Background WavePink WaveYellow Wave

SILVERSTONE TOPCO LIMITED (14016053)

SILVERSTONE TOPCO LIMITED (14016053) is an active UK company. incorporated on 31 March 2022. with registered office in Basingstoke. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SILVERSTONE TOPCO LIMITED has been registered for 4 years. Current directors include MASSEY, Robert, NIELD, Thomas Edward, BELASKO CORPORATE UK LIMITED.

Company Number
14016053
Status
active
Type
ltd
Incorporated
31 March 2022
Age
4 years
Address
Belvedere House, Basingstoke, RG21 4HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MASSEY, Robert, NIELD, Thomas Edward, BELASKO CORPORATE UK LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTONE TOPCO LIMITED

SILVERSTONE TOPCO LIMITED is an active company incorporated on 31 March 2022 with the registered office located in Basingstoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SILVERSTONE TOPCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

14016053

LTD Company

Age

4 Years

Incorporated 31 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Belvedere House Suite 2.2, Basing View Basingstoke, RG21 4HG,

Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Jul 22
Loan Secured
Jul 22
Owner Exit
Nov 22
New Owner
Nov 22
Funding Round
Apr 23
Director Joined
May 23
Director Joined
May 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BELASKO UK LIMITED

Active
Suite 2.2, Basing View, BasingstokeRG21 4HG
Corporate secretary
Appointed 31 Mar 2022

MASSEY, Robert

Active
Suite 2.2, Basing View, BasingstokeRG21 4HG
Born November 1985
Director
Appointed 15 Sept 2022

NIELD, Thomas Edward

Active
1 Stephen Street, LondonW1T 1AL
Born July 1985
Director
Appointed 31 Mar 2022

BELASKO CORPORATE UK LIMITED

Active
Basing View, BasingstokeRG21 4HG
Corporate director
Appointed 15 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Robert James Stanley Burton

Active
Bowring Road, Isle Of ManIM8 2LQ
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 Oct 2022
LondonW1S 3AG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Mar 2022
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
24 May 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2022
NEWINCIncorporation