Company NameSSP Bidco Limited
Company StatusActive
Company Number06647165
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 8 months ago)
Previous NameH&F Sensor Bidco Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Beattie
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Michael Dufton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Mark Robert Miller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Stephen Patrick Duckett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFearnley Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Blake Christopher Kleinman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Nicholas John Bate
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameRobert Bradshaw Henske
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2012)
RoleManaging Director
Country of ResidenceUnitred States Of America
Correspondence AddressFearnley Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Laurence John Brian Walker
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Richard Charles Forrest
StatusResigned
Appointed27 October 2011(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMrs Carol Thompson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Peter Cargill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Michael Lathrope
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Christopher Pennington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Secretary NameMr Neil Andrew Forrest
StatusResigned
Appointed01 October 2020(12 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2021)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX

Contact

Websitessp-uk.com

Location

Registered Address3rd Floor West, Bowling Mill
Dean Clough Mills
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

673k at £1Ssp Midco 1 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£96,000
Net Worth£177,271,000
Current Liabilities£856,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

12 March 2015Delivered on: 18 March 2015
Persons entitled: Wells Fargo Bank National Association London Branch as Security Agent for Itself and Secured Parties

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 20 June 2014
Persons entitled: Wells Fargo Bank National Association London Branch as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
23 July 2008Delivered on: 5 August 2008
Satisfied on: 13 August 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the security agent and/or the other secured parties (or any of them)) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 July 2023Full accounts made up to 31 December 2021 (24 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Registered office address changed from Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom to 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX on 1 March 2023 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
22 June 2022Previous accounting period extended from 29 September 2021 to 31 December 2021 (1 page)
10 May 2022Full accounts made up to 30 September 2020 (21 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
25 February 2021Satisfaction of charge 066471650002 in full (1 page)
25 February 2021Satisfaction of charge 066471650003 in full (1 page)
24 February 2021Appointment of Mr Brian Beattie as a director on 17 February 2021 (2 pages)
24 February 2021Appointment of Mr Mark Miller as a director on 17 February 2021 (2 pages)
24 February 2021Appointment of Mr Michael Dufton as a director on 17 February 2021 (2 pages)
23 February 2021Termination of appointment of Stephen Michael Lathrope as a director on 17 February 2021 (1 page)
23 February 2021Termination of appointment of Neil Andrew Forrest as a secretary on 17 February 2021 (1 page)
23 February 2021Termination of appointment of Christopher Pennington as a director on 17 February 2021 (1 page)
9 January 2021Full accounts made up to 30 September 2019 (23 pages)
1 October 2020Appointment of Mr Neil Andrew Forrest as a secretary on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020 (1 page)
28 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
3 June 2020Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020 (1 page)
30 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (18 pages)
12 September 2018Appointment of Mr Christopher Pennington as a director on 4 September 2018 (2 pages)
28 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 (1 page)
15 May 2018Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 (1 page)
18 January 2018Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages)
29 December 2017Full accounts made up to 31 March 2017 (17 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
16 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 October 2016Full accounts made up to 31 March 2016 (18 pages)
27 October 2016Full accounts made up to 31 March 2016 (18 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 672,969
(4 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 672,969
(4 pages)
14 April 2015Termination of appointment of Blake Christopher Kleinman as a director on 12 March 2015 (1 page)
14 April 2015Termination of appointment of Blake Christopher Kleinman as a director on 12 March 2015 (1 page)
28 March 2015Change of name notice (2 pages)
28 March 2015Change of name notice (2 pages)
28 March 2015Company name changed h&f sensor bidco LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-12
(2 pages)
28 March 2015Company name changed h&f sensor bidco LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-12
(2 pages)
18 March 2015Registration of charge 066471650003, created on 12 March 2015 (64 pages)
18 March 2015Registration of charge 066471650003, created on 12 March 2015 (64 pages)
24 December 2014Full accounts made up to 31 March 2014 (16 pages)
24 December 2014Full accounts made up to 31 March 2014 (16 pages)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
13 August 2014Satisfaction of charge 1 in full (4 pages)
13 August 2014Satisfaction of charge 1 in full (4 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 672,969
(5 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 672,969
(5 pages)
2 July 2014All of the property or undertaking has been released from charge 1 (3 pages)
2 July 2014All of the property or undertaking has been released from charge 1 (3 pages)
20 June 2014Registration of charge 066471650002 (50 pages)
20 June 2014Registration of charge 066471650002 (50 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
13 May 2013Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page)
17 December 2012Termination of appointment of Robert Henske as a director (1 page)
17 December 2012Termination of appointment of Robert Henske as a director (1 page)
14 December 2012Full accounts made up to 31 March 2012 (16 pages)
14 December 2012Full accounts made up to 31 March 2012 (16 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
2 February 2012Appointment of Robert Bradshaw Henske as a director (2 pages)
2 February 2012Appointment of Robert Bradshaw Henske as a director (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register inspection address has been changed (1 page)
2 December 2011Register inspection address has been changed (1 page)
18 November 2011Termination of appointment of Stephen Duckett as a director (1 page)
18 November 2011Appointment of Mr Laurence John Brian Walker as a director (2 pages)
18 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
18 November 2011Termination of appointment of Stephen Duckett as a director (1 page)
18 November 2011Appointment of Mr Laurence John Brian Walker as a director (2 pages)
18 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
19 July 2011Director's details changed for Mr Blake Christopher Kleinman on 15 July 2011 (2 pages)
19 July 2011Director's details changed for Nicholas John Bate on 15 July 2011 (2 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Mr Stephen Patrick Duckett on 15 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Stephen Patrick Duckett on 15 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Blake Christopher Kleinman on 15 July 2011 (2 pages)
19 July 2011Director's details changed for Nicholas John Bate on 15 July 2011 (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (15 pages)
29 December 2010Full accounts made up to 31 March 2010 (15 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
31 December 2009Full accounts made up to 31 March 2009 (15 pages)
31 December 2009Full accounts made up to 31 March 2009 (15 pages)
18 September 2009Director's change of particulars / stephen duckett / 18/09/2009 (1 page)
18 September 2009Director's change of particulars / stephen duckett / 18/09/2009 (1 page)
20 July 2009Return made up to 15/07/09; full list of members (3 pages)
20 July 2009Return made up to 15/07/09; full list of members (3 pages)
28 May 2009Director appointed nicholas john bate (2 pages)
28 May 2009Director appointed nicholas john bate (2 pages)
21 December 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
21 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 December 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
21 December 2008Registered office changed on 21/12/2008 from millbank tower 30TH floor 21-24 millbank london SW1P 4QP (1 page)
21 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 December 2008Registered office changed on 21/12/2008 from millbank tower 30TH floor 21-24 millbank london SW1P 4QP (1 page)
11 December 2008Director's change of particulars / blake kleinman / 17/10/2008 (1 page)
11 December 2008Director's change of particulars / blake kleinman / 17/10/2008 (1 page)
2 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2008Gbp nc 1000/672969\24/09/08 (1 page)
2 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2008Ad 24/09/08\gbp si 672968@1=672968\gbp ic 1/672969\ (2 pages)
2 October 2008Ad 24/09/08\gbp si 672968@1=672968\gbp ic 1/672969\ (2 pages)
2 October 2008Gbp nc 1000/672969\24/09/08 (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (21 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (21 pages)
23 July 2008Memorandum and Articles of Association (24 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 July 2008Memorandum and Articles of Association (24 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 July 2008Incorporation (18 pages)
15 July 2008Incorporation (18 pages)