UKBizDB.co.uk

SSP HOLDINGS LIMITED

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

This company is commonly known as Ssp Holdings Limited. The company was founded 19 years ago and was given the registration number 05247843. The firm's registered office is in HALIFAX. You can find them at Fourth Floor D Mill, Dean Clough, Halifax, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SSP HOLDINGS LIMITED
Company Number:05247843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director17 February 2021Active
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director17 February 2021Active
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director17 February 2021Active
Fearnley Mill, Dean Clough, Halifax, HX3 5AX

Secretary11 October 2004Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary01 October 2020Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary27 October 2011Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary01 October 2004Active
Fearnley Mill, Dean Clough, Halifax, HX3 5AX

Director11 October 2004Active
Fearnley Mill, Dean Clough, Halifax, HX3 5AX

Director29 September 2008Active
Pine Lodge, Firs Road, Kenley, CR8 5LH

Director26 September 2006Active
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX

Director05 December 2014Active
The Furze, Station Road, Ganton, Scarborough, YO12 4PB

Director11 October 2004Active
Fearnley Mill, Dean Clough, Halifax, HX3 5AX

Director27 October 2011Active
Second Floor G Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director27 October 2011Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director01 October 2017Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director04 September 2018Active
The Chestnuts 2 Dellwood Park, Kidmore Road Caversham, Reading, RG4 7NX

Director31 July 2006Active
Second Floor G Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director11 October 2004Active
Rosebury House, Thorpe Drive Fradley, Lichfield, England, WS13 8RN

Director11 October 2004Active
Oakfield, Slingsby Walk, Harrogate, HG2 8LL

Director22 October 2004Active
Second Floor G Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director01 November 2011Active
Yew Tree Cottage Bulls Lane, Wishaw, Sutton Coldfield, B76 9QN

Director09 July 2007Active
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX

Director11 October 2004Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director01 October 2004Active

People with Significant Control

Ssp Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor G Mill, Dean Clough, Halifax, England, HX3 5AX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-03-01Address

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

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Change account reference date company previous extended.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-28Accounts

Change account reference date company previous shortened.

Download
2020-06-03Address

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

Download
2019-12-30Accounts

Change account reference date company previous extended.

Download
2019-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.