UKBizDB.co.uk

SSD UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ssd Uk Limited. The company was founded 26 years ago and was given the registration number 03378281. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:SSD UK LIMITED
Company Number:03378281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director12 March 2021Active
Chelvey Court, Chelvey Backwell, Bristol, BS48 4AA

Secretary30 May 1997Active
Capital Tower, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary20 July 2006Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Secretary01 April 2010Active
69 Wychwood Avenue, Knowle, Solihull, B93 9DL

Secretary06 July 2001Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director01 April 2010Active
114 Cowleigh Road, Malvern, WR14 1RD

Director30 May 1997Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 October 2014Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director11 December 2017Active
16 Lilac Close, Burbage, LE10 2TD

Director08 August 2005Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director15 August 2017Active
The Cherry Tree, Old Tewkesbury Road, Norton, Gloucester, GL2 9LR

Director06 July 2001Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director26 September 2019Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director15 June 2010Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director11 December 2017Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director06 December 2006Active
69 Wychwood Avenue, Knowle, Solihull, B93 9DL

Director30 May 1997Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director20 July 2006Active
Menwith Hill Farm, Sheepcote Lane, Darley, Harrogate, HG3 2RW

Director08 August 2005Active
The Stable House, Old Road Dunkeswick, Leeds, LS17 9HY

Director08 August 2005Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2014Active

People with Significant Control

Mitie Specialist Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-14Resolution

Resolution.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-12Accounts

Change account reference date company previous shortened.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.