SSP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSSP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04234499
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SSP LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Computer facilities management activities (62030) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is SSP LIMITED located?

    Registered Office Address
    3rd Floor West Bowling Mill
    Dean Clough Mills
    HX3 5AX Halifax
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SSP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOFTWARE SOLUTIONS PARTNERS LIMITEDAug 14, 2001Aug 14, 2001
    PINK JUNCTION LIMITEDJun 14, 2001Jun 14, 2001

    What are the latest accounts for SSP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SSP LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for SSP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark Robert Miller as a director on Dec 12, 2024

    1 pagesTM01

    Termination of appointment of Brian Beattie as a director on Dec 12, 2024

    1 pagesTM01

    Appointment of Mr Nathan Partington as a director on Dec 12, 2024

    2 pagesAP01

    Appointment of Mr Colin Steven Greenhill as a director on Dec 12, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Second filing of Confirmation Statement dated Jun 14, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 14, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 14, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 14, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 14, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 14, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 14, 2023

    3 pagesRP04CS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Jun 14, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 24, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 24/06/24

    Registered 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 Feb 20, 2023

    1 pagesAD01

    Confirmation statement made on Jun 14, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 24, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 24/06/24

    Previous accounting period extended from Sep 29, 2021 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Sep 30, 2020

    38 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 24, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 24/06/24

