Background WavePink WaveYellow Wave

SSH SL (WIDNES) LIMITED (04140725)

SSH SL (WIDNES) LIMITED (04140725) is an active UK company. incorporated on 15 January 2001. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SSH SL (WIDNES) LIMITED has been registered for 25 years. Current directors include BRYAN, Robert Jason.

Company Number
04140725
Status
active
Type
ltd
Incorporated
15 January 2001
Age
25 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRYAN, Robert Jason
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSH SL (WIDNES) LIMITED

SSH SL (WIDNES) LIMITED is an active company incorporated on 15 January 2001 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SSH SL (WIDNES) LIMITED was registered 25 years ago.(SIC: 41100, 68209)

Status

active

Active since 25 years ago

Company No

04140725

LTD Company

Age

25 Years

Incorporated 15 January 2001

Size

N/A

Accounts

ARD: 26/1

Up to Date

6 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 February 2024 - 26 January 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

BRYAN DEVELOPMENTS LIMITED
From: 4 June 2013To: 11 January 2018
COMMERCIAL SPACE LIMITED
From: 15 January 2001To: 4 June 2013
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom
From: 27 March 2020To: 7 February 2023
Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
From: 4 June 2013To: 27 March 2020
Pickerings Road Halebank Industrial Estate Halebank Widnes WA8 8XW
From: 15 January 2001To: 4 June 2013
Timeline

15 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Jan 01
Funding Round
Jun 13
Funding Round
Jun 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Feb 16
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jul 18
Owner Exit
Jul 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRYAN, Robert Jason

Active
Raddel Lane, WarringtonWA4 4EE
Born May 1971
Director
Appointed 15 Jan 2001

BRYAN, Mark Alton

Resigned
Glenholme Hatton Lane, WarringtonWA4 4BZ
Secretary
Appointed 15 Jan 2001
Resigned 24 Nov 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jan 2001
Resigned 15 Jan 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jan 2001
Resigned 15 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
New Bailey Street, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018

Mr Robert Jason Bryan

Ceased
Raddel Lane, WarringtonWA4 4EE
Born May 1971

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
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

94

Change Account Reference Date Company Current Shortened
27 January 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
4 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 March 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2001
287Change of Registered Office
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Incorporation Company
15 January 2001
NEWINCIncorporation