CompanyTrack
S

SILVERSTRING LTD

Active Manchester

Information technology consultancy activities

15 employees Website
Information technology, telecommunications and data Information technology consultancy activitiesOther information technology service activities
S

SILVERSTRING LTD

Information technology consultancy activities

Founded 8 Feb 2002 Active Manchester, England 15 employees silverstring.com
Information technology, telecommunications and data Information technology consultancy activitiesOther information technology service activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £547.47K £949.05K 2023 year on year
Total assets £1.33M £1.92M 2023 year on year
Total Liabilities £783.50K £969.78K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Office (Banbury)

Bloxham Mill Barford Road Bloxham, Banbury OX15 4FF

Credit Report

Discover SILVERSTRING LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£69.86k

Decreased by £475.24k (-87%)

Net Assets

£547.47k

Decreased by £949.05k (-63%)

Total Liabilities

£783.50k

Decreased by £969.78k (-55%)

Turnover

N/A

Employees

15

Decreased by 1 (-6%)

Debt Ratio

59%

Increased by 5 (+9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 105,556 Shares £852.59m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Nov 201594,256£844.00m£9k
26 Nov 20159,300£8.22m£883.5
16 Sept 20152,000£380k£190

Officers

Officers

4 active 6 resigned
Status
Craig AstonDirectorBritishEngland5330 Jun 2025Active
Edward Arthur BrookesDirectorBritishEngland5730 Jun 2025Active
Graeme Douglas SmithDirectorBritishEngland5530 Jun 2025Active
Michael John GowenDirectorBritishEngland4330 Jun 2025Active

Shareholders

Shareholders (8)

Silverstring Holdings Limited
100.0%
1,055,55624 Jan 2019
Stephen Miller
0.0%
024 Jan 2019
Stephen Allison
0.0%
024 Jan 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Celerity Limited

United Kingdom

Active
Notified 30 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Alistair James Mackenzie

Ceased 28 Mar 2018

Ceased

Silverstring Holdings Limited

Ceased 30 Jun 2025

Ceased

Group Structure

Group Structure

CELERITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CELERITY TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
SILVERSTRING LTD Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Jul 2025OfficersAppointment of Mr Graeme Douglas Smith as director on 2025-06-30View(2 pages)
3 Jul 2025OfficersTermination of Alistair James Mackenzie as director on 2025-06-30View(1 page)
3 Jul 2025OfficersTermination of Graeme Lawrence Titchener as director on 2025-06-30View(1 page)
3 Jul 2025OfficersAppointment of Mr Edward Arthur Brookes as director on 2025-06-30View(2 pages)
8 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Jul 2025 Officers

Appointment of Mr Graeme Douglas Smith as director on 2025-06-30

3 Jul 2025 Officers

Termination of Alistair James Mackenzie as director on 2025-06-30

3 Jul 2025 Officers

Termination of Graeme Lawrence Titchener as director on 2025-06-30

3 Jul 2025 Officers

Appointment of Mr Edward Arthur Brookes as director on 2025-06-30

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 8 Jul 2025

Appointment of Mr Graeme Douglas Smith as director on 2025-06-30

7 months ago on 4 Jul 2025

Termination of Alistair James Mackenzie as director on 2025-06-30

7 months ago on 3 Jul 2025

Termination of Graeme Lawrence Titchener as director on 2025-06-30

7 months ago on 3 Jul 2025

Appointment of Mr Edward Arthur Brookes as director on 2025-06-30

7 months ago on 3 Jul 2025