Background WavePink WaveYellow Wave

SSG TRAINING & CONSULTANCY LTD (03564008)

SSG TRAINING & CONSULTANCY LTD (03564008) is an active UK company. incorporated on 14 May 1998. with registered office in Torquay. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SSG TRAINING & CONSULTANCY LTD has been registered for 27 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
03564008
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
Sigma House Oak View Close, Torquay, TQ2 7FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSG TRAINING & CONSULTANCY LTD

SSG TRAINING & CONSULTANCY LTD is an active company incorporated on 14 May 1998 with the registered office located in Torquay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SSG TRAINING & CONSULTANCY LTD was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03564008

LTD Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

TRAINING SUPPORT SERVICES LIMITED
From: 14 May 1998To: 10 September 2008
Contact
Address

Sigma House Oak View Close Edginswell Park Torquay, TQ2 7FF,

Previous Addresses

58 the Terrace Torquay Devon TQ1 1DE
From: 14 May 1998To: 11 May 2010
Timeline

10 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Jun 20
Director Left
Jul 23
Loan Cleared
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BONTHRON, Gillian

Active
Oak View Close, TorquayTQ2 7FF
Born May 1977
Director
Appointed 07 Nov 2025

PARRINGTON, Simon Christopher

Active
Oak View Close, TorquayTQ2 7FF
Born October 1970
Director
Appointed 07 Nov 2025

SALMON, Christine Mary

Resigned
28 Winsu Avenue, PaigntonTQ3 1QF
Secretary
Appointed 01 Jun 1998
Resigned 28 Aug 2002

SALMON, Sally

Resigned
Oak View Close, TorquayTQ2 7FF
Secretary
Appointed 28 Aug 2002
Resigned 07 Nov 2025

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 14 May 1998
Resigned 14 May 1998

CASH, Michael, Dr

Resigned
Oak View Close, TorquayTQ2 7FF
Born December 1964
Director
Appointed 02 Oct 2006
Resigned 14 Dec 2018

HARBER, Terence James

Resigned
Hunscott Barn, BeaworthyEX21 5DJ
Born October 1945
Director
Appointed 10 Feb 2000
Resigned 01 Mar 2004

HUTT, Julie Ann, Dr

Resigned
Edginswell Park, TorquayTQ2 7FF
Born January 1964
Director
Appointed 11 Mar 2019
Resigned 30 Jun 2023

MACLEAN, Denise

Resigned
Oak View Close, TorquayTQ2 7FF
Born May 1980
Director
Appointed 26 Jun 2020
Resigned 07 Nov 2025

MUNRO, Andrew

Resigned
Tresquite Mill Peekswater, LooePL13 2QE
Born November 1950
Director
Appointed 28 Aug 2002
Resigned 01 Mar 2004

SALMON, Mark Stephen

Resigned
Oak View Close, TorquayTQ2 7FF
Born August 1975
Director
Appointed 10 Feb 2000
Resigned 07 Nov 2025

SALMON, Stephen Raymond David

Resigned
28 Winsu Avenue, PaigntonTQ3 1QF
Born May 1948
Director
Appointed 01 Jun 1998
Resigned 05 Mar 2004

TAPE, Darren Shane

Resigned
7 Burgess Close, BudeEX23 9EB
Born September 1968
Director
Appointed 13 Jan 2005
Resigned 17 Apr 2008

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 14 May 1998
Resigned 14 May 1998

Persons with significant control

3

1 Active
2 Ceased
Edginswell Park, TorquayTQ2 7FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2016

Mr Mark Stephen Salmon

Ceased
Oak View Close, TorquayTQ2 7FF
Born August 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2016

Mrs Sally Salmon

Ceased
Oak View Close, TorquayTQ2 7FF
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2016
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 May 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Resolution
31 January 2003
RESOLUTIONSResolutions
Legacy
12 September 2002
288cChange of Particulars
Legacy
12 September 2002
288cChange of Particulars
Legacy
12 September 2002
288cChange of Particulars
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
29 February 2000
88(2)R88(2)R
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
287Change of Registered Office
Incorporation Company
14 May 1998
NEWINCIncorporation