Background WavePink WaveYellow Wave

SSS MANAGEMENT SERVICES LIMITED (05840765)

SSS MANAGEMENT SERVICES LIMITED (05840765) is an active UK company. incorporated on 8 June 2006. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SSS MANAGEMENT SERVICES LIMITED has been registered for 19 years. Current directors include ANDERSON, Stacey Louise, BRADDOCK, Michael Gerard, TOWN, Julie.

Company Number
05840765
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
Sherwood House, Oldham, OL4 1JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ANDERSON, Stacey Louise, BRADDOCK, Michael Gerard, TOWN, Julie
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSS MANAGEMENT SERVICES LIMITED

SSS MANAGEMENT SERVICES LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SSS MANAGEMENT SERVICES LIMITED was registered 19 years ago.(SIC: 80200)

Status

active

Active since 19 years ago

Company No

05840765

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

SYNECTICS SECURITY NETWORKS LIMITED
From: 8 June 2006To: 1 August 2022
Contact
Address

Sherwood House 119 Lees Road Oldham, OL4 1JW,

Previous Addresses

Synectics House 3-4 Broadfield Close Sheffield S8 0XN England
From: 2 December 2019To: 30 November 2022
C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 12 December 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 19 June 2013To: 12 December 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 8 June 2006To: 19 June 2013
Timeline

20 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 09
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
Funding Round
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ANDERSON, Stacey Louise

Active
119 Lees Road, OldhamOL4 1JW
Born November 1980
Director
Appointed 30 Nov 2022

BRADDOCK, Michael Gerard

Active
119 Lees Road, OldhamOL4 1JW
Born August 1970
Director
Appointed 30 Nov 2022

TOWN, Julie

Active
119 Lees Road, OldhamOL4 1JW
Born June 1965
Director
Appointed 30 Nov 2022

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2019

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 17 Jun 2016
Resigned 06 Apr 2018

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 08 Jun 2006
Resigned 11 May 2016

STEWART, Claire Susan

Resigned
119 Lees Road, OldhamOL4 1JW
Secretary
Appointed 04 Mar 2019
Resigned 30 Nov 2022

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

BEDFORD, David Michael

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born January 1968
Director
Appointed 06 Jan 2020
Resigned 01 Jul 2022

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Born March 1976
Director
Appointed 17 Jun 2016
Resigned 06 Apr 2018

GOODWIN, Mark Gerald

Resigned
88 Birmingham Road, StudleyB80 7AS
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 18 Apr 2019

LARNDER, Amanda Louise

Resigned
119 Lees Road, OldhamOL4 1JW
Born July 1980
Director
Appointed 04 Jul 2022
Resigned 30 Nov 2022

LARNDER, Amanda Louise

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1980
Director
Appointed 18 Apr 2019
Resigned 06 Jan 2020

POULTNEY, Nigel Charles

Resigned
88 Birmingham Road, StudleyB80 7AS
Born May 1957
Director
Appointed 01 Nov 2009
Resigned 11 May 2016

FOTOVALUE LIMITED

Resigned
88 Birmingham Road, StudleyB80 7AS
Corporate director
Appointed 08 Jun 2006
Resigned 18 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Lees Road, OldhamOL4 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Attenborough Lane, NottinghamNG9 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2022
Ceased 30 Nov 2022
88 Birmingham Road, StudleyB80 7AS

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 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Resolution
6 December 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 June 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Corporate Director Company With Change Date
19 June 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Corporate Director Company With Change Date
24 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
5 July 2006
225Change of Accounting Reference Date
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Incorporation Company
8 June 2006
NEWINCIncorporation