Silicon South Dorset POOLE


Silicon South Dorset started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08783518. The Silicon South Dorset company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Poole at 37 Commercial Road. Postal code: BH14 0HU. Since 2014/01/14 Silicon South Dorset is no longer carrying the name Siliconbay Dorset.

The firm has 3 directors, namely Anthony S., Andrew H. and John D.. Of them, John D. has been with the company the longest, being appointed on 15 April 2014 and Anthony S. has been with the company for the least time - from 1 April 2018. As of 12 May 2024, there were 8 ex directors - Neethu S., William C. and others listed below. There were no ex secretaries.

Silicon South Dorset Address / Contact

Office Address 37 Commercial Road
Town Poole
Post code BH14 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08783518
Date of Incorporation Wed, 20th Nov 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Anthony S.

Position: Director

Appointed: 01 April 2018

Andrew H.

Position: Director

Appointed: 01 March 2018

John D.

Position: Director

Appointed: 15 April 2014

Neethu S.

Position: Director

Appointed: 01 April 2018

Resigned: 24 November 2020

William C.

Position: Director

Appointed: 01 March 2018

Resigned: 26 February 2021

Lee N.

Position: Director

Appointed: 01 March 2018

Resigned: 10 November 2019

Lucy C.

Position: Director

Appointed: 01 March 2018

Resigned: 03 December 2019

Thomas K.

Position: Director

Appointed: 01 March 2018

Resigned: 26 August 2021

Nuno A.

Position: Director

Appointed: 15 April 2014

Resigned: 31 March 2017

David F.

Position: Director

Appointed: 20 November 2013

Resigned: 24 September 2019

Steven N.

Position: Director

Appointed: 20 November 2013

Resigned: 31 March 2017

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Anthony S. The abovementioned PSC has significiant influence or control over this company,.

Anthony S.

Notified on 25 September 2019
Nature of control: significiant influence or control

Company previous names

Siliconbay Dorset January 14, 2014
Silicon South (dorset) December 3, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 48229 482      
Balance Sheet
Cash Bank On Hand  86 27656 7099 12243 84394 11015 273
Current Assets146 777301 39098 95966 18863 67968 375115 86434 100
Debtors  12 6839 47954 55724 53221 75418 827
Net Assets Liabilities   20 00020 00020 00020 00020 000
Other Debtors    52 14424 5324 00518 606
Property Plant Equipment  425    278
Cash Bank In Hand146 777301 390      
Net Assets Liabilities Including Pension Asset Liability29 48229 482      
Reserves/Capital
Profit Loss Account Reserve-518-518      
Shareholder Funds29 48229 482      
Other
Accumulated Depreciation Impairment Property Plant Equipment  425850850850 55
Average Number Employees During Period    6854
Bank Borrowings Overdrafts    15 00036 21529 1498 631
Creditors  79 38446 18843 70536 21529 1498 631
Increase From Depreciation Charge For Year Property Plant Equipment   425   55
Net Current Assets Liabilities29 48229 48219 57520 00019 97456 18949 12328 327
Other Creditors    15 8302 30055 4792 415
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      850 
Other Disposals Property Plant Equipment      850 
Other Taxation Social Security Payable    29274-371-170
Property Plant Equipment Gross Cost  850850850850 333
Provisions For Liabilities Balance Sheet Subtotal    -26-26-26-26
Total Additions Including From Business Combinations Property Plant Equipment       333
Total Assets Less Current Liabilities29 48229 48220 00020 000  49 12328 605
Trade Creditors Trade Payables    12 8468272 897226
Trade Debtors Trade Receivables    2 413 17 749221
Creditors Due Within One Year117 295271 908      
Other Aggregate Reserves30 00030 000      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements