Background WavePink WaveYellow Wave

SSL GROUP (UK) LIMITED (09381613)

SSL GROUP (UK) LIMITED (09381613) is an active UK company. incorporated on 9 January 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SSL GROUP (UK) LIMITED has been registered for 11 years. Current directors include HIGGS, Andrew Fujio.

Company Number
09381613
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
9th Floor 6 New Street Square, London, EC4A 3BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGGS, Andrew Fujio
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSL GROUP (UK) LIMITED

SSL GROUP (UK) LIMITED is an active company incorporated on 9 January 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SSL GROUP (UK) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09381613

LTD Company

Age

11 Years

Incorporated 9 January 2015

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 11 March 2026 (1 month 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

9th Floor 6 New Street Square London, EC4A 3BF,

Previous Addresses

Fifth Floor, 5 New Street Square London EC4A 3BF England
From: 16 January 2024To: 18 August 2025
Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England
From: 11 July 2022To: 16 January 2024
Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
From: 9 January 2015To: 11 July 2022
Timeline

30 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Owner Exit
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Sept 19
Director Joined
Oct 21
Director Left
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HIGGS, Andrew Fujio

Active
Adelaide Street, TorontoM5H4E3
Born October 1984
Director
Appointed 18 Dec 2023

BALL, Tom James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1983
Director
Appointed 09 Jan 2015
Resigned 27 Apr 2022

CERRONE, Frank

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born December 1959
Director
Appointed 22 Jun 2018
Resigned 31 Dec 2022

COX, Lisa Kay

Resigned
5 New Street Square, LondonEC4A 3BF
Born June 1972
Director
Appointed 22 Sept 2019
Resigned 02 Jul 2024

GARDNER, Steven George

Resigned
5 New Street Square, LondonEC4A 3BF
Born April 1985
Director
Appointed 05 Jun 2023
Resigned 02 Jul 2024

HARDY, James

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born October 1959
Director
Appointed 15 Jun 2022
Resigned 30 Sept 2023

HARDY, James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born October 1959
Director
Appointed 22 Jun 2018
Resigned 01 Jan 2022

KIRK, Heather

Resigned
22 Adelaide Street West, TorontoM5H 4E3
Born March 1970
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

KOWALIK, Kimberley Janine

Resigned
22 Adelaide Street West, TorontoM5H 4E3
Born February 1974
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

LIN, Janice Huey-Yuh

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born November 1979
Director
Appointed 23 Sept 2021
Resigned 27 Apr 2022

NEWELL, Thomas Bruce

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born May 1957
Director
Appointed 09 Jan 2015
Resigned 30 Jun 2022

PRYCE, Wayne Paul

Resigned
5 New Street Square, LondonEC4A 3BF
Born May 1974
Director
Appointed 09 Jan 2015
Resigned 02 Jul 2024

ROCHE, Aidan Gerard

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born February 1966
Director
Appointed 09 Jan 2015
Resigned 31 Jul 2023

WELLNER, Thomas Gordon

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born March 1965
Director
Appointed 22 Jun 2018
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Public Sector Pension Investment Board

Active
Rideau Street, Ottawa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2018
Les Ruettes Brayes, St Peter Port

Nature of Control

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

Filing History

67

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2019
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Resolution
6 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 February 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Incorporation Company
9 January 2015
NEWINCIncorporation