Siloc Creativ Ltd. MILTON KEYNES


Founded in 2016, Siloc Creativ, classified under reg no. 10198631 is an active company. Currently registered at 31 Walker Avenue MK12 5TW, Milton Keynes the company has been in the business for eight years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has one director. Catherine T., appointed on 15 February 2018. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Daniel T.. There were no ex secretaries.

Siloc Creativ Ltd. Address / Contact

Office Address 31 Walker Avenue
Office Address2 Wolverton Mill East
Town Milton Keynes
Post code MK12 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10198631
Date of Incorporation Wed, 25th May 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Catherine T.

Position: Director

Appointed: 15 February 2018

Carrington-May Limited

Position: Corporate Secretary

Appointed: 25 May 2016

Daniel T.

Position: Director

Appointed: 25 May 2016

Resigned: 14 February 2018

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Catherine T. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Daniel T. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Catherine T.

Notified on 15 February 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel T.

Notified on 25 May 2017
Ceased on 14 February 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 1 4645991 91311 0142 7845 355
Current Assets1 2504 6862 72911 55727 56525 69920 764
Debtors1 2503 2222 1309 64416 55122 91513 289
Net Assets Liabilities108247150623177527577
Property Plant Equipment2 0901 364638111 0971 884
Total Inventories      2 120
Other
Accumulated Depreciation Impairment Property Plant Equipment1108361 5622 1992 19923485
Average Number Employees During Period11 2211
Creditors2 8355 5443 09610 9356 8006 8985 274
Increase From Depreciation Charge For Year Property Plant Equipment110726726637 23462
Net Current Assets Liabilities-1 585-858-3676226 9766 3284 325
Property Plant Equipment Gross Cost2 2002 2002 2002 2002 2001 1202 369
Provisions For Liabilities Balance Sheet Subtotal397259121   358
Total Additions Including From Business Combinations Property Plant Equipment2 200    1 1201 249
Total Assets Less Current Liabilities5055062716236 9777 4256 209
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 199 
Disposals Property Plant Equipment     2 200 

Company filings

Filing category
Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates May 22, 2023
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements