Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Silver Star Motors Holding Limited
Silver Star Motors Holding Limited is an active company incorporated on 6 December 2016 with the registered office located in London, Greater London. Silver Star Motors Holding Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10513169
Private limited company
Age
8 years
Incorporated
6 December 2016
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
19 December 2024
(10 months ago)
Next confirmation dated
19 December 2025
Due by
2 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Silver Star Motors Holding Limited
Contact
Update Details
Address
21 Arlington Street
London
SW1A 1RN
United Kingdom
Address changed on
19 Aug 2025
(2 months ago)
Previous address was
Companies in SW1A 1RN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Alastair John Stewart
Director • Secretary • Investment Manager • Lives in UK • Born in Nov 1983
Sunil Andrew Savalani
Director • Accountant • British • Lives in UK • Born in Aug 1964
Jilesh Pattni
Director • Accountant • British • Lives in UK • Born in May 1956
Audrey Harrington
Director • Finance Officer • American • Lives in United States • Born in May 1973
Mr Steven Whitaker
Director • Irish • Lives in United States • Born in Oct 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pvi Services Limited
Mr Steven Whitaker, Jilesh Pattni, and 2 more are mutual people.
Active
Parkview International (UK) LLP
Alastair John Stewart is a mutual person.
Active
James Place Ventures Limited
Mr Steven Whitaker is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£20.79M
Decreased by £7.25M (-26%)
Turnover
£226.44M
Increased by £42.08M (+23%)
Employees
424
Increased by 23 (+6%)
Total Assets
£115.15M
Increased by £19.27M (+20%)
Total Liabilities
-£66.07M
Increased by £8.81M (+15%)
Net Assets
£49.08M
Increased by £10.46M (+27%)
Debt Ratio (%)
57%
Decreased by 2.34% (-4%)
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
2 Months Ago on 19 Aug 2025
Inspection Address Changed
2 Months Ago on 19 Aug 2025
Jilesh Pattni Resigned
3 Months Ago on 31 Jul 2025
Sunil Andrew Savalani Appointed
3 Months Ago on 31 Jul 2025
Audrey Harrington Appointed
3 Months Ago on 31 Jul 2025
Alastair John Stewart Appointed
6 Months Ago on 8 Apr 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Group Accounts Submitted
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Group Accounts Submitted
2 Years Ago on 24 Oct 2023
Get Alerts
Get Credit Report
Discover Silver Star Motors Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Audrey Harrington as a director on 31 July 2025
Submitted on 15 Sep 2025
Appointment of Sunil Andrew Savalani as a director on 31 July 2025
Submitted on 15 Sep 2025
Termination of appointment of Jilesh Pattni as a director on 31 July 2025
Submitted on 15 Sep 2025
Register inspection address has been changed to 6th Floor 9 Appold Street London EC2A 2AP
Submitted on 19 Aug 2025
Register(s) moved to registered inspection location 6th Floor 9 Appold Street London EC2A 2AP
Submitted on 19 Aug 2025
Appointment of Alastair John Stewart as a secretary on 8 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 19 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Confirmation statement made on 19 December 2023 with no updates
Submitted on 20 Dec 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 24 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs