Background WavePink WaveYellow Wave

EMR SILVERTHORN HOLDINGS LIMITED (10568323)

EMR SILVERTHORN HOLDINGS LIMITED (10568323) is an active UK company. incorporated on 17 January 2017. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). EMR SILVERTHORN HOLDINGS LIMITED has been registered for 9 years. Current directors include GRANT, Anthony John, RINGROSE, David Thomas.

Company Number
10568323
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
Unit 1 Manor House Business Park, Wembley, HA0 1BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
GRANT, Anthony John, RINGROSE, David Thomas
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMR SILVERTHORN HOLDINGS LIMITED

EMR SILVERTHORN HOLDINGS LIMITED is an active company incorporated on 17 January 2017 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). EMR SILVERTHORN HOLDINGS LIMITED was registered 9 years ago.(SIC: 46140)

Status

active

Active since 9 years ago

Company No

10568323

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Unit 1 Manor House Business Park 97 Manor Farm Road Wembley, HA0 1BN,

Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
May 17
Funding Round
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Capital Reduction
Sept 19
Share Buyback
Sept 19
Funding Round
Apr 20
New Owner
Apr 21
New Owner
Apr 21
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Capital Reduction
Jul 23
Share Buyback
Aug 23
Owner Exit
Aug 23
Director Left
Sept 23
Owner Exit
Jun 24
Director Left
Jun 24
New Owner
Feb 25
Capital Reduction
Feb 25
Share Buyback
Feb 25
Funding Round
Sept 25
12
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRANT, Anthony John

Active
97 Manor Farm Road, WembleyHA0 1BN
Born August 1978
Director
Appointed 28 Feb 2017

RINGROSE, David Thomas

Active
97 Manor Farm Road, WembleyHA0 1BN
Born May 1990
Director
Appointed 28 Feb 2017

FLETCHER, Christopher Charles

Resigned
97 Manor Farm Road, WembleyHA0 1BN
Born December 1953
Director
Appointed 28 Feb 2017
Resigned 18 Mar 2022

FLETCHER, Jacqueline Anne

Resigned
97 Manor Farm Road, WembleyHA0 1BN
Born June 1955
Director
Appointed 28 Feb 2017
Resigned 18 Mar 2022

KING-MARTIN, Andrew

Resigned
97 Manor Farm Road, WembleyHA0 1BN
Born December 1964
Director
Appointed 17 Jan 2017
Resigned 19 Apr 2023

THOMAS, Colin Derrick

Resigned
97 Manor Farm Road, WembleyHA0 1BN
Born September 1969
Director
Appointed 28 Feb 2017
Resigned 04 Jun 2024

Persons with significant control

6

4 Active
2 Ceased
3rd Floor Malborough House, LondonN3 2SZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2025
298 Regents Park Road, LondonN3 2SZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2025

Mr David Thomas Ringrose

Active
Manor House Business Park, WembleyHA0 1BN
Born May 1990

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2025

Mr Colin Derrick Thomas

Ceased
Manor House Business Park, WembleyHA0 1BN
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2020
Ceased 04 Jun 2024

Anthony John Grant

Active
Manor House Business Park, WembleyHA0 1BN
Born August 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2020

Mr Andrew King-Martin

Ceased
97 Manor Farm Road, WembleyHA0 1BN
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2017
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

95

Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Move Registers To Sail Company With New Address
12 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Memorandum Articles
1 October 2025
MAMA
Resolution
1 October 2025
RESOLUTIONSResolutions
Memorandum Articles
11 April 2025
MAMA
Resolution
11 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Resolution
28 February 2025
RESOLUTIONSResolutions
Resolution
28 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Capital Cancellation Shares
27 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
2 July 2024
RP04TM01RP04TM01
Second Filing Cessation Of A Person With Significant Control
2 July 2024
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
1 February 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Capital Name Of Class Of Shares
7 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 September 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
2 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 July 2023
SH06Cancellation of Shares
Memorandum Articles
8 July 2023
MAMA
Resolution
8 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Capital Return Purchase Own Shares
13 July 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
1 July 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
22 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Capital Cancellation Shares
9 September 2019
SH06Cancellation of Shares
Resolution
9 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Incorporation Company
17 January 2017
NEWINCIncorporation