This company is commonly known as Ssen Investment Ltd. The company was founded 5 years ago and was given the registration number 11400576. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SSEN INVESTMENT LTD |
---|---|---|
Company Number | : | 11400576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, 160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ | Director | 10 March 2022 | Active |
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ | Director | 29 August 2022 | Active |
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ | Secretary | 01 November 2018 | Active |
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ | Director | 01 November 2018 | Active |
2, Peas Mead Terrace, New Road, Chingford, London, England, E4 6NU | Director | 06 June 2018 | Active |
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ | Director | 06 July 2019 | Active |
Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB | Director | 06 June 2018 | Active |
Kemp House, 160 City Road, London, England, EC1V 2NX | Director | 12 August 2018 | Active |
13, Greyhound Road, 13, London, United Kingdom, N17 6XP | Director | 06 June 2018 | Active |
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ | Director | 11 June 2020 | Active |
Kemp House, 160 City Road, London, England, EC1V 2NX | Director | 01 November 2018 | Active |
Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB | Director | 06 June 2018 | Active |
37, Toorack Road, Harrow, London, United Kingdom, HA3 5HR | Director | 06 June 2018 | Active |
Kemp House, 160 City Road, London, England, EC1V 2NX | Director | 01 November 2018 | Active |
41, Brayards Road, London, England, SE15 3RF | Director | 01 November 2018 | Active |
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ | Director | 01 November 2018 | Active |
Mr Mike Ndukwe | ||
Notified on | : | 26 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ |
Nature of control | : |
|
Mike Ndukwe | ||
Notified on | : | 26 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | Suite 40, Cariocca Business Park, Manchester, England, M40 8BB |
Nature of control | : |
|
Mr Mike Ndukwe | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 13, Greyhound Road, London, United Kingdom, N17 6XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-31 | Gazette | Gazette filings brought up to date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Termination secretary company with name termination date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.