Background WavePink WaveYellow Wave

SSSS INVESTMENTS 1 LTD (07704582)

SSSS INVESTMENTS 1 LTD (07704582) is an active UK company. incorporated on 14 July 2011. with registered office in Bushey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SSSS INVESTMENTS 1 LTD has been registered for 14 years. Current directors include UNADKAT, Sachin Shyam, UNADKAT, Samit.

Company Number
07704582
Status
active
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
Portman Care, Hive Road, Bushey, WD23 1JQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
UNADKAT, Sachin Shyam, UNADKAT, Samit
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSSS INVESTMENTS 1 LTD

SSSS INVESTMENTS 1 LTD is an active company incorporated on 14 July 2011 with the registered office located in Bushey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SSSS INVESTMENTS 1 LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07704582

LTD Company

Age

14 Years

Incorporated 14 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Portman Care, Hive Road Bushey Heath Bushey, WD23 1JQ,

Previous Addresses

Portman Care Hive Road Bushey Heath Bushey WD23 1JQ England
From: 3 February 2025To: 3 February 2025
7 Clarendon Mews Clarendon Mews London W2 2NR England
From: 29 June 2021To: 3 February 2025
29a Uxbridge Road, Stanmore Uxbridge Road Stanmore Middlesex HA7 3LH England
From: 30 April 2020To: 29 June 2021
178 Ealing Road Wembley Middlesex HA0 4QD
From: 14 July 2011To: 30 April 2020
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Loan Secured
Mar 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

UNADKAT, Sachin Shyam

Active
Hive Road, BusheyWD23 1JQ
Born June 1982
Director
Appointed 14 Jul 2011

UNADKAT, Samit

Active
Hive Road, BusheyWD23 1JQ
Born December 1984
Director
Appointed 14 Jul 2011

UNADKAT, Sunil

Resigned
Clarendon Mews, LondonW2 2NR
Secretary
Appointed 09 May 2013
Resigned 01 Aug 2021

UNADKAT, Sanjay

Resigned
Clarendon Mews, LondonW2 2NR
Born December 1988
Director
Appointed 14 Jul 2011
Resigned 01 Aug 2021

UNADKAT, Sunil

Resigned
Clarendon Mews, LondonW2 2NR
Born September 1990
Director
Appointed 14 Jul 2011
Resigned 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 November 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Legacy
22 October 2011
MG01MG01
Legacy
8 October 2011
MG01MG01
Incorporation Company
14 July 2011
NEWINCIncorporation