Background WavePink WaveYellow Wave

SILVERSTRIPE CREDIT AND TECHNOLOGIES LIMITED (13057857)

SILVERSTRIPE CREDIT AND TECHNOLOGIES LIMITED (13057857) is an active UK company. incorporated on 2 December 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SILVERSTRIPE CREDIT AND TECHNOLOGIES LIMITED has been registered for 5 years. Current directors include ASPINALL, Nicholas, KRAMER, Jonathan Igor Davis.

Company Number
13057857
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
6th Floor 3 Valentine Place, London, SE1 8QH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ASPINALL, Nicholas, KRAMER, Jonathan Igor Davis
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTRIPE CREDIT AND TECHNOLOGIES LIMITED

SILVERSTRIPE CREDIT AND TECHNOLOGIES LIMITED is an active company incorporated on 2 December 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SILVERSTRIPE CREDIT AND TECHNOLOGIES LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13057857

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

BAMBOO IPCO LIMITED
From: 2 December 2020To: 21 September 2022
Contact
Address

6th Floor 3 Valentine Place London, SE1 8QH,

Previous Addresses

1st Floor Grenville House Nelson Gate Southampton SO15 1GX United Kingdom
From: 2 December 2020To: 11 April 2023
Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Aug 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ASPINALL, Nicholas

Active
3 Valentine Place, LondonSE1 8QH
Secretary
Appointed 02 Dec 2020

ASPINALL, Nicholas

Active
3 Valentine Place, LondonSE1 8QH
Born August 1964
Director
Appointed 02 Dec 2020

KRAMER, Jonathan Igor Davis

Active
3 Valentine Place, LondonSE1 8QH
Born July 1974
Director
Appointed 23 Dec 2025

JONES, Scott Christopher

Resigned
3 Valentine Place, LondonSE1 8QH
Born June 1960
Director
Appointed 02 Dec 2020
Resigned 23 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
6th Floor, LondonSE1 8QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2022
Grenville House, SouthamptonSO15 1GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Incorporation Company
2 December 2020
NEWINCIncorporation