Background WavePink WaveYellow Wave

THE COMPANY SSAS LIMITED (07229864)

THE COMPANY SSAS LIMITED (07229864) is an active UK company. incorporated on 21 April 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE COMPANY SSAS LIMITED has been registered for 15 years. Current directors include LOIZOU, Stavros.

Company Number
07229864
Status
active
Type
ltd
Incorporated
21 April 2010
Age
15 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LOIZOU, Stavros
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPANY SSAS LIMITED

THE COMPANY SSAS LIMITED is an active company incorporated on 21 April 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE COMPANY SSAS LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07229864

LTD Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

BENEFICIAL SOLUTIONS LIMITED
From: 21 April 2010To: 31 July 2012
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Dashwood International Ltd 167 City Road London EC1V 1AW England
From: 12 March 2025To: 26 March 2025
C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 15 September 2023To: 12 March 2025
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 23 August 2023To: 15 September 2023
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 23 August 2023To: 23 August 2023
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 23 August 2023To: 23 August 2023
26 Grosvenor Street Mayfair London W1K 4QW England
From: 19 May 2016To: 23 August 2023
Banks Bhg Chartered Accountants Ermin Street Stratton Swindon SN3 4NE
From: 5 August 2014To: 19 May 2016
C/O C/O Bhg Chartered Accountants Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon SN6 8TY
From: 3 October 2012To: 5 August 2014
C/O Claire Jones 62 Queen Square Bristol BS1 4JZ United Kingdom
From: 6 July 2012To: 3 October 2012
Crossbank Chambers 2 High Street Lydney Gloucestershire GL15 5DL United Kingdom
From: 21 April 2010To: 6 July 2012
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Feb 18
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Owner Exit
Oct 23
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LOIZOU, Stavros

Active
167 City Road, LondonEC1V 1AW
Born October 1964
Director
Appointed 20 Apr 2023

JONES, Claire Margaret

Resigned
Grosvenor Street, LondonW1K 4QW
Secretary
Appointed 01 Aug 2012
Resigned 12 Jan 2018

FLANAGAN, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 11 Oct 2022
Resigned 22 Jan 2026

JONES, Claire Margaret

Resigned
Queen Square, BristolBS1 4JZ
Born August 1965
Director
Appointed 21 Apr 2010
Resigned 31 Jul 2012

LEIGHTON, Andrew Roy

Resigned
Grosvenor Street, LondonW1K 4QW
Born October 1949
Director
Appointed 26 Jul 2012
Resigned 11 Oct 2022

MCHUGH, Denis Thomas

Resigned
Grosvenor Street, LondonW1K 4QW
Born June 1976
Director
Appointed 15 Feb 2018
Resigned 07 Jul 2022

RICHARDS, Gareth David

Resigned
2 High Street, LydneyGL15 5DL
Born July 1966
Director
Appointed 21 Apr 2010
Resigned 31 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
167 City Road, LondonEC1V 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023

Mr Andrew Roy Leighton

Ceased
17 Hanover Square, LondonW1S 1BN
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
19 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Incorporation Company
21 April 2010
NEWINCIncorporation