Active Silicon Limited

  • Active
  • Incorporated on 1 Jun 1988

Reg Address: 2 Ravensbank Business Park, Hedera Road, Redditch B98 9EY

Previous Names:
Priority Properties Limited - 1 Jun 1988


  • Summary The company with name "Active Silicon Limited" is a private limited company and located in 2 Ravensbank Business Park, Hedera Road, Redditch B98 9EY. Active Silicon Limited is currently in active status and it was incorporated on 1 Jun 1988 (36 years 3 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Active Silicon Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lyn Marion Bruce Davidson Secretary 26 Mar 2024 - Active
2 Peter Haining Director 26 Feb 2021 British Active
3 Peter Owen James Director 26 Feb 2021 British Active
4 Gary Stephen Marsh Director 26 Feb 2021 British Active
5 Matthew Thomas Richards Director 26 Feb 2021 British Active
6 Peter Haining Secretary 26 Feb 2021 - Active
7 Peter Haining Director 26 Feb 2021 British Active
8 Peter Haining Secretary 26 Feb 2021 - Active
9 Gary Stephen Marsh Director 26 Feb 2021 British Active
10 Peter Owen James Director 26 Feb 2021 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Solid State Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
26 Feb 2021 - Active
2 Mr Christopher John Beynon
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
26 Feb 2021
3 Mr Henry Colin Pearce
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
26 Feb 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Active Silicon Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Secretary Company With Name Date 15 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 3 Apr 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 3 Apr 2024 Download PDF
4 Other - Legacy 18 Mar 2024 Download PDF
5 Confirmation Statement - Second Filing Of Made Up Date 27 Feb 2023 Download PDF
6 Confirmation Statement - Second Filing Of Made Up Date 18 Jan 2023 Download PDF
7 Confirmation Statement - No Updates 9 Dec 2022 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Sep 2022 Download PDF
8 Pages
9 Confirmation Statement 15 Dec 2021 Download PDF
4 Pages
10 Accounts - Full 4 Aug 2021 Download PDF
11 Address - Change Registered Office Company With Date Old New 25 Jul 2021 Download PDF
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jun 2021 Download PDF
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jun 2021 Download PDF
14 Incorporation - Memorandum Articles 18 Mar 2021 Download PDF
9 Pages
15 Resolution 18 Mar 2021 Download PDF
3 Pages
16 Capital - Name Of Class Of Shares 18 Mar 2021 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 10 Mar 2021 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 10 Mar 2021 Download PDF
2 Pages
19 Officers - Appoint Person Secretary Company With Name Date 10 Mar 2021 Download PDF
2 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 10 Mar 2021 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 10 Mar 2021 Download PDF
1 Pages
22 Persons With Significant Control - Cessation Of A Person With Significant Control 10 Mar 2021 Download PDF
1 Pages
23 Address - Change Registered Office Company With Date Old New 10 Mar 2021 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 10 Mar 2021 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 10 Mar 2021 Download PDF
2 Pages
26 Confirmation Statement - No Updates 22 Dec 2020 Download PDF
3 Pages
27 Officers - Termination Secretary Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
28 Accounts - Small 19 Aug 2020 Download PDF
13 Pages
29 Miscellaneous - Legacy 27 Feb 2020 Download PDF
