Background WavePink WaveYellow Wave

SSP HATS HOLDINGS LIMITED (07770904)

SSP HATS HOLDINGS LIMITED (07770904) is an active UK company. incorporated on 12 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SSP HATS HOLDINGS LIMITED has been registered for 14 years. Current directors include CANTLEY, Stewart George.

Company Number
07770904
Status
active
Type
ltd
Incorporated
12 September 2011
Age
14 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CANTLEY, Stewart George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSP HATS HOLDINGS LIMITED

SSP HATS HOLDINGS LIMITED is an active company incorporated on 12 September 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SSP HATS HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07770904

LTD Company

Age

14 Years

Incorporated 12 September 2011

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

SSP PROPERTIES LIMITED
From: 12 September 2011To: 6 December 2011
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 16 October 2012To: 3 April 2023
22 Great James Street London WC1N 3ES England
From: 12 September 2011To: 16 October 2012
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Apr 12
Director Left
May 13
Director Joined
May 13
Loan Cleared
Aug 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Funding Round
Jul 14
Capital Reduction
Aug 14
Share Buyback
Sept 14
Funding Round
Oct 14
Director Left
Oct 14
Loan Secured
Dec 14
Director Left
Mar 20
Director Left
Oct 25
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CANTLEY, Stewart George

Active
Crafton, Leighton BuzzardLU7 0QJ
Born January 1959
Director
Appointed 20 Dec 2012

ALTMAN, Stephen Louis

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 09 Dec 2011
Resigned 09 Sept 2025

BERGER, Nigel Jeremy

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1969
Director
Appointed 09 Dec 2011
Resigned 28 Feb 2020

GANDHI, Shirin

Resigned
Berners Street, LondonW1T 3NB
Born February 1968
Director
Appointed 12 Sept 2011
Resigned 11 Jul 2014

GROVES, Mark James

Resigned
Richmond Road, BathBA1 5PU
Born January 1958
Director
Appointed 09 Dec 2011
Resigned 31 Dec 2012

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Auditors Resignation Company
14 June 2017
AUDAUD
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Resolution
17 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Capital Allotment Shares
8 October 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 August 2014
SH06Cancellation of Shares
Resolution
15 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type
17 July 2014
AAAnnual Accounts
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Accounts With Accounts Type
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Capital Cancellation Shares
1 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2013
SH03Return of Purchase of Own Shares
Resolution
23 September 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 August 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2013
TM01Termination of Director
Accounts With Accounts Type
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Legacy
18 August 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Legacy
14 December 2011
MG01MG01
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
6 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
12 September 2011
NEWINCIncorporation