Background WavePink WaveYellow Wave

SSCP SPRING MIDCO 2 LIMITED (09515615)

SSCP SPRING MIDCO 2 LIMITED (09515615) is an active UK company. incorporated on 28 March 2015. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SSCP SPRING MIDCO 2 LIMITED has been registered for 10 years. Current directors include JANET, Jean-Luc Emmanuel, LEATHERBARROW, David Jon.

Company Number
09515615
Status
active
Type
ltd
Incorporated
28 March 2015
Age
10 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JANET, Jean-Luc Emmanuel, LEATHERBARROW, David Jon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSCP SPRING MIDCO 2 LIMITED

SSCP SPRING MIDCO 2 LIMITED is an active company incorporated on 28 March 2015 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SSCP SPRING MIDCO 2 LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09515615

LTD Company

Age

10 Years

Incorporated 28 March 2015

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

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

DMWSL 790 LIMITED
From: 28 March 2015To: 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: 28 March 2015To: 18 May 2015
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Left
Apr 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
Loan Secured
Aug 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jul 17
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Aug 19
Owner Exit
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Funding Round
Nov 23
Capital Update
Nov 23
Loan Cleared
Jan 24
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SMITH, Fiona Sarah Rachel

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 03 Oct 2025

JANET, Jean-Luc Emmanuel

Active
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 31 Aug 2016

LEATHERBARROW, David Jon

Active
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 01 Sept 2018

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 30 Sept 2025

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 28 Mar 2015
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
20 Primrose Street, 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

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

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 28 Mar 2015
Resigned 01 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
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 30 Jul 2019
Cowley Road, UxbridgeUB8 2AE

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
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

74

Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
20 November 2023
SH19Statement of Capital
Legacy
20 November 2023
SH20SH20
Legacy
20 November 2023
CAP-SSCAP-SS
Resolution
20 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 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
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 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
28 March 2019
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
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
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
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Move Registers To Sail Company With New Address
1 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2016
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
23 July 2015
MAMA
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
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment 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
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2015
NEWINCIncorporation