General information

Name:

Silverstring Limited

Office Address:

Bloxham Mill Barford Road Bloxham OX15 4FF Banbury

Number: 04370585

Incorporation date: 2002-02-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08448155806

Emails:

  • info@silverstring.com

Websites

www.silverstring.com
www.silverstring.co.uk

Description

Data updated on:

The company known as Silverstring was registered on 2002-02-08 as a Private Limited Company. The company's head office can be gotten hold of in Banbury on Bloxham Mill Barford Road, Bloxham. In case you want to reach the firm by mail, its post code is OX15 4FF. The reg. no. for Silverstring Ltd is 04370585. The company's present name is Silverstring Ltd. The company's former customers may know this firm as Centric Storage Solutions, which was in use up till 2002-02-19. The company's registered with SIC code 62020 which means Information technology consultancy activities. Silverstring Limited filed its latest accounts for the period up to 2022/03/31. The firm's most recent annual confirmation statement was filed on 2023/01/24.

The company has obtained two trademarks, all are still in use. The first trademark was accepted in 2014. The trademark which will become invalid sooner, i.e. in October, 2023 is UK00003027456.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 32,481 pounds of revenue. In 2010 the company had 3 transactions that yielded 3,000 pounds. Cooperation with the Oxfordshire County Council council covered the following areas: Communications And Computing and Services.

At the moment, the directors listed by the following business include: Graeme T. assigned to lead the company in 2008 in August and Alistair M. assigned to lead the company in 2002. To support the directors in their duties, the abovementioned business has been utilizing the skillset of Alistair M. as a secretary since 2002.

  • Previous company's names
  • Silverstring Ltd 2002-02-19
  • Centric Storage Solutions Ltd 2002-02-08

Trade marks

Trademark UK00003027456
Trademark image:Trademark UK00003027456 image
Status:Registered
Filing date:2013-10-22
Date of entry in register:2014-01-24
Renewal date:2023-10-22
Owner name:SILVERSTRING LIMITED
Owner address:Bloxham Mill, Barford Road, Bloxham, BANBURY, United Kingdom, OX15 4FF
Trademark UK00003027469
Trademark image:-
Trademark name:TSM IN THE CLOUD
Status:Registered
Filing date:2013-10-22
Date of entry in register:2014-02-21
Renewal date:2023-10-22
Owner name:SILVERSTRING LIMITED
Owner address:Bloxham Mill, Barford Road, Bloxham, BANBURY, United Kingdom, OX15 4FF

Financial data based on annual reports

Company staff

Graeme T.

Role: Director

Appointed: 21 August 2008

Latest update: 10 March 2024

Alistair M.

Role: Director

Appointed: 20 February 2002

Latest update: 10 March 2024

Alistair M.

Role: Secretary

Appointed: 20 February 2002

Latest update: 10 March 2024

People with significant control

Alistair M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alistair M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 15th, May 2018
resolution
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Oxfordshire County Council 7 £ 32 481.00
2011-10-05 4100515600 £ 11 000.00 Communications And Computing
2011-08-01 4100492511 £ 7 895.00 Communications And Computing
2011-09-12 4100501483 £ 5 996.00 Communications And Computing
2010 Oxfordshire County Council 3 £ 3 000.00
2010-11-08 4100392047 £ 3 000.00 Communications And Computing
2010-12-10 4100378780 £ 1 200.00 Services
2010-12-10 4100406308 £ -1 200.00 Services

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
22
Company Age

Similar companies nearby

Closest companies