13 Pages
30 Confirmation Statement 17 Dec 2019 Download PDF
8 Pages
31 Capital - Name Of Class Of Shares 10 Sep 2019 Download PDF
2 Pages
32 Capital - Variation Of Rights Attached To Shares 10 Sep 2019 Download PDF
2 Pages
33 Resolution 9 Sep 2019 Download PDF
29 Pages
34 Change Of Constitution - Statement Of Companys Objects 9 Sep 2019 Download PDF
2 Pages
35 Accounts - Small 4 Sep 2019 Download PDF
13 Pages
36 Persons With Significant Control - Change To A Person With Significant Control 10 Dec 2018 Download PDF
2 Pages
37 Confirmation Statement - Updates 10 Dec 2018 Download PDF
6 Pages
38 Mortgage - Satisfy Charge Full 14 Nov 2018 Download PDF
1 Pages
39 Mortgage - Satisfy Charge Full 14 Nov 2018 Download PDF
1 Pages
40 Accounts - Small 27 Sep 2018 Download PDF
13 Pages
41 Incorporation - Memorandum Articles 25 Jul 2018 Download PDF
14 Pages
42 Capital - Alter Shares Subdivision 22 Jun 2018 Download PDF
6 Pages
43 Capital - Name Of Class Of Shares 22 Jun 2018 Download PDF
2 Pages
44 Capital - Name Of Class Of Shares 22 Jun 2018 Download PDF
2 Pages
45 Resolution 19 Jun 2018 Download PDF
1 Pages
46 Capital - Variation Of Rights Attached To Shares 30 Apr 2018 Download PDF
2 Pages
47 Confirmation Statement - Updates 21 Dec 2017 Download PDF
5 Pages
48 Accounts - Total Exemption Full 26 Oct 2017 Download PDF
12 Pages
49 Confirmation Statement - Updates 13 Dec 2016 Download PDF
8 Pages
50 Accounts - Small 2 Oct 2016 Download PDF
7 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2015 Download PDF
6 Pages
52 Accounts - Small 21 Nov 2015 Download PDF
7 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2014 Download PDF
6 Pages
54 Accounts - Small 30 Sep 2014 Download PDF
7 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2013 Download PDF
6 Pages
56 Accounts - Small 16 Dec 2013 Download PDF
7 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
6 Pages
58 Accounts - Small 29 Nov 2012 Download PDF
7 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2011 Download PDF
6 Pages
60 Accounts - Small 12 Oct 2011 Download PDF
7 Pages
61 Address - Change Registered Office Company With Date Old 9 Aug 2011 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 16 Dec 2010 Download PDF
2 Pages
63 Officers - Change Person Secretary Company With Change Date 16 Dec 2010 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 16 Dec 2010 Download PDF
2 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2010 Download PDF
6 Pages
66 Accounts - Small 4 Nov 2010 Download PDF
6 Pages
67 Address - Move Registers To Sail Company 11 Feb 2010 Download PDF
1 Pages
68 Address - Change Sail Company 11 Feb 2010 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2010 Download PDF
7 Pages
70 Accounts - Small 4 Nov 2009 Download PDF
7 Pages
71 Address - Legacy 19 May 2009 Download PDF
1 Pages
72 Annual Return - Legacy 29 Jan 2009 Download PDF
5 Pages
73 Officers - Legacy 28 Jan 2009 Download PDF
1 Pages
74 Address - Legacy 26 Jan 2009 Download PDF
1 Pages
75 Accounts - Total Exemption Small 21 Nov 2008 Download PDF
7 Pages
76 Annual Return - Legacy 23 May 2008 Download PDF
5 Pages
77 Officers - Legacy 23 May 2008 Download PDF
1 Pages
78 Address - Legacy 22 Apr 2008 Download PDF
1 Pages
79 Address - Legacy 10 Apr 2008 Download PDF
1 Pages
80 Accounts - Total Exemption Small 23 Dec 2007 Download PDF
6 Pages
81 Annual Return - Legacy 17 Feb 2007 Download PDF
9 Pages
82 Accounts - Small 30 Nov 2006 Download PDF
6 Pages
83 Mortgage - Legacy 31 Oct 2006 Download PDF
3 Pages
84 Annual Return - Legacy 12 Jan 2006 Download PDF
8 Pages
