Background WavePink WaveYellow Wave

SSGC LTD (04494633)

SSGC LTD (04494633) is an active UK company. incorporated on 25 July 2002. with registered office in Bradford-On-Avon. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. SSGC LTD has been registered for 23 years. Current directors include DUNGWORTH, Guy Konrad, STUBBS, David Robert.

Company Number
04494633
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
54d Frome Road, Bradford-On-Avon, BA15 1LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
DUNGWORTH, Guy Konrad, STUBBS, David Robert
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSGC LTD

SSGC LTD is an active company incorporated on 25 July 2002 with the registered office located in Bradford-On-Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. SSGC LTD was registered 23 years ago.(SIC: 80100)

Status

active

Active since 23 years ago

Company No

04494633

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 30/11

Overdue

4 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 June 2022 - 30 November 2023(19 months)
Type: Full Accounts

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

WIRESPEED CONSULTANTS LTD
From: 25 July 2002To: 31 October 2014
Contact
Address

54d Frome Road Bradford-On-Avon, BA15 1LA,

Previous Addresses

Unit 19 Ergo Business Park Kelvin Road Swindon Wiltshire SN3 3JW
From: 21 November 2012To: 4 September 2025
, 117a Victoria Road Old Town, Swindon, Wiltshire, SN1 3BH
From: 25 July 2002To: 21 November 2012
Timeline

17 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Oct 13
Director Left
Nov 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Left
Jan 20
Funding Round
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Joined
May 22
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DUNGWORTH, Guy Konrad

Active
Frome Road, Bradford-On-AvonBA15 1LA
Born April 1966
Director
Appointed 31 May 2022

STUBBS, David Robert

Active
Frome Road, Bradford-On-AvonBA15 1LA
Born March 1971
Director
Appointed 14 Oct 2014

MONAGHAN, Antony

Resigned
Ergo Business Park, SwindonSN3 3JW
Secretary
Appointed 19 Sept 2006
Resigned 19 Dec 2019

MUTCH, Mark

Resigned
117a Victoria Road, SwindonSN1 3BH
Secretary
Appointed 30 Jul 2002
Resigned 19 Sept 2006

PELLATT, Annie Teresa

Resigned
Ifield House, FolkestoneCT18 8EY
Secretary
Appointed 25 Jul 2002
Resigned 30 Jul 2002

DUNGWORTH, Guy Konrad

Resigned
Ergo Business Park, SwindonSN3 3JW
Born April 1966
Director
Appointed 18 Dec 2012
Resigned 14 Oct 2014

MONAGHAN, Antony Charles John

Resigned
Ergo Business Park, SwindonSN3 3JW
Born June 1970
Director
Appointed 14 Oct 2014
Resigned 19 Dec 2019

MUTCH, Mark

Resigned
House, SwindonSN8 2LR
Born October 1979
Director
Appointed 30 Jul 2002
Resigned 11 Nov 2013

PELLATT, James Michael

Resigned
Ifield House, FolkestoneCT18 8EY
Born August 1945
Director
Appointed 25 Jul 2002
Resigned 30 Jul 2002

REYES, Jansen

Resigned
10 Kingsway House, Redsands Road
Born October 1978
Director
Appointed 30 Jul 2002
Resigned 01 Feb 2005

WILTSHIRE, Craig

Resigned
Ergo Business Park, SwindonSN3 3JW
Born October 1968
Director
Appointed 18 Dec 2012
Resigned 14 Oct 2014

Persons with significant control

2

Mr Guy Konrad Dungworth

Active
Frome Road, Bradford-On-AvonBA15 1LA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2019

Mr David Robert Stubbs

Active
Frome Road, Bradford-On-AvonBA15 1LA
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

94

Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Resolution
8 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2020
PSC09Update to PSC Statements
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
14 April 2004
287Change of Registered Office
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
88(2)R88(2)R
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Incorporation Company
25 July 2002
NEWINCIncorporation