Background WavePink WaveYellow Wave

PREDATAR HOLDINGS LIMITED (11064265)

PREDATAR HOLDINGS LIMITED (11064265) is an active UK company. incorporated on 15 November 2017. with registered office in Banbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PREDATAR HOLDINGS LIMITED has been registered for 8 years. Current directors include MACKENZIE, Alistair James, TITCHENER, Graeme Lawrence.

Company Number
11064265
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
Bloxham Mill Barford Road, Banbury, OX15 4FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MACKENZIE, Alistair James, TITCHENER, Graeme Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREDATAR HOLDINGS LIMITED

PREDATAR HOLDINGS LIMITED is an active company incorporated on 15 November 2017 with the registered office located in Banbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PREDATAR HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11064265

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

SILVERSTRING HOLDINGS LIMITED
From: 15 November 2017To: 9 July 2025
Contact
Address

Bloxham Mill Barford Road Bloxham Banbury, OX15 4FF,

Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jun 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MACKENZIE, Alistair

Active
Barford Road, BanburyOX15 4FF
Secretary
Appointed 28 Mar 2018

MACKENZIE, Alistair James

Active
Barford Road, BanburyOX15 4FF
Born April 1970
Director
Appointed 15 Nov 2017

TITCHENER, Graeme Lawrence

Active
Barford Road, BanburyOX15 4FF
Born February 1960
Director
Appointed 15 Nov 2017

Persons with significant control

1

Mr Alistair James Mackenzie

Active
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 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Memorandum Articles
16 December 2025
MAMA
Resolution
16 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Resolution
15 May 2018
RESOLUTIONSResolutions
Incorporation Company
15 November 2017
NEWINCIncorporation