85 Accounts - Full 12 Sep 2005 Download PDF
14 Pages
86 Resolution 12 Aug 2005 Download PDF
1 Pages
87 Resolution 22 Apr 2005 Download PDF
88 Resolution 22 Apr 2005 Download PDF
16 Pages
89 Accounts - Full 21 Dec 2004 Download PDF
13 Pages
90 Annual Return - Legacy 21 Dec 2004 Download PDF
8 Pages
91 Mortgage - Legacy 8 Jul 2004 Download PDF
3 Pages
92 Annual Return - Legacy 27 Nov 2003 Download PDF
8 Pages
93 Accounts - Full 19 Nov 2003 Download PDF
14 Pages
94 Annual Return - Legacy 18 Mar 2003 Download PDF
8 Pages
95 Accounts - Full 6 Feb 2003 Download PDF
14 Pages
96 Annual Return - Legacy 4 Mar 2002 Download PDF
7 Pages
97 Accounts - Full 7 Jan 2002 Download PDF
13 Pages
98 Accounts - Full 23 Jan 2001 Download PDF
12 Pages
99 Annual Return - Legacy 29 Dec 2000 Download PDF
7 Pages
100 Accounts - Full 4 Feb 2000 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Willow Technologies Limited
Mutual People: Peter Owen James , Peter Haining , Gary Stephen Marsh
Active
2 Pacer Components Limited
Mutual People: Peter Owen James , Peter Haining , Gary Stephen Marsh
Active
3 Pacer Technologies Limited
Mutual People: Peter Owen James , Peter Haining , Gary Stephen Marsh
Active
4 The British Water Ski & Wakeboard Federation Limited
Mutual People: Peter Owen James
Active
5 Bradley Drive Management Company Limited
Mutual People: Peter Owen James
Active
6 Eminus Precision Limited
Mutual People: Peter Owen James , Peter Haining , Gary Stephen Marsh
dissolved
7 Steatite Limited
Mutual People: Peter Haining , Gary Stephen Marsh , Matthew Thomas Richards
Active
8 Creasefield Limited
Mutual People: Peter Haining , Gary Stephen Marsh
Active
9 Wordsworth Technology (Kent) Limited
Mutual People: Peter Haining , Gary Stephen Marsh
Active
10 Solid State Supplies Limited
Mutual People: Peter Haining , Gary Stephen Marsh
Active
11 Ginsbury Electronics Limited
Mutual People: Peter Haining , Gary Stephen Marsh
Active
12 Q-Par Angus Limited
Mutual People: Peter Haining , Gary Stephen Marsh
Active
13 Solid State Plc
Mutual People: Peter Haining , Gary Stephen Marsh , Matthew Thomas Richards
Active
14 Kingsmill Limited
Mutual People: Peter Haining
dissolved
15 Park Lane Financial Services Limited
Mutual People: Peter Haining
dissolved
16 Alford Brothers (Folkestone) Limited
Mutual People: Peter Haining
Active
17 Heat Radiation Limited
Mutual People: Peter Haining
Active
18 Outsourced Energy Limited
Mutual People: Peter Haining
Active
19 Tinkers Park Limited
Mutual People: Peter Haining
Active
20 The Sussex Steam Engine Club Limited
Mutual People: Peter Haining
Active
21 The Claude Jessett Trust Company
Mutual People: Peter Haining
Active
22 Eco Environmental Engineering Ltd
Mutual People: Peter Haining
Active
23 Kps Southern Limited
Mutual People: Peter Haining
Active
24 Park Management Limited(The)
Mutual People: Peter Haining
Active
25 Murch & Baker Heating Limited
Mutual People: Peter Haining
Active
26 Creasefield Crewkerne Limited
Mutual People: Peter Haining , Gary Stephen Marsh , Matthew Thomas Richards
dissolved
27 Stourpaine Bushes Steam (Benevolent) Limited
Mutual People: Peter Haining
dissolved
28 Secure Systems & Technologies Limited
Mutual People: Matthew Thomas Richards
Active
29 L3Harris Trl Technology Limited
Mutual People: Matthew Thomas Richards
Active
30 Api Microwave Limited
Mutual People: Matthew Thomas Richards
Active
31 Rf2M Ltd
Mutual People: Matthew Thomas Richards
Active
32 Api Technologies (Uk) Limited
Mutual People: Matthew Thomas Richards
Active
33 Spectrum Control Ltd
Mutual People: Matthew Thomas Richards
Active