Background WavePink WaveYellow Wave

SSD DRIVES LIMITED (01159876)

SSD DRIVES LIMITED (01159876) is an active UK company. incorporated on 11 February 1974. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SSD DRIVES LIMITED has been registered for 52 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
01159876
Status
active
Type
ltd
Incorporated
11 February 1974
Age
52 years
Address
2nd Floor Suite 2a, Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSD DRIVES LIMITED

SSD DRIVES LIMITED is an active company incorporated on 11 February 1974 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SSD DRIVES LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01159876

LTD Company

Age

52 Years

Incorporated 11 February 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

EUROTHERM DRIVES LIMITED
From: 1 May 1992To: 8 November 2004
SSD LIMITED
From: 12 February 1987To: 1 May 1992
S.S.D. LIMITED
From: 31 December 1981To: 12 February 1987
SHACKLETON SYSTEM DRIVES LIMITED
From: 11 February 1974To: 31 December 1981
Contact
Address

2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Parker House 55 Maylands Avenue Hemel Hempstead HP2 4SJ
From: 11 February 1974To: 28 April 2023
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

PARKER, Robert David

Active
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born September 1974
Director
Appointed 07 Mar 2025

WEIR, Jennifer Jane Rosemary

Active
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born May 1969
Director
Appointed 25 Mar 2024

BRADLEY, Peter Derek

Resigned
Shalfords, DorkingRH5 5LQ
Secretary
Appointed N/A
Resigned 31 Oct 2000

ELLINOR, Graham Mark

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Secretary
Appointed 06 Apr 2008
Resigned 08 Mar 2024

KELLY, Michael Finian John

Resigned
4 Dryad Way, Bognor RegisPO22 7RQ
Secretary
Appointed 20 Nov 2002
Resigned 09 Aug 2005

MAYE, Thomas Gerard

Resigned
3 King Charles Road, RadlettWD7 9HZ
Secretary
Appointed 09 Aug 2005
Resigned 04 Aug 2007

MOLYNEUX, Ian

Resigned
Greenacres Farmhouse, NorthallLU6 2GA
Secretary
Appointed 03 Aug 2007
Resigned 06 Apr 2008

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed 31 Oct 2000
Resigned 20 Nov 2002

ARTHUR, Ronald Murray

Resigned
8 Roberts Wood Drive, Chalfont St PeterSL9 0NH
Born April 1943
Director
Appointed 09 Aug 2005
Resigned 06 Apr 2008

BARNHOUSE, Dan Dale

Resigned
30 Lakeview Point, Lake Wylie
Born August 1957
Director
Appointed 01 Nov 2000
Resigned 05 Dec 2006

BRADLEY, Peter Derek

Resigned
Shalfords, DorkingRH5 5LQ
Born June 1947
Director
Appointed 05 Oct 2000
Resigned 28 Jun 2002

CHAPPLE, Ronald George

Resigned
West Barn, ArundelBN18 9RD
Born January 1943
Director
Appointed N/A
Resigned 25 Nov 1999

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 01 May 2001
Resigned 20 Nov 2002

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 01 May 2001
Resigned 20 Nov 2002

ELLINOR, Graham Mark

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born March 1964
Director
Appointed 06 Apr 2008
Resigned 08 Mar 2024

ELLIOTT, Michael Kenneth

Resigned
Murray House Bedham Lane, PulboroughRH20 1JH
Born April 1946
Director
Appointed 01 Nov 1994
Resigned 30 Apr 2003

ELSEY, James Alan David

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born August 1970
Director
Appointed 31 Aug 2014
Resigned 07 Mar 2025

HART, Anthony

Resigned
26 Longlands, WorthingBN14 9NN
Born December 1942
Director
Appointed N/A
Resigned 08 Oct 2001

HARTLEY, Mark Robert Peter

Resigned
24 Burnham Avenue, Bognor RegisPO21 2JU
Born April 1957
Director
Appointed 20 Nov 2002
Resigned 26 Apr 2007

HARWOOD, Jonathan Alexander

Resigned
Lawton Bridge Road, CranleighGU6 7HH
Born March 1955
Director
Appointed 01 Jul 1992
Resigned 02 Sept 1994

