Background WavePink WaveYellow Wave

SS SECRETARIAT LIMITED (04024605)

SS SECRETARIAT LIMITED (04024605) is an active UK company. incorporated on 30 June 2000. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SS SECRETARIAT LIMITED has been registered for 25 years. Current directors include KYFFIN-WALTON, Christopher John, TUFFIN, Peter Jonathan, TUFFIN, Roger Quentin Allon.

Company Number
04024605
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KYFFIN-WALTON, Christopher John, TUFFIN, Peter Jonathan, TUFFIN, Roger Quentin Allon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SS SECRETARIAT LIMITED

SS SECRETARIAT LIMITED is an active company incorporated on 30 June 2000 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SS SECRETARIAT LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04024605

LTD Company

Age

25 Years

Incorporated 30 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

12-13 Ship Street Brighton East Sussex BN1 1AD
From: 30 June 2000To: 14 September 2017
Timeline

2 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TUFFIN, Roger Quentin Allon

Active
Church Road, HoveBN3 2DL
Secretary
Appointed 30 Jun 2000

KYFFIN-WALTON, Christopher John

Active
Church Road, HoveBN3 2DL
Born July 1968
Director
Appointed 17 Feb 2021

TUFFIN, Peter Jonathan

Active
Church Road, HoveBN3 2DL
Born July 1961
Director
Appointed 30 Jun 2000

TUFFIN, Roger Quentin Allon

Active
Church Road, HoveBN3 2DL
Born May 1951
Director
Appointed 11 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2000

STANDEN, Brian Douglas

Resigned
Hope Farm Ditchling Common, Burgess HillRH15 0SE
Born July 1941
Director
Appointed 11 Jul 2000
Resigned 02 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jun 2000
Resigned 30 Jun 2000

Persons with significant control

1

Mr Peter Jonathan Tuffin

Active
Church Road, HoveBN3 2DL
Born July 1961

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

66

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
21 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2003
AAAnnual Accounts
Legacy
4 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
5 July 2001
363aAnnual Return
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Incorporation Company
30 June 2000
NEWINCIncorporation