Silfra Translations Ltd SLOUGH


Founded in 2016, Silfra Translations, classified under reg no. 10137357 is an active company. Currently registered at 2 Church Street SL1 7HZ, Slough the company has been in the business for eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has one director. Randon B., appointed on 21 April 2016. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Anne C.. There were no ex secretaries.

Silfra Translations Ltd Address / Contact

Office Address 2 Church Street
Office Address2 Burnham
Town Slough
Post code SL1 7HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10137357
Date of Incorporation Thu, 21st Apr 2016
Industry Translation and interpretation activities
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Randon B.

Position: Director

Appointed: 21 April 2016

Anne C.

Position: Director

Appointed: 21 April 2016

Resigned: 01 March 2019

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Randon B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Anne C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anne C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Randon B.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anne C.

Notified on 30 June 2016
Ceased on 7 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anne C.

Notified on 5 December 2017
Ceased on 7 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Randon B.

Notified on 5 December 2017
Ceased on 5 December 2017
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 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets5 52432 932126 559178 051170 191225 665292 706242 513
Other
Amount Specific Advance Or Credit Directors       8 095
Amount Specific Advance Or Credit Made In Period Directors       8 095
Average Number Employees During Period 2222222
Creditors10 01617 64729 55421 36411 39018 23520 2131 657
Fixed Assets 1 0141 5121 3135441 9882 12328
Net Current Assets Liabilities-4 49215 28597 005156 687158 801207 430272 493240 856
Total Assets Less Current Liabilities-4 49216 29998 517158 000159 345209 418274 616240 884

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-03-08
filed on: 8th, March 2024
Free Download (4 pages)

Company search

Advertisements