Background WavePink WaveYellow Wave

SILVERSTRING LTD (04370585)

SILVERSTRING LTD (04370585) is an active UK company. incorporated on 8 February 2002. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SILVERSTRING LTD has been registered for 24 years. Current directors include ASTON, Craig, BROOKES, Edward Arthur, GOWEN, Michael John and 1 others.

Company Number
04370585
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
C/O Celerity Ltd 10th Floor,, Manchester, M3 3HF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ASTON, Craig, BROOKES, Edward Arthur, GOWEN, Michael John, SMITH, Graeme Douglas
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTRING LTD

SILVERSTRING LTD is an active company incorporated on 8 February 2002 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SILVERSTRING LTD was registered 24 years ago.(SIC: 62020, 62090)

Status

active

Active since 24 years ago

Company No

04370585

LTD Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

CENTRIC STORAGE SOLUTIONS LTD
From: 8 February 2002To: 19 February 2002
Contact
Address

C/O Celerity Ltd 10th Floor, 3 Hardman Street, Spinningfields Manchester, M3 3HF,

Previous Addresses

11 st Georges Court St. Georges Park Kirkham Preston Lancashire PR4 2EF England
From: 8 July 2025To: 13 January 2026
Bloxham Mill Barford Road Bloxham Banbury Oxon OX15 4FF
From: 8 February 2002To: 8 July 2025
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Share Issue
May 10
Funding Round
Oct 15
Director Left
Nov 15
Capital Reduction
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Share Buyback
Dec 15
Loan Cleared
Nov 17
Owner Exit
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ALEXANDER, Alison Jane

Active
10th Floor,, ManchesterM3 3HF
Secretary
Appointed 01 Feb 2026

ASTON, Craig

Active
10th Floor,, ManchesterM3 3HF
Born February 1973
Director
Appointed 30 Jun 2025

BROOKES, Edward Arthur

Active
10th Floor,, ManchesterM3 3HF
Born March 1968
Director
Appointed 30 Jun 2025

GOWEN, Michael John

Active
10th Floor,, ManchesterM3 3HF
Born January 1983
Director
Appointed 30 Jun 2025

SMITH, Graeme Douglas

Active
10th Floor,, ManchesterM3 3HF
Born April 1970
Director
Appointed 30 Jun 2025

BARRINGTON, Deborah Ann

Resigned
6 Boundstone Road, FarnhamGU10 4TQ
Secretary
Appointed 08 Feb 2002
Resigned 20 Feb 2002

MACKENZIE, Alistair James

Resigned
42 Driftway Road, HookRG27 9SB
Secretary
Appointed 20 Feb 2002
Resigned 30 Jun 2025

BATES, Richard Douglas

Resigned
Barford Road, BanburyOX15 4FF
Born March 1970
Director
Appointed 20 Feb 2002
Resigned 20 Oct 2015

MACKENZIE, Alistair James

Resigned
42 Driftway Road, HookRG27 9SB
Born April 1970
Director
Appointed 20 Feb 2002
Resigned 30 Jun 2025

TITCHENER, Graeme Lawrence

Resigned
Barford Road, BanburyOX15 4FF
Born February 1960
Director
Appointed 21 Aug 2008
Resigned 30 Jun 2025

WATERHOUSE, Geoffrey Alan

Resigned
Vine House, FarnhamGU9 8DS
Born December 1953
Director
Appointed 08 Feb 2002
Resigned 21 Aug 2008

Persons with significant control

3

1 Active
2 Ceased
St. Georges Park, PrestonPR4 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Barford Road, BanburyOX15 4FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2018
Ceased 30 Jun 2025

Mr Alistair James Mackenzie

Ceased
Barford Road, BanburyOX15 4FF
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

103

Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Appoint Person Secretary Company With Name Date
4 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 December 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 December 2018
AAAnnual Accounts
Resolution
15 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Resolution
9 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
7 December 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Cancellation Shares
23 November 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Statement Of Companys Objects
13 November 2015
CC04CC04
Resolution
13 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Memorandum Articles
17 June 2010
MEM/ARTSMEM/ARTS
Resolution
19 May 2010
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision Reconversion Statement Of Capital
19 May 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
190190
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
353353
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
17 November 2008
169169
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Memorandum Articles
9 April 2008
MEM/ARTSMEM/ARTS
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
6 September 2006
287Change of Registered Office
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 2004
AAAnnual Accounts
Legacy
24 January 2004
225Change of Accounting Reference Date
Memorandum Articles
2 September 2003
MEM/ARTSMEM/ARTS
Legacy
27 August 2003
287Change of Registered Office
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2002
NEWINCIncorporation