• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Silverbug LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Milton Keynes
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Silverbug LTD
  • Address
    ******************
  • SIC Codes
    62090
  • SIC Description
    Other information technology service activities
  • Company Number
    04541846
  • Listing UID
    140083
Google Advert
Location
  • Silver Bug LTD, Sunrise Parkway, Milton Keynes, MK14 6LS

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.057385
  • Longitude
    -0.759389
  • Easting
    485156.0
  • Northing
    240614.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL89457
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, March 1, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HEALEY, James Philip
    Appointed On: December 6, 2022
    Occupation: N/A
    Role: director
    Address: Unit 7, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England
    MOSS, Andrew John
    Appointed On: April 1, 2025
    Occupation: N/A
    Role: director
    Address: Unit 7, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England
    TAYLOR, Barney Andrew
    Appointed On: December 2, 2024
    Occupation: N/A
    Role: director
    Address: Unit 7, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England
    ASKWITH, Kirsty
    Appointed On: August 5, 2008
    Occupation: N/A
    Role: secretary
    Address: 5, Joplin Court, Crownhill, Milton Keynes, Buckinghamshire, MK8 0JP, United Kingdom
    Resigned On: October 19, 2010
    BLAND, Daniel Peter
    Appointed On: November 28, 2014
    Occupation: N/A
    Role: secretary
    Address: 1 High Street, Thatcham, Berks, RG19 3JG, United Kingdom
    Resigned On: October 1, 2019
    JAKEMAN, Richard
    Appointed On: December 3, 2002
    Occupation: N/A
    Role: secretary
    Address: Rozel, Twyford Avenue Twyford, Banbury, Oxfordshire, OX17 3JF
    Resigned On: August 5, 2008
    WILLIAMS, Phil
    Appointed On: November 21, 2002
    Occupation: N/A
    Role: secretary
    Address: 2 Swayne Rise, Middleton, Milton Keynes, Buckinghamshire, MK10 9BE
    Resigned On: December 3, 2002
    @UKPLC CLIENT SECRETARY LTD
    Appointed On: September 23, 2002
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
    Resigned On: November 21, 2002
    HP SECRETARIAL SERVICES LIMITED
    Appointed On: October 1, 2019
    Occupation: N/A
    Role: corporate-secretary
    Address: Nene House, 4 Rushmills, Northamptoin, NN4 7YB, England
    Resigned On: December 6, 2022
    THATCHAM REGISTRARS LIMITED
    Appointed On: October 19, 2010
    Occupation: N/A
    Role: corporate-secretary
    Address: 1, High Street, Thatcham, Berkshire, RG19 3JG, United Kingdom
    Resigned On: November 28, 2014
    ALFORD, Martyn
    Appointed On: July 31, 2012
    Occupation: N/A
    Role: director
    Address: Linford Pavilion, Sunrise Parkway, Milton Keynes, MK14 6LS, England
    Resigned On: January 8, 2014
    ASKWITH, Kirsty
    Appointed On: April 28, 2004
    Occupation: N/A
    Role: director
    Address: 8 Chillery Leys, Willen, Milton Keynes, Buckinghamshire, MK15 9LZ
    Resigned On: May 31, 2005
    BLAND, Daniel Peter
    Appointed On: February 1, 2023
    Occupation: N/A
    Role: director
    Address: U7, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England
    Resigned On: November 20, 2023
    BLAND, Daniel Peter
    Appointed On: January 1, 2015
    Occupation: N/A
    Role: director
    Address: Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, ., MK14 6LS, United Kingdom
    Resigned On: December 6, 2022
    BURGESS, Roger John Alan
    Appointed On: July 31, 2012
    Occupation: N/A
    Role: director
    Address: Linford Pavilion, Sunrise Parkway, Milton Keynes, MK14 6LS, England
    Resigned On: January 8, 2014
    DALEY, Owen John
    Appointed On: September 25, 2002
    Occupation: N/A
    Role: director
    Address: Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
    Resigned On: December 6, 2022
    HALSTEAD, Stephen John
    Appointed On: November 1, 2023
    Occupation: N/A
    Role: director
    Address: Unit 7, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England
    Resigned On: November 30, 2023
    HARDY, Jonathan Simon
    Appointed On: December 6, 2022
    Occupation: N/A
    Role: director
    Address: Unit 7, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England
    Resigned On: October 31, 2023
    LAFFER, Craig
    Appointed On: July 31, 2012
    Occupation: N/A
    Role: director
    Address: Linford Pavilion, Sunrise Parkway, Milton Keynes, MK14 6LS, England
    Resigned On: November 5, 2014
    LASLETT, Robert Charles
    Appointed On: August 13, 2015
    Occupation: N/A
    Role: director
    Address: Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom
    Resigned On: March 31, 2021
    LEA, Spencer, Mr.
    Appointed On: December 1, 2023
    Occupation: N/A
    Role: director
    Address: Unit 7, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England
    Resigned On: March 21, 2025
    LOVETT, Mark Alexander
    Appointed On: April 15, 2024
    Occupation: N/A
    Role: director
    Address: Unit 7, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England
    Resigned On: November 25, 2024
    MCMULLEN, Graham John
    Appointed On: July 31, 2012
    Occupation: N/A
    Role: director
    Address: P O Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England
    Resigned On: February 2, 2018
    SAMUELS, Adam Carl
    Appointed On: February 1, 2017
    Occupation: N/A
    Role: director
    Address: Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
    Resigned On: July 31, 2017
    STANTON, David Llewellyn
    Appointed On: July 31, 2012
    Occupation: N/A
    Role: director
    Address: Linford Pavilion, Sunrise Parkway, Milton Keynes, MK14 6LS, England
    Resigned On: August 6, 2015
    STEVENTON, James
    Appointed On: December 6, 2022
    Occupation: N/A
    Role: director
    Address: Unit 7, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England
    Resigned On: December 2, 2024
    SULLIVAN, Adam
    Appointed On: July 31, 2012
    Occupation: N/A
    Role: director
    Address: Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
    Resigned On: May 31, 2016
    @UKPLC CLIENT DIRECTOR LTD
    Appointed On: September 23, 2002
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
    Resigned On: September 25, 2002
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SILVERBUG LIMITED
    Company Number
    04541846
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 22, 2026
    Next Due
    February 5, 2027
    Next Made Up To
    January 22, 2027
    Overdue
    No
    Date Of Creation
    September 23, 2002
    ETag
    ba14469f278339da8f6a0b46c98c90e9cb278fc1
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 23, 2015
    Registered Office Address
    Address Line 1
    Unit 7 Bostocks Lane
    Address Line 2
    Sandiacre
    country
    England
    Locality
    Nottingham
    Post Code
    NG10 5QG
    Type
    ltd

