Background WavePink WaveYellow Wave

SSL247 LIMITED (05802692)

SSL247 LIMITED (05802692) is an active UK company. incorporated on 2 May 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SSL247 LIMITED has been registered for 19 years. Current directors include KELLY, Ian Patrick Nichols, PARVANEH, Rita, Mrs., PEARSON, Travis Ryan and 2 others.

Company Number
05802692
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
Exmouth House, London, EC1R 0JH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KELLY, Ian Patrick Nichols, PARVANEH, Rita, Mrs., PEARSON, Travis Ryan, SMOLEN, David Anthony, WEISS, Kevin Michael
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSL247 LIMITED

SSL247 LIMITED is an active company incorporated on 2 May 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SSL247 LIMITED was registered 19 years ago.(SIC: 63990)

Status

active

Active since 19 years ago

Company No

05802692

LTD Company

Age

19 Years

Incorporated 2 May 2006

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 23 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Exmouth House 3/11 Pine Street London, EC1R 0JH,

Previous Addresses

Suite Q 2 East Poultry Avenue London EC1A 9PT England
From: 24 August 2017To: 13 July 2022
63 Lisson Street London NW1 5DA
From: 4 July 2013To: 24 August 2017
Unit F30 Argo House Kilburn Park Rd London NW6 5LF Uk
From: 2 May 2006To: 4 July 2013
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Funding Round
Mar 11
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Funding Round
Sept 20
Loan Secured
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Share Issue
Jan 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jan 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HOLLAND, Brian, Mr.

Active
Lions Gate Dr., Cary, Nc27518
Secretary
Appointed 28 May 2024

KELLY, Ian Patrick Nichols

Active
Four Embarcadero Centre, San Francisco, California94111
Born December 1989
Director
Appointed 30 Mar 2023

PARVANEH, Rita, Mrs.

Active
E Mountain Court, Cave Creek, Az85331
Born November 1966
Director
Appointed 28 May 2024

PEARSON, Travis Ryan

Active
Four Embarcadero Centre, 32nd Floor, San Fransisco
Born September 1971
Director
Appointed 31 Jul 2022

SMOLEN, David Anthony

Active
3/11 Pine Street, LondonEC1R 0JH
Born December 1965
Director
Appointed 30 Sept 2020

WEISS, Kevin Michael

Active
3/11 Pine Street, LondonEC1R 0JH
Born July 1956
Director
Appointed 16 Jan 2023

DAYNES, Beverley Jayne

Resigned
Becker Farm Road, Roseland07068
Secretary
Appointed 24 Jun 2021
Resigned 13 Jul 2022

FORMATO, Alexander

Resigned
3/11 Pine Street, LondonEC1R 0JH
Secretary
Appointed 13 Jul 2022
Resigned 21 Sept 2022

HILL, Christopher Andrew

Resigned
Becker Farm Road, Roseland, Nj 07068
Secretary
Appointed 16 Jan 2023
Resigned 28 May 2024

RUDNYTSKY, Karina

Resigned
3/11 Pine Street, LondonEC1R 0JH
Secretary
Appointed 21 Sept 2022
Resigned 21 Oct 2022

EQUITCHOICE LIMITED

Resigned
33 London Road, Tunbridge WellsTN4 0PB
Corporate secretary
Appointed 02 May 2006
Resigned 14 Apr 2008

COLLINS, Keith Patrick

Resigned
The Embarcadero, San Francisco
Born June 1984
Director
Appointed 30 Sept 2020
Resigned 31 Mar 2023

DECKER, Brian James

Resigned
2 East Poultry Avenue, LondonEC1A 9PT
Born June 1982
Director
Appointed 09 Sept 2020
Resigned 30 Sept 2020

HILL, Christopher

Resigned
Suite 300, Roseland, Nj07068
Born August 1986
Director
Appointed 31 Mar 2023
Resigned 28 May 2024

MACE, David Eugene

Resigned
The Embarcadero, San Francisco
Born January 1976
Director
Appointed 30 Sept 2020
Resigned 31 Jul 2022

WILKINSON, Oliver Charles

Resigned
Whatsole Street, ElmsteadTN25 5JN
Born August 1976
Director
Appointed 02 May 2006
Resigned 09 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Office Village Exchange Quay, SalfordM5 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020

Mr Benjamin Jean Christophe Tack

Ceased
2 East Poultry Avenue, LondonEC1A 9PT
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2020

Mr Oliver Charles Wilkinson

Ceased
2 East Poultry Avenue, LondonEC1A 9PT
Born August 1976

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2022
AAAnnual Accounts
Legacy
30 March 2022
PARENT_ACCPARENT_ACC
Legacy
15 March 2022
AGREEMENT2AGREEMENT2
Legacy
15 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Capital Alter Shares Subdivision
5 January 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
13 November 2020
AA01Change of Accounting Reference Date
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
190190
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 May 2009
353353
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
14 April 2008
287Change of Registered Office
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
2 May 2007
287Change of Registered Office
Legacy
2 May 2007
288cChange of Particulars
Incorporation Company
2 May 2006
NEWINCIncorporation