Background WavePink WaveYellow Wave

SSCP SPRING MIDCO 1 LIMITED (09337690)

SSCP SPRING MIDCO 1 LIMITED (09337690) is an active UK company. incorporated on 2 December 2014. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SSCP SPRING MIDCO 1 LIMITED has been registered for 11 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
09337690
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARCLAY, Simon Timothy, EDWARDS, Ryan David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSCP SPRING MIDCO 1 LIMITED

SSCP SPRING MIDCO 1 LIMITED is an active company incorporated on 2 December 2014 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SSCP SPRING MIDCO 1 LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09337690

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

DMWSL 788 LIMITED
From: 2 December 2014To: 1 April 2015
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
From: 18 May 2015To: 29 July 2020
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 2 December 2014To: 18 May 2015
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Jan 17
Director Left
Jul 17
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Funding Round
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jan 22
Capital Update
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Share Issue
Jan 24
Loan Cleared
Jan 24
Director Joined
Mar 25
Director Left
Jul 25
7
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BENNETT, Alison

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 19 Dec 2023

BARCLAY, Simon Timothy

Active
Spa Road, BoltonBL1 4AG
Born December 1964
Director
Appointed 01 Mar 2025

EDWARDS, Ryan David

Active
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 19 Dec 2023

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 31 May 2023

HOLT, Antony Vincent

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Secretary
Appointed 24 Apr 2015
Resigned 06 Jul 2017

LECKY, Helen Elizabeth

Resigned
River Street, BoltonBL2 1BX
Secretary
Appointed 06 Jul 2017
Resigned 23 Oct 2020

LOGUE, Mary Joanne

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 05 Jun 2023
Resigned 19 Dec 2023

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Broadgate Tower, LondonEC2A 2EW
Corporate secretary
Appointed 02 Dec 2014
Resigned 01 Apr 2015

ANDERSON, Iain James

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1955
Director
Appointed 24 Apr 2015
Resigned 01 Sept 2018

BIALE, Enrico

Resigned
Basil Street, LondonSW3 1AA
Born August 1977
Director
Appointed 24 Apr 2015
Resigned 06 May 2015

BLACK, Christopher Charles

Resigned
Broadgate Tower, LondonEC2A 2EW
Born September 1976
Director
Appointed 01 Apr 2015
Resigned 24 Apr 2015

BURNS, Robert Ian

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1951
Director
Appointed 24 Apr 2015
Resigned 29 Sept 2016

CHRISTIE, Stephen James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1969
Director
Appointed 19 Dec 2023
Resigned 16 Jul 2025

HEATHCOTE, Jonathan Lister

Resigned
Basil Street, LondonSW3 1AA
Born January 1961
Director
Appointed 24 Apr 2015
Resigned 06 May 2015

HOLT, Antony Vincent

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born July 1959
Director
Appointed 24 Apr 2015
Resigned 06 Jul 2017

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 31 Aug 2016
Resigned 19 Dec 2023

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 01 Sept 2018
Resigned 19 Dec 2023

MCNAIR, Martin James

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1964
Director
Appointed 02 Dec 2014
Resigned 01 Apr 2015

Persons with significant control

1

Spa Road, BoltonBL1 4AG

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

96

Change Sail Address Company With Old Address New Address
12 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 December 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
5 January 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
22 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 December 2023
SH19Statement of Capital
Legacy
16 December 2023
CAP-SSCAP-SS
Legacy
16 December 2023
SH20SH20
Resolution
16 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 November 2023
SH10Notice of Particulars of Variation
Memorandum Articles
24 November 2023
MAMA
Resolution
24 November 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Resolution
9 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Resolution
5 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Resolution
23 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Move Registers To Sail Company With New Address
3 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
18 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2014
NEWINCIncorporation