    You May Also Be Interested In

    Complete Care Consultancy Limited Trading AS Complete Care Consultancy LTD Verified listing

    • Unit FW01, 202-216 Thornton Road, Croydon, Surrey, CR0 3EU
    • Croydon
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Simplex Global Solutions LTD Trading AS Simplex ECO Verified listing

    • 8 Eggleston Court, Riverside Park, Middlesborough, TS2 1RU
    • Middlesbrough
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Elecservice Limited Verified listing

    • Tripes Farm House, Chelsfield Lane, Orpington, BR6 7RS
    • Bromley
    • Information technology consultancy activities, Other information technology service activities
    • Carrier, Dealer

    Central Computers Midlands LTD Verified listing

    • Central Computers (midlands) LTD, 1, Selbury Drive, Oadby, Leicester, LE2 5NG
    • Oadby and Wigston
    • Wholesale of computers, computer peripheral equipment and software, Information technology consultancy activities, Other information technology service activities
    • Carrier, Broker, Dealer

    Beebug LTD Verified listing

    • Beebug LTD, 1B The Courtyard, Alban Park, Hatfield Road, ST. Albans, AL4 0LA
    • St Albans
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Leidos Innovations UK LTD Verified listing

    • Fusion 1, Parkway, Whiteley, Fareham, PO15 7AA
    • Winchester
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link