Silvaco Europe Ltd ST IVES


Founded in 1996, Silvaco Europe, classified under reg no. 03207883 is an active company. Currently registered at Silvaco Technology Centre PE27 5JL, St Ives the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 7th Nov 2008 Silvaco Europe Ltd is no longer carrying the name Silvaco Data Systems Europe.

The firm has 3 directors, namely Babak T., Christopher M. and Iliya P.. Of them, Christopher M., Iliya P. have been with the company the longest, being appointed on 1 December 2012 and Babak T. has been with the company for the least time - from 2 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Silvaco Europe Ltd Address / Contact

Office Address Silvaco Technology Centre
Office Address2 Compass Point
Town St Ives
Post code PE27 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207883
Date of Incorporation Wed, 5th Jun 1996
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Babak T.

Position: Director

Appointed: 02 August 2023

Christopher M.

Position: Director

Appointed: 01 December 2012

Iliya P.

Position: Director

Appointed: 01 December 2012

Diane B.

Position: Secretary

Appointed: 01 August 2008

Resigned: 04 March 2016

Susan S.

Position: Secretary

Appointed: 17 December 2004

Resigned: 04 July 2008

Felix R.

Position: Director

Appointed: 01 October 2000

Resigned: 17 December 2004

Felix R.

Position: Secretary

Appointed: 01 October 2000

Resigned: 17 December 2004

Timothy A.

Position: Secretary

Appointed: 14 January 1999

Resigned: 10 July 2000

Ivan P.

Position: Director

Appointed: 06 June 1996

Resigned: 13 October 2012

Express Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1996

Resigned: 05 June 1996

Steven S.

Position: Secretary

Appointed: 05 June 1996

Resigned: 14 January 1999

Hans S.

Position: Director

Appointed: 05 June 1996

Resigned: 29 September 2000

Express Directors Limited

Position: Corporate Nominee Director

Appointed: 05 June 1996

Resigned: 05 June 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Kathy P. This PSC and has 75,01-100% shares.

Kathy P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Silvaco Data Systems Europe November 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand110 54371 813235 461103 878136 671104 110420 434252 722
Current Assets1 632 2081 730 3652 023 6022 483 7642 323 1612 892 3213 426 1563 804 273
Debtors1 521 6651 658 5521 788 1412 379 8862 186 4902 788 2113 005 7223 551 551
Other Debtors1 307 9771 416 0721 604 9541 796 7711 642 0921 672 1891 216 6621 291 044
Property Plant Equipment16 95436 68723 31826 03721 27317 54824 29615 741
Other
Accumulated Depreciation Impairment Property Plant Equipment96 904107 742125 168122 940141 210152 591164 583176 985
Amounts Owed To Group Undertakings892 681660 791244 944258 93219 483   
Average Number Employees During Period 20232529272828
Creditors1 604 6391 452 5201 427 4731 489 1771 156 6431 469 2881 707 3251 897 070
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 921  556 
Disposals Property Plant Equipment   16 921  556 
Increase From Depreciation Charge For Year Property Plant Equipment 10 83817 42614 69318 27011 38112 54812 402
Net Current Assets Liabilities27 569277 845596 129994 5871 166 5181 423 0331 718 8311 907 203
Other Creditors672 667743 0261 109 2491 136 2551 045 9061 357 6251 610 573 
Other Taxation Social Security Payable37 91942 19064 63175 50879 89395 54491 20344 240
Property Plant Equipment Gross Cost113 858144 429148 486148 977162 483170 139188 879192 726
Total Additions Including From Business Combinations Property Plant Equipment 30 5714 05717 41213 5067 65619 2963 847
Total Assets Less Current Liabilities44 523349 951619 4471 020 6241 187 7911 440 5811 743 1271 922 944
Trade Creditors Trade Payables1 3726 5138 64918 48211 36116 1195 5493 448
Trade Debtors Trade Receivables213 688242 480183 187583 115544 398842 406735 209778 737
Accrued Liabilities Deferred Income      1 610 5731 810 859
Amounts Owed By Group Undertakings     273 6161 053 8511 481 770

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 24th, May 2023
Free Download (8 pages)

Company search

Advertisements