Company NameSilkmoth Limited
DirectorsCarl Dean and Wendy Dean
Company StatusActive
Company Number04204791
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Previous NamesEtchco 1093 Limited and Wirefly24 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Carl Dean
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kinder Road
Hayfield
High Peak
Derbyshire
SK22 2HJ
Director NameDr Wendy Dean
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2020(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 1-3 Charter Way
Macclesfield
Cheshire
SK10 2NG
Director NameMr David John Round
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Canon Drive
Bowdon
Cheshire
WA14 3FD
Director NameMr Keith Edward Jones
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(3 days after company formation)
Appointment Duration18 years, 2 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lees Farm Upper Hulme
Leek
Staffordshire
ST13 8TY
Secretary NameMr David John Round
NationalityBritish
StatusResigned
Appointed27 April 2001(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Canon Drive
Bowdon
Cheshire
WA14 3FD
Director NameRichard Brierley Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2003)
RoleCompany Director
Correspondence AddressBuarthau
Rhewl
Ruthin
Clwyd
LL15 2TS
Wales
Secretary NameKeith Edward Jones
NationalityBritish
StatusResigned
Appointed28 October 2003(2 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 July 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lees Farm Roach Road
Upper Hulme
Leek
Staffordshire
ST13 8TY
Director NameEffectorder Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
B3 3DY

Contact

Websitesilkmoth.com
Email address[email protected]
Telephone01625 433388
Telephone regionMacclesfield

Location

Registered AddressCharter House
1-3 Charter Way
Macclesfield
Cheshire
SK10 2NG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Shareholders

755 at £1Mr Keith Edward Jones
75.35%
Ordinary A
243 at £1Mr Carl Dean
24.25%
Ordinary A
1 at £1Dr Wendy Dean
0.10%
Ordinary B
1 at £1Mr Carl Dean
0.10%
Ordinary B
1 at £1Mr Keith Edward Jones
0.10%
Ordinary B
1 at £1Mrs Lynn Jones
0.10%
Ordinary B

Financials

Year2014
Net Worth£283,482
Cash£191,515
Current Liabilities£62,741

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 February 2020Appointment of Dr Wendy Dean as a director on 24 February 2020 (2 pages)
28 February 2020Cessation of Keith Edward Jones as a person with significant control on 30 September 2019 (1 page)
6 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 July 2019Termination of appointment of Keith Edward Jones as a director on 2 July 2019 (1 page)
3 July 2019Notification of Carl Dean as a person with significant control on 6 April 2016 (2 pages)
2 July 2019Termination of appointment of Keith Edward Jones as a secretary on 2 July 2019 (1 page)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 June 2016Second filing of AR01 previously delivered to Companies House made up to 24 April 2016 (21 pages)
28 June 2016Second filing of AR01 previously delivered to Companies House made up to 24 April 2016 (21 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,002
(6 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,002
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
(8 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,002
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
(8 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 January 2016Director's details changed for Carl Dean on 21 January 2015 (2 pages)
29 January 2016Director's details changed for Carl Dean on 21 January 2015 (2 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,002
(6 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,002
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 June 2013Secretary's details changed for Keith Edward Jones on 4 June 2013 (2 pages)
7 June 2013Secretary's details changed for Keith Edward Jones on 4 June 2013 (2 pages)
7 June 2013Secretary's details changed for Keith Edward Jones on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Keith Edward Jones on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Carl Dean on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Keith Edward Jones on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Keith Edward Jones on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Carl Dean on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Carl Dean on 4 June 2013 (2 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 June 2010Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF on 19 June 2010 (1 page)
19 June 2010Registered office address changed from , Cara House, Crossall Street, Macclesfield, Cheshire, SK11 6QF on 19 June 2010 (1 page)
19 June 2010Registered office address changed from , Cara House, Crossall Street, Macclesfield, Cheshire, SK11 6QF on 19 June 2010 (1 page)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 June 2009Return made up to 24/04/09; full list of members (5 pages)
3 June 2009Return made up to 24/04/09; full list of members (5 pages)
2 March 2009Capitals not rolled up (2 pages)
2 March 2009Capitals not rolled up (2 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 May 2008Return made up to 24/04/08; full list of members (4 pages)
8 May 2008Return made up to 24/04/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 April 2007Return made up to 24/04/07; full list of members (3 pages)
25 April 2007Return made up to 24/04/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 24/04/06; full list of members (3 pages)
27 April 2006Return made up to 24/04/06; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2005Return made up to 24/04/05; full list of members (3 pages)
27 April 2005Return made up to 24/04/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 April 2004Registered office changed on 21/04/04 from: newbridge house henderson street macclesfield SK11 6RA (1 page)
21 April 2004Registered office changed on 21/04/04 from: newbridge house, henderson street, macclesfield, SK11 6RA (1 page)
25 November 2003Ad 01/11/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
25 November 2003Ad 01/11/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
14 November 2003Company name changed WIREFLY24 LIMITED\certificate issued on 14/11/03 (2 pages)
14 November 2003Company name changed WIREFLY24 LIMITED\certificate issued on 14/11/03 (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
30 April 2003Return made up to 24/04/03; full list of members (7 pages)
30 April 2003Return made up to 24/04/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
26 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
10 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
7 June 2002Return made up to 24/04/02; full list of members (7 pages)
7 June 2002Return made up to 24/04/02; full list of members (7 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
22 May 2001Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
22 May 2001Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 39 newhall street, birmingham, west midlands B3 3DY (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
30 April 2001Company name changed etchco 1093 LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed etchco 1093 LIMITED\certificate issued on 30/04/01 (2 pages)
24 April 2001Incorporation (26 pages)
24 April 2001Incorporation (26 pages)