
-
legacy (2000-05-08) - 363s
-
RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS (2000-05-08) - 363s
keyboard_arrow_right 1999
-
legacy (1999-05-08) - 363s
-
FULL ACCOUNTS MADE UP TO 30/04/99 (1999-12-30) - AA
-
FULL ACCOUNTS MADE UP TO 30/04/98 (1999-01-28) - AA
-
RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS (1999-05-08) - 363s
-
accounts-with-accounts-type-full (1999-12-30) - AA
-
accounts-with-accounts-type-full (1999-01-28) - AA
keyboard_arrow_right 1998
-
legacy (1998-12-10) - 288b
-
SECRETARY RESIGNED (1998-12-10) - 288b
-
RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS (1998-07-06) - 363s
-
legacy (1998-12-10) - 288a
-
NEW SECRETARY APPOINTED (1998-12-10) - 288a
-
legacy (1998-07-06) - 363s
keyboard_arrow_right 1997
-
NEW DIRECTOR APPOINTED (1997-05-06) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (1997-06-08) - 395
-
resolution (1997-06-27) - RESOLUTIONS
-
legacy (1997-06-08) - 395
-
legacy (1997-05-06) - 288a
-
INCORPORATION DOCUMENTS (1997-04-02) - NEWINC
-
REGISTERED OFFICE CHANGED ON 28/04/97 FROM: (1997-04-28) - 287
-
COMPANY NAME CHANGED (1997-04-30) - CERTNM
-
ALTER MEM AND ARTS 17/04/97 (1997-06-27) - SRES01
-
SECRETARY RESIGNED (1997-05-06) - 288b
-
legacy (1997-05-06) - 288b
-
certificate-change-of-name-company (1997-04-30) - CERTNM
-
legacy (1997-04-28) - 287
-
NEW SECRETARY APPOINTED (1997-05-06) - 288a
-
DIRECTOR RESIGNED (1997-05-06) - 288b
-
incorporation-company (1997-04-02) - NEWINC