Background WavePink WaveYellow Wave

SSR CORNTOWN LIMITED (09618620)

SSR CORNTOWN LIMITED (09618620) is an active UK company. incorporated on 2 June 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SSR CORNTOWN LIMITED has been registered for 10 years. Current directors include BRIERLEY, Alexander David Kelson, ROSSER, Thomas James.

Company Number
09618620
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIERLEY, Alexander David Kelson, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSR CORNTOWN LIMITED

SSR CORNTOWN LIMITED is an active company incorporated on 2 June 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SSR CORNTOWN LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09618620

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT
From: 28 June 2017To: 2 April 2023
Suite C Third Floor 3, Harbour Exchange Square Canary Wharf London United Kingdom
From: 23 December 2016To: 28 June 2017
Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 22 December 2016To: 23 December 2016
Suite C Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 22 December 2016To: 22 December 2016
Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England
From: 12 September 2016To: 22 December 2016
Russel House Mill Road Langley Moor Co. Durham DH7 8HJ United Kingdom
From: 2 June 2015To: 12 September 2016
Timeline

20 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Aug 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BRIERLEY, Alexander David Kelson

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1978
Director
Appointed 20 Sept 2018

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 20 Sept 2018

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 22 Jun 2017
Resigned 15 Nov 2018

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018
Resigned 01 Dec 2022

GOODWIN, David Roy

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1987
Director
Appointed 14 Dec 2016
Resigned 20 Sept 2018

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 23 Nov 2020
Resigned 29 Aug 2023

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 14 Dec 2016
Resigned 20 Sept 2018

MILL, Douglas

Resigned
Mill Road, Langley MoorDH7 8HJ
Born December 1962
Director
Appointed 02 Jun 2015
Resigned 07 Sept 2016

REYNOLDS, Sam William

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1976
Director
Appointed 14 Dec 2016
Resigned 11 Aug 2018

SCHUBERT, Boris Matthias Christian

Resigned
Bryant Street, Palo Alto94306
Born July 1976
Director
Appointed 07 Sept 2016
Resigned 14 Dec 2016

SHENTON, Katrina Anne

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 20 Sept 2018
Resigned 23 Nov 2020

SPUCCHES, Fabio Salvatore Angelo

Resigned
Suite C, Third Floor 3 Harbour Exchange Square, LondonE14 9GE
Born March 1976
Director
Appointed 07 Sept 2016
Resigned 14 Dec 2016

STEYNOR, James Henry

Resigned
Wyastone Business Park, MonmouthNP25 3SR
Born June 1956
Director
Appointed 02 Jun 2015
Resigned 07 Sept 2016

Persons with significant control

1

5th Floor, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change To A Person With Significant Control
23 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Resolution
7 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Incorporation Company
2 June 2015
NEWINCIncorporation