    Satisfaction of charge 042344990025 in full

    1 pagesMR04

    Satisfaction of charge 042344990026 in full

    1 pagesMR04

    Satisfaction of charge 042344990027 in full

    1 pagesMR04

    Who are the officers of SSP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFTON, Michael
    Dean Clough Mills
    HX3 5AX Halifax
    3rd Floor West Bowling Mill
    England
    Director
    Dean Clough Mills
    HX3 5AX Halifax
    3rd Floor West Bowling Mill
    England
    CanadaCanadianDirector280070220001
    GREENHILL, Colin Steven
    Dean Clough Mills
    HX3 5AX Halifax
    3rd Floor West Bowling Mill
    England
    Director
    Dean Clough Mills
    HX3 5AX Halifax
    3rd Floor West Bowling Mill
    England
    EnglandBritishDirector330565290001
    PARTINGTON, Nathan
    Dean Clough Mills
    HX3 5AX Halifax
    3rd Floor West Bowling Mill
    England
    Director
    Dean Clough Mills
    HX3 5AX Halifax
    3rd Floor West Bowling Mill
    England
    CanadaCanadianDirector330566110001
    BATE, Nicholas John
    Fearnley Mill
    Dean Clough
    HX3 5AX Halifax
    West Yorkshire
    Secretary
    Fearnley Mill
    Dean Clough
    HX3 5AX Halifax
    West Yorkshire
    BritishDirector80997200001
    FORREST, Neil Andrew
    Dean Clough
    HX3 5AX Halifax
    Fourth Floor D Mill
    United Kingdom
    Secretary
    Dean Clough
    HX3 5AX Halifax
    Fourth Floor D Mill
    United Kingdom
    274815440001
    FORREST, Richard Charles
    Dean Clough
    HX3 5AX Halifax
    Fourth Floor D Mill
    United Kingdom
    Secretary
    Dean Clough
    HX3 5AX Halifax
    Fourth Floor D Mill
    United Kingdom
    164570510001
    RASCHE, Diane
    Hawkwind Grassington Park
    Hebden Grassington
    BD23 5DA Skipton
    North Yorkshire
    Secretary
    Hawkwind Grassington Park
    Hebden Grassington
    BD23 5DA Skipton
    North Yorkshire
    BritishCompany Secretary78124660001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BATE, Nicholas John
    Fearnley Mill
    Dean Clough
    HX3 5AX Halifax
    West Yorkshire
    Director
    Fearnley Mill
    Dean Clough
    HX3 5AX Halifax
    West Yorkshire
    EnglandBritishDirector80997200001
    BEATTIE, Brian
    Dean Clough Mills
    HX3 5AX Halifax
    3rd Floor West Bowling Mill
    England
    Director
    Dean Clough Mills
    HX3 5AX Halifax
    3rd Floor West Bowling Mill
    England
    CanadaCanadianDirector178964850001
    BJERGSTED, Niels
    7 Ontario Way
    GU30 7LD Liphook
    Hampshire
    Director
    7 Ontario Way
    GU30 7LD Liphook
    Hampshire
    EnglandDanishNone69376450001
    BOW, Steven
    Fearnley Mill
    Dean Clough
    HX3 5AX Halifax
    West Yorkshire
    Director
    Fearnley Mill
    Dean Clough
    HX3 5AX Halifax
    West Yorkshire
    United KingdomBritishAccountant110564410004
    CARGILL, Stephen Peter
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    Director
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    EnglandBritishGroup Finance Director157745410002
    DAVEY, Jonathan Mark
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    United Kingdom
    Director
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector81484820003
    FOLWELL, Grenville John
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    Director
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    United KingdomBritishDirector39112590004
    LATHROPE, Stephen Michael
    Dean Clough
    HX3 5AX Halifax
    Fourth Floor D Mill
    United Kingdom
    Director
    Dean Clough
    HX3 5AX Halifax
    Fourth Floor D Mill
    United Kingdom
    EnglandBritishDirector164575690001
    MATTHEWS, Alastair Sean
    15 Coy Pond Road
    BH12 1JT Poole
    Dorset
    Director
    15 Coy Pond Road
    BH12 1JT Poole
    Dorset
    United KingdomBritishChartered Accountant171922660001
    MILLER, Mark Robert
    Dean Clough Mills
    HX3 5AX Halifax
    3rd Floor West Bowling Mill
    England
    Director
    Dean Clough Mills
    HX3 5AX Halifax
    3rd Floor West Bowling Mill
    England
    CanadaCanadianDirector248315780001
    PEARSON, Steven Richard
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    Director
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    EnglandBritishDirector71001650001
    PENNINGTON, Christopher
    Dean Clough
    HX3 5AX Halifax
    Fourth Floor D Mill
    United Kingdom
    Director
    Dean Clough
    HX3 5AX Halifax
    Fourth Floor D Mill
    United Kingdom
    EnglandBritishChartered Accountant250255510001
    RASCHE, David Anthony
    Fearnley Mill
    Dean Clough
    HX3 5AX Halifax
    West Yorkshire
    Director
    Fearnley Mill
    Dean Clough
    HX3 5AX Halifax
    West Yorkshire
    EnglandBritishCompany Director78343100002
    SADLER, James Anthony
    Dean Clough
    HX3 5AX Halifax
    Fourth Floor D Mill
    United Kingdom
    Director
    Dean Clough
    HX3 5AX Halifax
    Fourth Floor D Mill
    United Kingdom
    United KingdomBritishCompany Director214549290001
    SOUTHAN, Nicholas John
    Overseal Manor
    Hallcroft Avenue, Overseal
    DE12 6JF Swadlincote
    South Derbyshire
    Director
    Overseal Manor
    Hallcroft Avenue, Overseal
    DE12 6JF Swadlincote
    South Derbyshire
    United KingdomBritishCompany Director65273740006
    THOMPSON, Carol
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    United Kingdom
    Director
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector138029200001
    WALKER, Laurence John Brian
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    United Kingdom
    Director
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director282578600001
    WARING, David Gerald
    Fearnley Mill
    Dean Clough
    HX3 5AX Halifax
    West Yorkshire
    Director
    Fearnley Mill
    Dean Clough
    HX3 5AX Halifax
    West Yorkshire
    EnglandBritishGen Manager110564300002
    WITHERS, James Thomas
    47 Pevensey Way
    GU16 9UU Camberley
    Surrey
    Director
    47 Pevensey Way
    GU16 9UU Camberley
    Surrey
    United KingdomBritishAccountant92573930001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of SSP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ssp Holdings Limited
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    England
    Apr 06, 2016
    Dean Clough
    HX3 5AX Halifax
    Second Floor G Mill
    West Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies House
    Registration Number05247843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0