Company NameSSB Holdings Ltd
DirectorsJohn Ian Davis and Charles Richard Booth
Company StatusActive
Company Number10908760
CategoryPrivate Limited Company
Incorporation Date10 August 2017(6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Ian Davis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Unit 10, Rotterdam Park
Hull
East Yorkshire
HU7 0AN
Director NameMr Charles Richard Booth
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(6 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Unit 10, Rotterdam Park
Hull
East Yorkshire
HU7 0AN

Location

Registered AddressSpringfield House
Unit 10, Rotterdam Park
Hull
East Yorkshire
HU7 0AN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

16 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2024Memorandum and Articles of Association (27 pages)
13 February 2024Statement of capital following an allotment of shares on 29 December 2023
  • GBP 6
(6 pages)
13 February 2024Sub-division of shares on 15 December 2023 (6 pages)
13 February 2024Change of share class name or designation (2 pages)
13 February 2024Particulars of variation of rights attached to shares (2 pages)
7 February 2024Notification of Charles Richard Booth as a person with significant control on 29 December 2023 (2 pages)
7 February 2024Change of details for Mr John Ian Davis as a person with significant control on 29 December 2023 (2 pages)
29 January 2024Appointment of Mr Charles Richard Booth as a director on 25 January 2024 (2 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
7 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
30 January 2023Change of details for Mr John Ian Davis as a person with significant control on 26 January 2023 (2 pages)
30 January 2023Director's details changed for Mr John Ian Davis on 26 January 2023 (2 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (6 pages)
14 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
6 October 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 November 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 April 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
10 September 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
27 March 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 3.000000
(6 pages)
19 September 2017Registered office address changed from Springfield House, Church Lane Withernwick Hull HU11 4th England to Springfield House Unit 10, Rotterdam Park Hull East Yorkshire HU7 0AN on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Springfield House, Church Lane Withernwick Hull HU11 4th England to Springfield House Unit 10, Rotterdam Park Hull East Yorkshire HU7 0AN on 19 September 2017 (1 page)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 1
(37 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 1
(37 pages)