UKBizDB.co.uk

SSEN INVESTMENT LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ

Director10 March 2022Active
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ

Director29 August 2022Active
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ

Secretary01 November 2018Active
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ

Director01 November 2018Active
2, Peas Mead Terrace, New Road, Chingford, London, England, E4 6NU

Director06 June 2018Active
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ

Director06 July 2019Active
Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB

Director06 June 2018Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director12 August 2018Active
13, Greyhound Road, 13, London, United Kingdom, N17 6XP

Director06 June 2018Active
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ

Director11 June 2020Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director01 November 2018Active
Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB

Director06 June 2018Active
37, Toorack Road, Harrow, London, United Kingdom, HA3 5HR

Director06 June 2018Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director01 November 2018Active
41, Brayards Road, London, England, SE15 3RF

Director01 November 2018Active
1 Stroud Green Road, Stroud Green Road, London, England, N4 2DQ

Director01 November 2018Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2023-08-31Gazette

Gazette filings brought up to date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2021-08-19Address

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

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.