Background WavePink WaveYellow Wave

SSS SUPER ALLOYS LIMITED (05045017)

SSS SUPER ALLOYS LIMITED (05045017) is an active UK company. incorporated on 16 February 2004. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. SSS SUPER ALLOYS LIMITED has been registered for 22 years.

Company Number
05045017
Status
active
Type
ltd
Incorporated
16 February 2004
Age
22 years
Address
Newhall 1a & 1b 58 Newhall Road, Sheffield, S9 2QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSS SUPER ALLOYS LIMITED

SSS SUPER ALLOYS LIMITED is an active company incorporated on 16 February 2004 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. SSS SUPER ALLOYS LIMITED was registered 22 years ago.(SIC: 46720)

Status

active

Active since 22 years ago

Company No

05045017

LTD Company

Age

22 Years

Incorporated 16 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

STEMCOR SPECIAL STEELS LIMITED
From: 28 July 2009To: 13 October 2017
STEMCOR METALS RECYCLING LIMITED
From: 20 February 2009To: 28 July 2009
CORIMAN CONSULTING LTD
From: 22 December 2008To: 20 February 2009
ALPHASTEEL SALES (EXPORTS) LIMITED
From: 16 February 2004To: 22 December 2008
Contact
Address

Newhall 1a & 1b 58 Newhall Road Sheffield, S9 2QD,

Previous Addresses

Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England
From: 9 March 2016To: 19 February 2020
Citypoint One Ropemaker Street London EC2Y 9st
From: 26 January 2012To: 9 March 2016
Level 27, Citypoint 1 Ropemaker Street London EC2Y 9ST
From: 16 February 2004To: 26 January 2012
Timeline

58 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
May 11
Director Left
Feb 12
Director Left
May 12
Funding Round
Dec 12
Director Left
Jul 13
Loan Secured
Jul 13
Director Left
Jul 13
Loan Secured
Sept 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Jul 16
Director Joined
Aug 16
Loan Cleared
Feb 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Owner Exit
Jan 18
Director Joined
Jun 18
Capital Update
Jan 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Oct 20
Director Left
Oct 23
Director Left
Aug 24
Loan Secured
Nov 25
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 February 2021
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Legacy
8 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2019
SH19Statement of Capital
Legacy
8 January 2019
CAP-SSCAP-SS
Resolution
8 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 January 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 January 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 January 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
10 January 2018
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
13 October 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
9 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Memorandum Articles
6 October 2015
MAMA
Resolution
6 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Memorandum Articles
20 March 2014
MEM/ARTSMEM/ARTS
Resolution
20 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Resolution
23 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Legacy
21 July 2011
MG01MG01
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
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
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Statement Of Companys Objects
17 June 2010
CC04CC04
Resolution
17 June 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
29 September 2009
288cChange of Particulars
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Memorandum Articles
3 August 2009
MEM/ARTSMEM/ARTS
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 July 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
6 September 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
19 July 2005
288cChange of Particulars
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Incorporation Company
16 February 2004
NEWINCIncorporation