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

MULTISILVER LIMITED

27A MAXWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 2XY,
Company Registration Number
02240999
Private Limited Company
Active

Company Overview

About Multisilver Ltd
MULTISILVER LIMITED was founded on 1988-04-06 and has its registered office in Northwood. The organisation's status is listed as "Active". Multisilver Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MULTISILVER LIMITED
 
Legal Registered Office
27A MAXWELL ROAD
NORTHWOOD
MIDDLESEX
HA6 2XY
Other companies in HA6
 
Filing Information
Company Number 02240999
Company ID Number 02240999
Date formed 1988-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:09:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTISILVER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUCKINGHAM & COMPANY LIMITED   FLORIAT LIMITED   WIZFIN CONSULTING 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.

Company Officers of MULTISILVER LIMITED

Current Directors
Officer Role Date Appointed
EMMA KATHERINE DRAGE
Director 2017-06-01
FERGUS TIMOTHY DRAGE
Director 1992-02-15
MATTHEW NICHOLAS DRAGE
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE DRAGE
Company Secretary 1999-07-25 2017-06-01
CATHERINE DRAGE
Director 1999-07-25 2017-06-01
PETER NICHOLAS SMITH
Company Secretary 1992-10-28 1999-07-25
JANET DOREEN DRAGE
Company Secretary 1992-02-15 1992-10-28
JANET DOREEN DRAGE
Director 1992-02-15 1992-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS TIMOTHY DRAGE MATTHEW, GEORGE & CO LIMITED Director 1991-12-31 CURRENT 1987-06-19 Active - Proposal to Strike off

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
2024-01-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-14CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-05-23Change of details for Mrs Catherine Drage as a person with significant control on 2023-05-23
2023-05-23Change of details for Mr Fergus Timothy Drage as a person with significant control on 2023-05-23
2023-05-23Director's details changed for Ms Emma Katherine Drage on 2023-05-23
2023-05-23Director's details changed for Mr Fergus Timothy Drage on 2023-05-23
2023-05-23Director's details changed for Mr Matthew Nicholas Drage on 2023-05-23
2023-03-14Director's details changed for Mr Matthew Nicholas Drage on 2023-03-14
2022-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022409990037
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2021-02-23CH01Director's details changed for Mr Fergus Timothy Drage on 2020-12-01
2021-02-23PSC04Change of details for Mrs Catherine Drage as a person with significant control on 2020-12-01
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-23PSC04Change of details for Mrs Catherine Drage as a person with significant control on 2020-07-16
2020-07-22CH01Director's details changed for Ms Emma Katherine Drage on 2020-07-16
2020-07-22PSC04Change of details for Mr Fergus Timothy Drage as a person with significant control on 2020-07-16
2020-07-10CH01Director's details changed for Mr Matthew Nicholas Drage on 2020-07-10
2020-07-10PSC04Change of details for Mr Fergus Timothy Drage as a person with significant control on 2020-07-10
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-06-13MEM/ARTSARTICLES OF ASSOCIATION
2017-06-05AP01DIRECTOR APPOINTED MS EMMA KATHERINE DRAGE
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DRAGE
2017-06-05AP01DIRECTOR APPOINTED MR MATTHEW NICHOLAS DRAGE
2017-06-05TM02Termination of appointment of Catherine Drage on 2017-06-01
2016-11-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-01-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0109/07/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0109/07/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 34
2013-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 33
2013-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 35
2013-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 32
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022409990038
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022409990039
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022409990037
2013-08-01MR05All of the property or undertaking has been released from charge for charge number 31
2013-07-09AR0109/07/13 ANNUAL RETURN FULL LIST
2013-03-06AR0115/02/13 FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE DRAGE / 01/06/2012
2013-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE DRAGE / 01/06/2012
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS TIMOTHY DRAGE / 01/06/2012
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM HATHAWAY HOUSE, POPES DRIVE, FINCHLEY, LONDON. N3 1QF
2012-03-06AR0115/02/12 FULL LIST
2011-11-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-01AR0115/02/11 FULL LIST
2011-01-13SH0230/04/10 STATEMENT OF CAPITAL GBP 300100
2010-09-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-13SH0131/03/10 STATEMENT OF CAPITAL GBP 300100
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-02-25AR0115/02/10 FULL LIST
2009-12-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-21363aRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24363aRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-25363aRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MULTISILVER 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 MULTISILVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2013-08-15 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2013-08-13 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
LEGAL MORTGAGE 2007-07-03 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-07-03 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-07-03 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC
DEBENTURE 2007-06-13 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC
LEGAL CHARGE 2006-11-25 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-02-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-02-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-01-26 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-02-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-08-01 Outstanding FERGUS TIMOTHY DRAGE
LEGAL CHARGE 2000-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-31 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied FERGUS TIMOTHY DRAGE
LEGAL CHARGE 2000-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-04-17 Outstanding FERGUS TIMOTHY DRAGE
LEGAL MORTGAGE 1997-04-07 Satisfied FERGUS TIMOTHY DRAGE
LEGAL CHARGE 1997-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-17 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 1,345,717

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MULTISILVER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 17,005
Current Assets 2012-05-01 £ 1,026,161
Debtors 2012-05-01 £ 484,156
Fixed Assets 2012-05-01 £ 3,264
Shareholder Funds 2012-05-01 £ 316,292
Stocks Inventory 2012-05-01 £ 525,000
Tangible Fixed Assets 2012-05-01 £ 3,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MULTISILVER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTISILVER LIMITED
Trademarks
We have not found any records of MULTISILVER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTISILVER 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 (68209 - Other letting and operating of own or leased real estate) as MULTISILVER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MULTISILVER 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 MULTISILVER 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 MULTISILVER 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.