ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Greater London. Silverstripe Credit And Technologies Limited was registered 4 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
13057857
Private limited company
Age
4 years
Incorporated 2 December 2020
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
6th Floor 3 Valentine Place
London
SE1 8QH
England
Address changed on 11 Apr 2023 (2 years 5 months ago)
Previous address was 1st Floor Grenville House Nelson Gate Southampton SO15 1GX United Kingdom
Telephone
0330 1596014
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Aug 1964
Director • American • Lives in UK • Born in Jun 1960
Plata Holdings UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambridge Place Limited
Nicholas Aspinall is a mutual person.
Active
Cambridge Place Partners (UK) Limited
Nicholas Aspinall is a mutual person.
Active
Plata Finance Limited
Nicholas Aspinall and Scott Christopher Jones are mutual people.
Active
FB Nominees Limited
Nicholas Aspinall and Scott Christopher Jones are mutual people.
Active
Silverstripe Advisers Limited
Nicholas Aspinall and Scott Christopher Jones are mutual people.
Active
Bamboo 1 Lending Limited
Nicholas Aspinall and Scott Christopher Jones are mutual people.
Active
Bamboo 2 Lending Limited
Nicholas Aspinall and Scott Christopher Jones are mutual people.
Active
Union Street Capital Limited
Nicholas Aspinall and Scott Christopher Jones are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£85K
Increased by £85K (%)
Turnover
£4.82M
Increased by £4.81M (+120320%)
Employees
26
Increased by 10 (+63%)
Total Assets
£1.66M
Increased by £1.65M (+37630%)
Total Liabilities
-£3.58M
Increased by £3.58M (+52307%)
Net Assets
-£1.92M
Decreased by £1.92M (+78776%)
Debt Ratio (%)
216%
Increased by 60.47% (+39%)
Latest Activity
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 11 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 6 Jan 2023
Plata Holdings Uk Limited (PSC) Details Changed
2 Years 12 Months Ago on 14 Sep 2022
Bamboo Topco Limited (PSC) Resigned
2 Years 12 Months Ago on 14 Sep 2022
Plata Holdings Uk Limited (PSC) Appointed
2 Years 12 Months Ago on 14 Sep 2022
Get Credit Report
Discover Silverstripe Credit And Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 December 2024 with no updates
Submitted on 16 Dec 2024
Confirmation statement made on 15 December 2023 with updates
Submitted on 13 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Full accounts made up to 31 December 2022
Submitted on 11 Jan 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 15 Dec 2023
Cessation of Bamboo Topco Limited as a person with significant control on 14 September 2022
Submitted on 2 Aug 2023
Change of details for Plata Holdings Uk Limited as a person with significant control on 14 September 2022
Submitted on 2 Aug 2023
Registered office address changed from 1st Floor Grenville House Nelson Gate Southampton SO15 1GX United Kingdom to 6th Floor 3 Valentine Place London SE1 8QH on 11 April 2023
Submitted on 11 Apr 2023
Notification of Plata Holdings Uk Limited as a person with significant control on 14 September 2022
Submitted on 6 Jan 2023
Confirmation statement made on 1 December 2022 with updates
Submitted on 6 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year