Background WavePink WaveYellow Wave

SSG INSIGHT TECHNOLOGIES LIMITED (01920946)

SSG INSIGHT TECHNOLOGIES LIMITED (01920946) is an active UK company. incorporated on 10 June 1985. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SSG INSIGHT TECHNOLOGIES LIMITED has been registered for 40 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
01920946
Status
active
Type
ltd
Incorporated
10 June 1985
Age
40 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSG INSIGHT TECHNOLOGIES LIMITED

SSG INSIGHT TECHNOLOGIES LIMITED is an active company incorporated on 10 June 1985 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SSG INSIGHT TECHNOLOGIES LIMITED was registered 40 years ago.(SIC: 62020)

Status

active

Active since 40 years ago

Company No

01920946

LTD Company

Age

40 Years

Incorporated 10 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SOFT SOLUTIONS LIMITED
From: 10 June 1985To: 23 November 2017
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

2 Burgage Square Merchant Gate Wakefield WF1 2TS England
From: 9 November 2018To: 22 August 2024
Matrix House, 343 Bradford Road Wrenthorpe Wakefield West Yorkshire WF2 0QH
From: 10 June 1985To: 9 November 2018
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Dec 12
Loan Cleared
Apr 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 20
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 16 Oct 2025

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 14 Aug 2024

EDWARDS, Geoffrey

Resigned
62 Station Road, TadcasterLS24 9JR
Secretary
Appointed N/A
Resigned 01 Aug 2000

ROBERTS, Garry Stephen

Resigned
12 Goosedale Court, BradfordBD4 0TT
Secretary
Appointed 01 Aug 2000
Resigned 20 Jun 2018

THOMPSON, Martin Howard

Resigned
Bagden Lane, HuddersfieldHD8 9LQ
Secretary
Appointed 20 Jun 2018
Resigned 14 Aug 2024

CASSERE, David Alan

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born June 1947
Director
Appointed 18 Dec 2012
Resigned 14 Aug 2024

EDWARDS, Geoffrey

Resigned
Little Orchard, Boston SpaLS23 6DP
Born November 1943
Director
Appointed N/A
Resigned 15 Nov 2018

EDWARDS, Michael Ian

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born October 1969
Director
Appointed 03 Aug 2017
Resigned 14 Aug 2024

GEORGE, Duane Thomas

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born February 1976
Director
Appointed 14 Aug 2024
Resigned 16 Oct 2025

HIPKIN, David John

Resigned
Dalewood House, HarrogateHG2 8PS
Born August 1963
Director
Appointed 05 Jan 2004
Resigned 16 Mar 2018

HIPKIN, David John

Resigned
Masson View Spout Lane, MatlockDE4 5FH
Born August 1963
Director
Appointed 18 Jan 2001
Resigned 30 Apr 2003

HIRST, Alexandra Maria Dominique

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born November 1974
Director
Appointed 15 Nov 2018
Resigned 14 Aug 2024

MOODY, Jonathan

Resigned
Burgage Square, WakefieldWF1 2TS
Born January 1970
Director
Appointed 03 Aug 2017
Resigned 09 Mar 2020

ROBERTS, Garry Stephen

Resigned
12 Goosedale Court, BradfordBD4 0TT
Born August 1970
Director
Appointed 07 Sept 2004
Resigned 20 Jun 2018

SCHOFIELD, Ralph

Resigned
26 Saint Chads Way, DoncasterDN5 7LF
Born March 1943
Director
Appointed 01 May 2003
Resigned 13 Jun 2003

SMITH, Peter Trevor

Resigned
31 Saint Richards Road, LeedsLS21 2AL
Born September 1960
Director
Appointed 07 Sept 2004
Resigned 01 Mar 2018

THOMPSON, Martin Howard

Resigned
Bagden Lane, HuddersfieldHD8 9LQ
Born December 1970
Director
Appointed 18 Jan 2001
Resigned 14 Aug 2024

WALSHAW, Stephen Nicholas

Resigned
8 Carr Lane, WakefieldWF2 6HJ
Born July 1944
Director
Appointed N/A
Resigned 30 Jul 2000

ZUREK, Arthur

Resigned
Ul Grunwaldzka 51hz-11, 58-506 Jelenia Gora
Born January 1970
Director
Appointed 07 Sept 2004
Resigned 01 Mar 2018

Persons with significant control

1

Wellington Crescent, LichfieldWS13 8RZ

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

158

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Resolution
23 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Small
26 April 2015
AAAnnual Accounts
Miscellaneous
18 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
6 January 2009
288cChange of Particulars
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
13 April 2006
287Change of Registered Office
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
288cChange of Particulars
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 May 2003
AAAnnual Accounts
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288cChange of Particulars
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
14 December 2001
122122
Resolution
14 December 2001
RESOLUTIONSResolutions
Legacy
14 December 2001
88(2)R88(2)R
Legacy
14 December 2001
122122
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288cChange of Particulars
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
225Change of Accounting Reference Date
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
18 March 1992
287Change of Registered Office
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
30 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
27 February 1987
287Change of Registered Office
Legacy
4 February 1987
288288
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
288288
Legacy
23 June 1986
288288