Silktide Limited DERBY


Silktide started in year 2001 as Private Limited Company with registration number 04242422. The Silktide company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Derby at 17 Brunel Parkway. Postal code: DE24 8HR.

The firm has one director. Oliver E., appointed on 29 June 2001. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Michael T., who left the firm on 21 June 2002. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Silktide Limited Address / Contact

Office Address 17 Brunel Parkway
Office Address2 Pride Park
Town Derby
Post code DE24 8HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04242422
Date of Incorporation Wed, 27th Jun 2001
Industry Business and domestic software development
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Oliver E.

Position: Director

Appointed: 29 June 2001

Rachel O.

Position: Secretary

Appointed: 07 February 2006

Resigned: 09 May 2014

Joanna C.

Position: Secretary

Appointed: 29 June 2001

Resigned: 07 February 2006

Michael T.

Position: Director

Appointed: 29 June 2001

Resigned: 21 June 2002

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2001

Resigned: 29 June 2001

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 27 June 2001

Resigned: 29 June 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Oliver E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jowita E. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jowita E.

Notified on 13 April 2017
Ceased on 8 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth81 882148 150240 067456 889449 603533 038       
Balance Sheet
Cash Bank In Hand49 77297 524133 026239 708189 324225 186       
Cash Bank On Hand     225 186138 179226 309267 060285 085498 140210 213416 180
Current Assets145 594222 884292 706495 228466 894538 497535 322657 456722 646771 9401 128 7511 035 8201 087 315
Debtors95 822125 360159 680255 520277 570313 311397 143431 147455 586486 855630 611825 607671 135
Intangible Fixed Assets3 0222 6852 3482 0111 67422 765       
Net Assets Liabilities     533 038548 313691 617763 681769 0211 019 587842 988607 684
Net Assets Liabilities Including Pension Asset Liability81 882159 324240 067456 889449 603533 038       
Other Debtors     22 74231 67719 01927 11929 91236 895132 103118 935
Property Plant Equipment     22 77857 21545 62248 20345 17342 12574 28259 625
Tangible Fixed Assets30 2134 53151 27348 56940 90922 778       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve81 782159 224239 967456 789449 503532 938       
Shareholder Funds81 882148 150240 067456 889449 603533 038       
Other
Amount Specific Advance Or Credit Directors    172 696212 861235 258229 121171 647169 100242 120274 791262 928
Amount Specific Advance Or Credit Made In Period Directors     222 502213 237258 891131 753155 438203 227248 065141 375
Amount Specific Advance Or Credit Repaid In Period Directors     182 337190 840265 028189 227157 985130 207215 394153 238
Accrued Liabilities     1 6252 1706 52811 3036 3385 52095 86253 303
Accumulated Amortisation Impairment Intangible Assets     4 4127 1309 84815 15020 44225 99214 87717 709
Accumulated Depreciation Impairment Property Plant Equipment     42 13858 74375 45494 937112 491132 475165 808198 569
Amounts Owed By Directors     212 861235 258229 121171 647    
Average Number Employees During Period      13141517181825
Bank Borrowings Overdrafts            75 879
Corporation Tax Payable        5 772 56 13550 17780 343
Corporation Tax Recoverable       48 540 60 822   
Creditors     51 00259 82341 27845 93677 106180 849281 99575 879
Creditors Due After One Year  27 186          
Creditors Due Within One Year92 62270 77678 67588 15942 17951 002       
Disposals Decrease In Amortisation Impairment Intangible Assets            337
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 199      
Disposals Property Plant Equipment      1 799     1 008
Dividends Paid           194 10097 622
Fixed Assets33 2357 21653 62150 58042 58345 54377 26277 95190 35377 75375 00594 46976 980
Increase From Amortisation Charge For Year Intangible Assets      2 7182 7185 3025 2925 5503 1703 169
Increase From Depreciation Charge For Year Property Plant Equipment      17 80416 71119 48317 55419 98433 33332 761
Intangible Assets     22 76520 04717 32937 87232 58032 88020 18717 355
Intangible Assets Gross Cost     27 17727 17727 17753 02253 02258 87235 064 
Intangible Fixed Assets Additions     23 808       
Intangible Fixed Assets Aggregate Amortisation Impairment3476841 0211 3581 6954 412       
Intangible Fixed Assets Amortisation Charged In Period 3373373373372 717       
Intangible Fixed Assets Cost Or Valuation3 3693 3693 3693 3693 36927 177       
Investments Fixed Assets       15 0004 278    
Net Current Assets Liabilities52 972152 108214 031407 069424 715487 495475 499616 178676 710694 834947 902753 825606 583
Nominal Value Allotted Share Capital     100100100100    
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     3 9627 4706 3337 5859 71411 02011 47883 346
Other Investments Other Than Loans       15 0004 278-4 278   
Other Taxation Social Security Payable     6 47911 24011 66013 97421 03624 52342 64342 403
Par Value Share 10011111111111
Prepayments     6 7249 3126 16911 32112 49612 91126 2844 607
Profit Loss           27 024-137 682
Property Plant Equipment Gross Cost     64 916115 958121 076143 140157 664174 600240 090258 194
Provisions For Liabilities Balance Sheet Subtotal      4 4482 5123 3823 5663 3205 306 
Provisions For Liabilities Charges4 325 39976037        
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 4 17065 83415 3178 63311 580       
Tangible Fixed Assets Cost Or Valuation76 52410 96076 79492 111100 74464 916       
Tangible Fixed Assets Depreciation46 3116 42925 52143 54259 83542 138       
Tangible Fixed Assets Depreciation Charged In Period 3 65419 09218 02116 2939 711       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 43 536   27 408       
Tangible Fixed Assets Disposals 69 734   47 408       
Total Additions Including From Business Combinations Intangible Assets        25 845 5 850  
Total Additions Including From Business Combinations Property Plant Equipment      52 8415 11822 06414 52416 93665 49019 112
Total Assets Less Current Liabilities86 207159 324267 652457 649449 640533 038552 761694 129767 063772 5871 022 907848 294683 563
Trade Creditors Trade Payables     17 33122 06614 1734 10811 91923 2238 67026 607
Trade Debtors Trade Receivables     70 984120 896128 298220 638186 061278 690392 429275 300
Value-added Tax Payable     21 60516 8772 5843 194    
Advances Credits Directors1 36619 62232 291124 065172 696212 861       
Advances Credits Made In Period Directors 51 98812 66991 774185 026        
Advances Credits Repaid In Period Directors1 36631 000  136 395        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, March 2024
Free Download (10 pages)

Company search

Advertisements