UKBizDB.co.uk

SSM ONE LIMITED

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

This company is commonly known as Ssm One Limited. The company was founded 9 years ago and was given the registration number 09273700. The firm's registered office is in LONDON. You can find them at Studio 108, Edinburgh House, 170 Kennington Lane, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SSM ONE LIMITED
Company Number:09273700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Studio 108, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilco, 84 Grosvenor Street, London, England, W1K 3JZ

Director26 June 2018Active
Hilco, 84 Grosvenor Street, London, England, W1K 3JZ

Director21 October 2014Active
Hilco, 84 Grosvenor Street, London, England, W1K 3JZ

Director26 June 2018Active
16, Black Friars Lane, London, EC4V 6EB

Director14 January 2016Active
16, Black Friars Lane, London, United Kingdom, EC4V 6EB

Director21 October 2014Active

People with Significant Control

Huk 131 Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:84, Grosvenor Street, London, England, W1K 3JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Proportunity Limited
Notified on:26 June 2018
Status:Active
Country of residence:England
Address:Gg 405, Metal Box Factory, 30 Great Guildford Street, London, England, SE1 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Froggatt
Notified on:21 October 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:16, Black Friars Lane, London, EC4V 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philippe Tapernoux
Notified on:21 October 2016
Status:Active
Date of birth:December 1971
Nationality:Swiss
Address:16, Black Friars Lane, London, EC4V 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Address

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

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Change person director company with change date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Address

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

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-08-23Address

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

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Accounts

Change account reference date company current extended.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.