KELLY, Michael Finian John

Resigned
4 Dryad Way, Bognor RegisPO22 7RQ
Born December 1955
Director
Appointed 01 Nov 2000
Resigned 26 Apr 2007

LEONARD, Jack Lawrence, Dr

Resigned
Downs Edge Stable Lane, WorthingBN14 0RR
Born November 1931
Director
Appointed 01 Oct 1993
Resigned 07 Aug 1996

MAYE, Thomas Gerard

Resigned
3 King Charles Road, RadlettWD7 9HZ
Born January 1972
Director
Appointed 09 Aug 2005
Resigned 04 Aug 2007

MOLYNEUX, Ian

Resigned
Greenacres Farmhouse, NorthallLU6 2GA
Born February 1964
Director
Appointed 09 Aug 2005
Resigned 30 Nov 2010

MORGAN, Simon

Resigned
4 Woodside, Eaton BrayLU6 2RQ
Born September 1971
Director
Appointed 09 Aug 2005
Resigned 02 Oct 2008

O'REILLY, John Dominic

Resigned
55 Maylands Avenue, HertfordshireHP2 4SJ
Born July 1974
Director
Appointed 06 Jan 2011
Resigned 31 Aug 2014

PARSONS, Nigel Reginald

Resigned
Acer Lodge, StreatleyRG8 9LA
Born May 1964
Director
Appointed 09 Aug 2005
Resigned 28 Jun 2013

SLATTERY, Daniel Thomas

Resigned
Duncton Common Farmhouse, PetworthGU28 9JZ
Born July 1947
Director
Appointed N/A
Resigned 25 Nov 1999

STUBBS, George Henry

Resigned
Staverton Field Billingshurst Road, AshingtonRH20 2AY
Born May 1939
Director
Appointed N/A
Resigned 01 Sept 1999

VOS, Peter Benjamin

Resigned
17 Vicarage Lane, LittlehamptonBN16 2SP
Born February 1952
Director
Appointed 30 Apr 2003
Resigned 26 Apr 2007

VOS, Peter Benjamin

Resigned
17 Vicarage Lane, LittlehamptonBN16 2SP
Born February 1952
Director
Appointed N/A
Resigned 30 Jun 1992

WADE, Peter Aidan, Doctor

Resigned
Sundial House The Alley, ArundelBN18 9NG
Born January 1943
Director
Appointed 09 Oct 1996
Resigned 05 Oct 2000

WADE, Peter Aidan, Doctor

Resigned
Sundial House The Alley, ArundelBN18 9NG
Born January 1943
Director
Appointed N/A
Resigned 29 Oct 1992

Persons with significant control

1

Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Resolution
14 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
24 November 2008
AUDAUD
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Legacy
2 May 2007
353353
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Legacy
8 May 2006
353353
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
287Change of Registered Office
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363aAnnual Return
Legacy
28 April 2004
353353
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
155(6)a155(6)a
Legacy
16 January 2003
287Change of Registered Office
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2002
155(6)a155(6)a
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363aAnnual Return
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
25 May 2001
363aAnnual Return
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
244244
Auditors Resignation Company
21 December 2000
AUDAUD
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
287Change of Registered Office
Legacy
1 November 2000
288bResignation of Director or Secretary
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
27 January 2000
244244
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
363aAnnual Return
Legacy
16 March 1999
287Change of Registered Office
Legacy
30 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
30 April 1998
363aAnnual Return
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
4 May 1997
363aAnnual Return
Legacy
15 April 1997
288cChange of Particulars
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
7 May 1996
363x363x
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
1 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
5 September 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
3 May 1994
363x363x
Legacy
14 October 1993
288288
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Auditors Resignation Company
30 July 1993
AUDAUD
Legacy
5 May 1993
363x363x
Legacy
30 November 1992
288288
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
8 May 1992
363x363x
Certificate Change Of Name Company
30 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
9 May 1991
363x363x
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
11 May 1990
288288
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
9 September 1988
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
9 June 1988
287Change of Registered Office
Legacy
29 February 1988
288288
Legacy
7 December 1987
363363
Legacy
19 November 1987
325a325a
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Certificate Change Of Name Company
12 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
24 September 1986
288288
Legacy
4 September 1986
363363
Legacy
4 September 1986
363363
Miscellaneous
11 February 1974
MISCMISC