Background WavePink WaveYellow Wave

SSC GLOBAL BUSINESS SERVICES LIMITED (07584392)

SSC GLOBAL BUSINESS SERVICES LIMITED (07584392) is an active UK company. incorporated on 30 March 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SSC GLOBAL BUSINESS SERVICES LIMITED has been registered for 15 years. Current directors include CONDRON, Lisa Margaret, THOMAS, Catherine Anne.

Company Number
07584392
Status
active
Type
ltd
Incorporated
30 March 2011
Age
15 years
Address
10 Paternoster Square, London, EC4M 7LS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CONDRON, Lisa Margaret, THOMAS, Catherine Anne
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSC GLOBAL BUSINESS SERVICES LIMITED

SSC GLOBAL BUSINESS SERVICES LIMITED is an active company incorporated on 30 March 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SSC GLOBAL BUSINESS SERVICES LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07584392

LTD Company

Age

15 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

LONDON STOCK EXCHANGE (OV) LIMITED
From: 30 March 2011To: 18 February 2015
Contact
Address

10 Paternoster Square London, EC4M 7LS,

Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Mar 18
Director Joined
May 18
Director Left
Jan 20
Funding Round
Mar 20
Director Joined
Aug 20
Director Left
Dec 21
Director Left
Dec 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOGAN, Teresa Joanne Elizabeth

Active
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 02 Mar 2020

CONDRON, Lisa Margaret

Active
Paternoster Square, LondonEC4M 7LS
Born October 1967
Director
Appointed 30 Mar 2011

THOMAS, Catherine Anne

Active
Paternoster Square, LondonEC4M 7LS
Born May 1968
Director
Appointed 30 Mar 2011

CORRADO, Chris Francis

Resigned
Paternoster Square, LondonEC4M 7LS
Born October 1959
Director
Appointed 01 Dec 2015
Resigned 06 Jan 2020

FREEDMAN, Mark

Resigned
Paternoster Square, LondonEC4M 7LS
Born August 1968
Director
Appointed 29 Apr 2018
Resigned 08 Dec 2021

MCCARTHY, Anthony Phillip

Resigned
Paternoster Square, LondonEC4M 7LS
Born May 1959
Director
Appointed 24 Jul 2020
Resigned 04 Dec 2024

SHAGOURY, Antoine Joseph

Resigned
10 Paternoster Square, LondonEC4M 7LS
Born April 1970
Director
Appointed 25 Sept 2012
Resigned 16 Nov 2015

WARREN, David Porter

Resigned
Paternoster Square, LondonEC4M 7LS
Born March 1954
Director
Appointed 02 Jul 2012
Resigned 20 Feb 2018

WEBB, Douglas Russell

Resigned
Paternoster Square, LondonEC4M 7LS
Born March 1961
Director
Appointed 30 Mar 2011
Resigned 02 Jul 2012

Persons with significant control

1

Paternoster Square, LondonEC4M 7LS

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

56

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Certificate Change Of Name Company
18 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2015
CONNOTConfirmation Statement Notification
Miscellaneous
20 January 2015
MISCMISC
Auditors Resignation Company
12 January 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Incorporation Company
30 March 2011
NEWINCIncorporation