Background WavePink WaveYellow Wave

SSI (BRITAIN) LIMITED. (03312600)

SSI (BRITAIN) LIMITED. (03312600) is an active UK company. incorporated on 4 February 1997. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. SSI (BRITAIN) LIMITED. has been registered for 29 years. Current directors include LEIGHTON, Russell Eric.

Company Number
03312600
Status
active
Type
ltd
Incorporated
4 February 1997
Age
29 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEIGHTON, Russell Eric
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSI (BRITAIN) LIMITED.

SSI (BRITAIN) LIMITED. is an active company incorporated on 4 February 1997 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SSI (BRITAIN) LIMITED. was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03312600

LTD Company

Age

29 Years

Incorporated 4 February 1997

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

SOFTWARE SPECTRUM (U.K.) LIMITED
From: 20 March 1997To: 23 September 2002
DENSHADY LIMITED
From: 4 February 1997To: 20 March 1997
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

Technology Building, Insight Campus, Terry Street Sheffield South Yorkshire S9 2BU
From: 4 February 1997To: 24 July 2025
Timeline

3 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Aug 13
Director Joined
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GOLIA, Jetinder

Active
121 Norfolk Street, SheffieldS1 2JF
Secretary
Appointed 19 Feb 2007

LEIGHTON, Russell Eric

Active
121 Norfolk Street, SheffieldS1 2JF
Born September 1971
Director
Appointed 28 Aug 2013

GOATER, Ann Ael Marie Dominique

Resigned
Lothringerstr. 9, MunichFOREIGN
Secretary
Appointed 17 Nov 2005
Resigned 19 Feb 2007

GRAHAM, Robert Dennis

Resigned
404 Deer Creek Circle, Texas 75115FOREIGN
Secretary
Appointed 20 Mar 1997
Resigned 21 Oct 2002

GULDI TANKERSLEY, Rebecca Elizabeth

Resigned
6906 Pasadena Avenue, Dallas
Secretary
Appointed 01 Sept 2004
Resigned 19 Feb 2007

LOGIE, Amber

Resigned
3 Rosebank Cottages, LoudwaterHP10 9TA
Secretary
Appointed 01 Sept 2003
Resigned 01 Sept 2004

O'DONOGHUE, Liam

Resigned
20 Carysfort Park, BlackrockIRISH
Secretary
Appointed 21 Oct 2002
Resigned 19 Dec 2003

OAKDEN, Kerry Joanne

Resigned
55 Sprules Road, LondonSE4 2NL
Secretary
Appointed 01 Sept 2004
Resigned 17 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 1997
Resigned 20 Mar 1997

COOGAN, Keith Roger

Resigned
5209 Englenook Court, Plano
Born May 1952
Director
Appointed 20 Mar 1997
Resigned 19 Feb 2007

FENTON, Stuart Andrew

Resigned
Technology Building, Insight, SheffieldS9 2BU
Born July 1968
Director
Appointed 19 Feb 2007
Resigned 28 Aug 2013

GRAHAM, Robert Dennis

Resigned
404 Deer Creek Circle, Texas 75115FOREIGN
Born July 1955
Director
Appointed 20 Mar 1997
Resigned 21 Oct 2002

LOGIE, Gary John

Resigned
800 Renner Road Apt 2517, Richardson
Born June 1963
Director
Appointed 05 Sept 2002
Resigned 08 Dec 2003

NACE, Andrew Baird

Resigned
8535 Vista View Drive, Dallas
Born June 1964
Director
Appointed 21 Oct 2002
Resigned 08 Dec 2003

NUGENT, Deborah Ann

Resigned
4717 Mill Run Road, Texas 75244FOREIGN
Born June 1954
Director
Appointed 20 Mar 1997
Resigned 31 Jan 1998

ODOM, Judy

Resigned
9512 Rockbrook Drive, Texas 75220
Born October 1952
Director
Appointed 20 Mar 1997
Resigned 05 Sept 2002

PROPST, Craig Joseph

Resigned
Toni-Schmid-Strasse 30a, MunichFOREIGN
Born August 1961
Director
Appointed 31 Mar 2004
Resigned 19 Feb 2007

VAN GORP, Johan

Resigned
Kattestraat 35, 1741 Wambeek
Born October 1976
Director
Appointed 08 Dec 2003
Resigned 31 Mar 2004

WATCHORN, Charles Edward

Resigned
Rosemount, BlackrockIRISH
Born August 1951
Director
Appointed 31 Jan 1998
Resigned 15 Oct 1999

WYATT, Colin John

Resigned
1 Rue Des Genets, MonacoFOREIGN
Born May 1949
Director
Appointed 08 Dec 2003
Resigned 31 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Feb 1997
Resigned 20 Mar 1997

Persons with significant control

1

S. Harl Ave., Tempe

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
4 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
287Change of Registered Office
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
287Change of Registered Office
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
12 July 2004
288cChange of Particulars
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Legacy
19 June 2003
225Change of Accounting Reference Date
Legacy
22 May 2003
363aAnnual Return
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
1 March 2001
287Change of Registered Office
Legacy
1 March 2001
288cChange of Particulars
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
21 August 1997
225Change of Accounting Reference Date
Memorandum Articles
10 April 1997
MEM/ARTSMEM/ARTS
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
287Change of Registered Office
Certificate Change Of Name Company
20 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1997
NEWINCIncorporation