Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVASE LIMITED
Company Information for

SILVASE LIMITED

8 RODBOROUGH ROAD, LONDON, NW11 8RY,
Company Registration Number
01061425
Private Limited Company
Active

Company Overview

About Silvase Ltd
SILVASE LIMITED was founded on 1972-07-13 and has its registered office in London. The organisation's status is listed as "Active". Silvase Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILVASE LIMITED
 
Legal Registered Office
8 RODBOROUGH ROAD
LONDON
NW11 8RY
Other companies in EN4
 
Filing Information
Company Number 01061425
Company ID Number 01061425
Date formed 1972-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 02:41:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SILVASE LIMITED
The following companies were found which have the same name as SILVASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVASE (CATFORD) LIMITED BRENTANO SUITE PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON ENGLAND N20 9AE Dissolved Company formed on the 2008-02-07
SILVASE (PUTNEY) LIMITED C/O BARRY FLACK & CO, KNIGHT HOUSE, 27-31 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RN Dissolved Company formed on the 2002-11-15
SILVASEG LTD 0/2 4 CARBISDALE STREET GLASGOW G22 6BT Active Company formed on the 2024-01-18
SILVASERA LTD 55-56 ST. MARTIN'S LANE LONDON ENGLAND WC2N 4EA Dissolved Company formed on the 2014-04-23
SILVASERVUS PTY. LTD. Active Company formed on the 2013-08-29
Silvaset Oy Rahtimiehentie 14 KUUSAMO 93600 Active Company formed on the 1989-09-25

Company Officers of SILVASE LIMITED

Current Directors
Officer Role Date Appointed
GAIL BUDE
Company Secretary 1999-10-19
GAIL BUDE
Director 1999-10-21
NORMAN BUDE
Director 1999-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL BUDE
Director 2015-08-06 2015-11-17
NORMAN BUDE
Company Secretary 1998-11-10 1999-10-19
HELENA BUDE
Director 1992-01-31 1999-10-19
HELENA BUDE
Company Secretary 1992-01-31 1998-11-10
MORITZ BUDE
Director 1992-01-31 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL BUDE SILVASE (CATFORD) LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-07 Dissolved 2017-05-23
GAIL BUDE SILVASE (PUTNEY) LIMITED Company Secretary 2002-11-15 CURRENT 2002-11-15 Dissolved 2014-06-24
GAIL BUDE SILVASE (CATFORD) LIMITED Director 2008-02-07 CURRENT 2008-02-07 Dissolved 2017-05-23
GAIL BUDE SILVASE (PUTNEY) LIMITED Director 2002-11-15 CURRENT 2002-11-15 Dissolved 2014-06-24
GAIL BUDE MENUCHAR LIMITED Director 1999-10-21 CURRENT 1971-07-09 Active
NORMAN BUDE LANDBRAY LIMITED Director 2015-09-20 CURRENT 1964-06-16 Active
NORMAN BUDE SILVASE (CATFORD) LIMITED Director 2008-02-07 CURRENT 2008-02-07 Dissolved 2017-05-23
NORMAN BUDE SILVASE (PUTNEY) LIMITED Director 2002-11-15 CURRENT 2002-11-15 Dissolved 2014-06-24
NORMAN BUDE LONDON & COUNTRY PROPERTY CO LIMITED Director 2000-11-17 CURRENT 2000-10-03 Dissolved 2015-12-23
NORMAN BUDE MENUCHAR LIMITED Director 1993-04-08 CURRENT 1971-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE England
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL BUDE
2020-04-06PSC07CESSATION OF NORMAN BUDE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BUDE
2020-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010614250048
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL BUDE
2015-08-06AP01DIRECTOR APPOINTED MISS CHERYL BUDE
2015-02-19AA01Current accounting period shortened from 05/04/15 TO 31/03/15
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-17AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-02LATEST SOC02/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-02AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL BUDE / 31/01/2014
2014-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BUDE / 31/01/2014
2014-02-02CH03SECRETARY'S DETAILS CHNAGED FOR GAIL BUDE on 2014-01-31
2013-12-05AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-02AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-15AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-23AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-22AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2010-02-03AR0131/01/10 FULL LIST
2009-12-21AA05/04/09 TOTAL EXEMPTION FULL
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-01-08AA05/04/08 TOTAL EXEMPTION FULL
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: C/O BARRY FLACK & CO, KNIGHT HOUSE, 27-31 EAST BARNET ROAD BARNET HERTS EN4 8RN
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: FLACK STETSON EQUITY HOUSE 128-136 HIGH STREET EDGWARE, MIDDLESEX HA8 7EL
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-02-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SILVASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILVASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-05-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-05-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-05-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-05-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-04-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-01-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-01-17 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE 2004-12-07 Outstanding CAPITAL HOME LOANS
MORTGAGE 1989-11-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-02-09 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1986-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-18 Satisfied BARCLAYS BANK PLC.
LEGAL CHARGE 1982-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-12-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-12-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-01-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-06-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-06 £ 1,281,052
Creditors Due Within One Year 2012-04-06 £ 387,402

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVASE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 100
Current Assets 2012-04-06 £ 1,520,898
Debtors 2012-04-06 £ 861,930
Fixed Assets 2012-04-06 £ 101
Shareholder Funds 2012-04-06 £ 147,455
Stocks Inventory 2012-04-06 £ 658,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILVASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVASE LIMITED
Trademarks
We have not found any records of SILVASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SILVASE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SILVASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.