Silver Lining Convergence Ltd FAREHAM


Silver Lining Convergence started in year 2007 as Private Limited Company with registration number 06212357. The Silver Lining Convergence company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Fareham at The Granary. Postal code: PO15 6RQ. Since 2008-06-16 Silver Lining Convergence Ltd is no longer carrying the name Go Business Communications.

The company has 2 directors, namely Russell D., Allan P.. Of them, Allan P. has been with the company the longest, being appointed on 15 May 2009 and Russell D. has been with the company for the least time - from 4 November 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan B. who worked with the the company until 15 October 2015.

Silver Lining Convergence Ltd Address / Contact

Office Address The Granary
Office Address2 Whiteley Lane
Town Fareham
Post code PO15 6RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06212357
Date of Incorporation Fri, 13th Apr 2007
Industry Other telecommunications activities
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Russell D.

Position: Director

Appointed: 04 November 2015

Allan P.

Position: Director

Appointed: 15 May 2009

Paul E.

Position: Director

Appointed: 04 November 2015

Resigned: 22 November 2017

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2007

Resigned: 13 April 2007

Susan B.

Position: Secretary

Appointed: 13 April 2007

Resigned: 15 October 2015

Craig B.

Position: Director

Appointed: 13 April 2007

Resigned: 15 October 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Appa Technical Holdings Limited from Fareham, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Allan P. This PSC and has 25-50% voting rights. The third one is Peter A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Appa Technical Holdings Limited

The Granary Whiteley Lane, Fareham, Hampshire, PO15 6RQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09325217
Notified on 27 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Allan P.

Notified on 6 April 2016
Ceased on 14 April 2018
Nature of control: 25-50% voting rights

Peter A.

Notified on 6 April 2016
Ceased on 14 April 2018
Nature of control: 25-50% voting rights

Sl Capital Limited

The Granary Whiteley Lane, Fareham, PO15 6RQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07194838
Notified on 6 April 2016
Ceased on 27 April 2017
Nature of control: 75,01-100% shares

Company previous names

Go Business Communications June 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth682 638633 851
Balance Sheet
Cash Bank In Hand202 463328 566
Current Assets1 939 9701 715 456
Debtors1 614 8981 339 473
Stocks Inventory122 60947 417
Tangible Fixed Assets177 726121 451
Reserves/Capital
Called Up Share Capital200200
Profit Loss Account Reserve682 438633 651
Shareholder Funds682 638633 851
Other
Creditors Due Within One Year1 410 5821 178 766
Deferred Tax Liability24 47624 290
Net Assets Liability Excluding Pension Asset Liability682 638633 851
Net Current Assets Liabilities529 388536 690
Number Shares Allotted 10
Par Value Share 1
Share Capital Allotted Called Up Paid1010
Tangible Fixed Assets Additions 63 399
Tangible Fixed Assets Cost Or Valuation382 218378 652
Tangible Fixed Assets Depreciation204 492257 201
Tangible Fixed Assets Depreciation Charged In Period 114 732
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 62 023
Tangible Fixed Assets Disposals 66 965
Total Assets Less Current Liabilities707 114658 141

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-11-10 director's details were changed
filed on: 22nd, November 2023
Free Download (2 pages)

Company search

Advertisements