Background WavePink WaveYellow Wave

SSP BIDCO LIMITED (06647165)

SSP BIDCO LIMITED (06647165) is an active UK company. incorporated on 15 July 2008. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in other information technology service activities. SSP BIDCO LIMITED has been registered for 17 years. Current directors include DUFTON, Michael Joseph, PARTINGTON, Nathan.

Company Number
06647165
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
3rd Floor West, Bowling Mill, Halifax, HX3 5AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUFTON, Michael Joseph, PARTINGTON, Nathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSP BIDCO LIMITED

SSP BIDCO LIMITED is an active company incorporated on 15 July 2008 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SSP BIDCO LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06647165

LTD Company

Age

17 Years

Incorporated 15 July 2008

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 August 2025 (7 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

H&F SENSOR BIDCO LIMITED
From: 15 July 2008To: 28 March 2015
Contact
Address

3rd Floor West, Bowling Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 3 June 2020To: 1 March 2023
Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 13 May 2013To: 3 June 2020
Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 15 July 2008To: 13 May 2013
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Dec 12
Loan Secured
Jun 14
Loan Cleared
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Mar 15
Director Left
Apr 15
Director Joined
Oct 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DUFTON, Michael Joseph

Active
Dean Clough Mills, HalifaxHX3 5AX
Born September 1964
Director
Appointed 17 Feb 2021

PARTINGTON, Nathan

Active
Dean Clough Mills, HalifaxHX3 5AX
Born December 1981
Director
Appointed 12 Dec 2024

FORREST, Neil Andrew

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Oct 2020
Resigned 17 Feb 2021

FORREST, Richard Charles

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 27 Oct 2011
Resigned 30 Sept 2020

BATE, Nicholas John

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1966
Director
Appointed 12 May 2009
Resigned 01 Oct 2011

BEATTIE, Brian

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born April 1967
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

CARGILL, Stephen Peter

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1974
Director
Appointed 05 Dec 2014
Resigned 02 May 2018

DUCKETT, Stephen Patrick

Resigned
Dean Clough, HalifaxHX3 5AX
Born November 1967
Director
Appointed 15 Jul 2008
Resigned 26 Oct 2011

GREENHILL, Colin Steven

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born February 1975
Director
Appointed 12 Dec 2024
Resigned 10 Nov 2025

HENSKE, Robert Bradshaw

Resigned
Dean Clough, HalifaxHX3 5AX
Born June 1961
Director
Appointed 27 Oct 2011
Resigned 15 Dec 2012

KLEINMAN, Blake Christopher

Resigned
Dean Clough, HalifaxHX3 5AX
Born August 1976
Director
Appointed 15 Jul 2008
Resigned 12 Mar 2015

LATHROPE, Stephen Michael

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1967
Director
Appointed 01 Oct 2017
Resigned 17 Feb 2021

MILLER, Mark Robert

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born November 1962
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

PENNINGTON, Christopher

Resigned
Dean Clough, HalifaxHX3 5AX
Born December 1972
Director
Appointed 04 Sept 2018
Resigned 17 Feb 2021

THOMPSON, Carol

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1962
Director
Appointed 01 Nov 2011
Resigned 16 Oct 2014

WALKER, Laurence John Brian

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1963
Director
Appointed 27 Oct 2011
Resigned 31 May 2018

Persons with significant control

1

Ssp Midco 1 Limited

Active
Dean Clough, HalifaxHX3 5AX

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
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Certificate Change Of Name Company
28 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
2 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
18 September 2009
288cChange of Particulars
Legacy
20 July 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
225Change of Accounting Reference Date
Legacy
21 December 2008
287Change of Registered Office
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
11 December 2008
288cChange of Particulars
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
123Notice of Increase in Nominal Capital
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Memorandum Articles
23 July 2008
MEM/ARTSMEM/ARTS
Resolution
23 July 2008
RESOLUTIONSResolutions
Resolution
17 July 2008
RESOLUTIONSResolutions
Incorporation Company
15 July 2008
NEWINCIncorporation