Background WavePink WaveYellow Wave

SSG INSIGHT LIMITED (04296606)

SSG INSIGHT LIMITED (04296606) is an active UK company. incorporated on 1 October 2001. with registered office in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SSG INSIGHT LIMITED has been registered for 24 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
04296606
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSG INSIGHT LIMITED

SSG INSIGHT LIMITED is an active company incorporated on 1 October 2001 with the registered office located in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SSG INSIGHT LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04296606

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

SOFTSOLS GROUP LIMITED
From: 1 October 2001To: 11 December 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, Bradford Road Wrenthorpe Wakefield West Yorkshire WF2 0QH
From: 1 October 2001To: 9 November 2018
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Share Issue
Dec 12
Loan Cleared
Apr 16
Director Joined
May 17
Director Left
Mar 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 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

THOMPSON, Martin Howard

Resigned
Bagden Lane, HuddersfieldHD8 9LQ
Secretary
Appointed 07 Dec 2001
Resigned 14 Aug 2024

TURNER, Robert Malcolm

Resigned
Farnley Wood, HuddersfieldHD4 6SJ
Secretary
Appointed 01 Oct 2001
Resigned 07 Dec 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2001

BREWER, Philip

Resigned
40 Midway, HuddersfieldHD4 7DA
Born May 1956
Director
Appointed 01 Oct 2001
Resigned 07 Dec 2001

BROADHEAD, Michael Robinson

Resigned
Broomhill, HuddersfieldHD7 2QL
Born April 1945
Director
Appointed 07 Dec 2001
Resigned 23 Dec 2003

EDWARDS, Geoffrey

Resigned
Little Orchard, Boston SpaLS23 6DP
Born November 1943
Director
Appointed 07 Dec 2001
Resigned 15 Oct 2020

EDWARDS, Michael Ian

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born October 1969
Director
Appointed 14 Mar 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 07 Dec 2001
Resigned 16 Mar 2018

HIRST, Alexandra Maria Dominique

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born November 1974
Director
Appointed 15 Oct 2020
Resigned 14 Aug 2024

SCHOFIELD, Ralph

Resigned
26 Saint Chads Way, DoncasterDN5 7LF
Born March 1943
Director
Appointed 07 Dec 2001
Resigned 13 Jun 2003

THOMPSON, Martin Howard

Resigned
Bagden Lane, HuddersfieldHD8 9LQ
Born December 1970
Director
Appointed 07 Dec 2001
Resigned 14 Aug 2024

TURNER, Robert Malcolm

Resigned
Farnley Wood, HuddersfieldHD4 6SJ
Born August 1948
Director
Appointed 01 Oct 2001
Resigned 07 Dec 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Oct 2001
Resigned 01 Oct 2001

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 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

117

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
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
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 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 Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Memorandum Articles
29 January 2021
MAMA
Resolution
28 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Resolution
11 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Memorandum Articles
31 May 2017
MAMA
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Resolution
9 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
26 April 2015
AAAnnual Accounts
Miscellaneous
18 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Capital Alter Shares Consolidation
12 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Group
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
18 May 2009
AAAnnual Accounts
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Group
23 May 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
7 August 2006
AAAnnual Accounts
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 April 2005
AAAnnual Accounts
Accounts With Accounts Type Group
7 June 2004
AAAnnual Accounts
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 May 2003
AAAnnual Accounts
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
122122
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
22 April 2002
288cChange of Particulars
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
14 January 2002
88(3)88(3)
Legacy
14 January 2002
88(2)R88(2)R
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
123Notice of Increase in Nominal Capital
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Incorporation Company
1 October 2001
NEWINCIncorporation