Silent Computing Limited BIRMINGHAM


Silent Computing Limited is a private limited company registered at Silent House, Baltimore Road, Great Barr, Birmingham B42 1DD. Its total net worth is estimated to be roughly 487272 pounds, while the fixed assets that belong to the company amount to 6694 pounds. Incorporated on 1997-08-14, this 26-year-old company is run by 1 director and 1 secretary.
Director Kamal P., appointed on 06 April 2000.
As far as secretaries are concerned, we can mention: Michelle P., appointed on 11 January 2000.
The company is officially classified as "manufacture of computers and peripheral equipment" (Standard Industrial Classification code: 26200).
The last confirmation statement was sent on 2023-08-14 and the deadline for the next filing is 2024-08-28. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Silent Computing Limited Address / Contact

Office Address Silent House, Baltimore Road
Office Address2 Great Barr
Town Birmingham
Post code B42 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03419697
Date of Incorporation Thu, 14th Aug 1997
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Kamal P.

Position: Director

Appointed: 06 April 2000

Michelle P.

Position: Secretary

Appointed: 11 January 2000

Valerie B.

Position: Director

Appointed: 09 October 1997

Resigned: 11 January 2000

Martin L.

Position: Director

Appointed: 09 September 1997

Resigned: 06 April 2000

Valerie B.

Position: Secretary

Appointed: 09 September 1997

Resigned: 11 January 2000

Michael G.

Position: Director

Appointed: 09 September 1997

Resigned: 20 March 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1997

Resigned: 09 September 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 14 August 1997

Resigned: 09 September 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Kamal P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michelle P. This PSC owns 25-50% shares and has 25-50% voting rights.

Kamal P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michelle P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth487 272511 528494 831472 420493 409505 726       
Balance Sheet
Current Assets838 487776 607751 944911 824892 123907 515722 861360 653377 099345 886415 372396 018234 293
Net Assets Liabilities      336 723256 525207 234147 24691 32131 349 
Cash Bank In Hand748 596671 447524 391806 244754 328776 587       
Debtors79 53693 275184 41873 466106 94597 213       
Stocks Inventory10 35511 88543 13532 11530 85033 715       
Tangible Fixed Assets6 6946 93112 51910 8969 2627 990       
Net Assets Liabilities Including Pension Asset Liability487 272511 528           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve487 172511 428494 731472 320493 309505 626       
Shareholder Funds487 272511 528494 831472 420493 409505 726       
Other
Average Number Employees During Period       211122
Creditors     409 779393 800118 320183 257203 345328 050368 069206 190
Fixed Assets6 6946 931   7 9907 6626 5125 5364 7053 9993 4002 889
Net Current Assets Liabilities480 578504 597482 312461 524484 147497 736329 061250 013201 698142 54187 32227 949 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       7 6807 856    
Total Assets Less Current Liabilities487 272511 528494 831472 420493 409505 726336 723256 525207 234147 24691 32131 349 
Amount Specific Advance Or Credit Directors    219 016217 974242 319      
Amount Specific Advance Or Credit Made In Period Directors     34 324110 161      
Amount Specific Advance Or Credit Repaid In Period Directors     33 282134 506      
Creditors Due Within One Year 272 010269 632450 300407 976409 779       
Number Shares Allotted  100202010       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 10020201010       
Tangible Fixed Assets Additions 1 6677 798300         
Tangible Fixed Assets Cost Or Valuation42 58444 25152 04952 34952 349        
Tangible Fixed Assets Depreciation35 89037 32039 53041 45343 08744 359       
Tangible Fixed Assets Depreciation Charged In Period  2 2101 9231 6341 272       
Creditors Due Within One Year Total Current Liabilities357 909272 010           
Tangible Fixed Assets Depreciation Charge For Period 1 430           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements