ACTIVE SILICON LIMITED
Manufacture of computers and peripheral equipment
ACTIVE SILICON LIMITED
Manufacture of computers and peripheral equipment
Previous Company Names
Contact & Details
Contact
Registered Address
2 Ravensbank Business Park Hedera Road Redditch Worcestershire B98 9EY
Full company profile for ACTIVE SILICON LIMITED (02263641), an active supply chain, manufacturing and commerce models company based in Redditch, United Kingdom. Incorporated 1 Jun 1988. Manufacture of computers and peripheral equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£199.00k
Net Assets
£7.85M
Total Liabilities
£962.00k
Turnover
£7.04M
Employees
39
Debt Ratio
11%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Solid State Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Christopher John Beynon
Ceased 26 Feb 2021
Henry Colin Pearce
Ceased 26 Feb 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Waterside Court, 2 Waterside Drive, Langley, Slough (SL3 6EZ) SLOUGH | Leasehold | - | 3 Feb 2025 |
Pinewood Mews, Bond Close, Iver (SL0 0NA) BUCKINGHAMSHIRE | Leasehold | - | 17 Mar 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/26 | |
| 28 Dec 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | |
| 28 Dec 2025 | Accounts | Annual accounts filed | |
| 28 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 8 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-04 with updates |
Audit exemption statement of guarantee by parent company for period ending 31/03/26
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Annual accounts filed
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-12-04 with updates
Recent Activity
Latest Activity
Audit exemption statement of guarantee by parent company for period ending 31/03/26
2 weeks ago on 1 Apr 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
3 months ago on 28 Dec 2025
Annual accounts filed
3 months ago on 28 Dec 2025
Annual accounts made up to 2025-03-31
3 months ago on 28 Dec 2025
Confirmation statement made on 2025-12-04 with updates
4 months ago on 8 Dec 2025
