UKBizDB.co.uk

SSP TOPCO LIMITED

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

This company is commonly known as Ssp Topco Limited. The company was founded 9 years ago and was given the registration number 09421270. 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 62090 - Other information technology service activities.

Company Information

Name:SSP TOPCO LIMITED
Company Number:09421270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service 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
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director06 March 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director06 March 2015Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director04 September 2018Active
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

Secretary06 May 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary04 February 2015Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director12 March 2015Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director26 June 2019Active
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX

Director06 March 2015Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director12 March 2015Active
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX

Director12 March 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director04 February 2015Active
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX

Director03 June 2015Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director01 August 2017Active
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX

Director06 March 2015Active
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX

Director03 June 2015Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director01 June 2017Active
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX

Director02 March 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director04 February 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director04 February 2015Active

People with Significant Control

Ldc (Managers) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Vine Street, London, England, W1J 0AH
Nature of control:
  • Significant influence or control

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
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-29Address

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

Download
2023-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-28Resolution

Resolution.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type group.

Download
2020-12-22Officers

Termination director company with name termination date.

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
2020-06-03Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Address

Move registers to sail company with new address.

Download
2019-12-31Accounts

Change account reference date company previous extended.

Download
2019-07-29Capital

Capital allotment shares.

Download
2019-07-29Capital

Capital allotment shares.

Download
2019-07-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.