Background WavePink WaveYellow Wave

SSK CONSULTANTS LIMITED (06899475)

SSK CONSULTANTS LIMITED (06899475) is an active UK company. incorporated on 8 May 2009. with registered office in Sunningdale. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SSK CONSULTANTS LIMITED has been registered for 16 years. Current directors include KHAWAJA, Khurram Ijaz, KHAWAJA, Shazia Sabrina.

Company Number
06899475
Status
active
Type
ltd
Incorporated
8 May 2009
Age
16 years
Address
The Galleries, Sunningdale, SL5 9QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KHAWAJA, Khurram Ijaz, KHAWAJA, Shazia Sabrina
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSK CONSULTANTS LIMITED

SSK CONSULTANTS LIMITED is an active company incorporated on 8 May 2009 with the registered office located in Sunningdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SSK CONSULTANTS LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

06899475

LTD Company

Age

16 Years

Incorporated 8 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

JOLLY SOUND LIMITED
From: 8 May 2009To: 1 June 2010
Contact
Address

The Galleries Charters Road Sunningdale, SL5 9QJ,

Previous Addresses

the Pines Boars Head Crowborough East Sussex TN6 3HD
From: 8 May 2009To: 31 July 2012
Timeline

4 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
May 09
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KHAWAJA, Khurram Ijaz

Active
Charters Road, SunningdaleSL5 9QJ
Born June 1977
Director
Appointed 01 Oct 2014

KHAWAJA, Shazia Sabrina

Active
Charters Road, SunningdaleSL5 9QJ
Born September 1978
Director
Appointed 09 May 2009

FORSTER, Astrid Sandra Clare

Resigned
Isenhurst Court, HeathfieldTN21 8LJ
Secretary
Appointed 08 May 2009
Resigned 14 Nov 2011

LOGAN, Elizabeth

Resigned
1 Coller Mews, CrowboroughTN6 3BW
Born March 1966
Director
Appointed 08 May 2009
Resigned 09 May 2009

Persons with significant control

1

Mrs Shazia Sabrina Khawaja

Active
Charters Road, AscotSL5 9QJ
Born September 1978

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

43

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
31 May 2012
AR01AR01
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Legacy
26 May 2010
88(2)Return of Allotment of Shares
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Legacy
8 May 2009
225Change of Accounting Reference Date
Incorporation Company
8 May 2009
NEWINCIncorporation