Background WavePink WaveYellow Wave

SSH TRADING LIMITED (09778715)

SSH TRADING LIMITED (09778715) is an active UK company. incorporated on 15 September 2015. with registered office in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 2 other business activities. SSH TRADING LIMITED has been registered for 10 years. Current directors include KAMANI, Suleman Nurez, MCMULLEN, Brian Daniel.

Company Number
09778715
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
4 - 6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
KAMANI, Suleman Nurez, MCMULLEN, Brian Daniel
SIC Codes
38320, 46770, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSH TRADING LIMITED

SSH TRADING LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 2 other business activities. SSH TRADING LIMITED was registered 10 years ago.(SIC: 38320, 46770, 68100)

Status

active

Active since 10 years ago

Company No

09778715

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

SPRINGFIELD HALL PROPERTY LTD
From: 15 September 2015To: 28 April 2018
Contact
Address

4 - 6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

The Pinnacle King Street Manchester M2 4NG England
From: 20 January 2022To: 2 July 2024
The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England
From: 8 May 2017To: 20 January 2022
49/51 Dale Street Manchester M1 2HF United Kingdom
From: 15 September 2015To: 8 May 2017
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Feb 23
Owner Exit
Sept 23
Director Left
Oct 23
Owner Exit
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 27 Apr 2018

MCMULLEN, Brian Daniel

Active
Alderley Road, WilmslowSK9 1JX
Born July 1970
Director
Appointed 12 Feb 2026

DOHERTY, Christopher Thomas

Resigned
Alderley Road, WilmslowSK9 1JX
Born September 1974
Director
Appointed 23 Apr 2025
Resigned 20 Nov 2025

KAMANI, Hannah Nurez

Resigned
King Street, ManchesterM2 4NG
Born October 1991
Director
Appointed 27 Apr 2018
Resigned 15 Feb 2023

KAMANI, Nurez Abdullah

Resigned
Dale Street, ManchesterM1 2HF
Born July 1961
Director
Appointed 15 Sept 2015
Resigned 27 Apr 2018

KAMANI, Sara Nurez

Resigned
King Street, ManchesterM2 4NG
Born June 1995
Director
Appointed 27 Apr 2018
Resigned 13 Oct 2023

Persons with significant control

4

1 Active
3 Ceased

Miss Sara Nurez Kamani

Ceased
King Street, ManchesterM2 4NG
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018
Ceased 24 Oct 2023

Miss Hannah Nurez Kamani

Ceased
King Street, ManchesterM2 4NG
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018
Ceased 11 Aug 2023

Mr Suleman Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2018

Mr Nurez Abdullah Kamani

Ceased
12-14 Robert Street, ManchesterM3 1EY
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 August 2023
MAMA
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Resolution
28 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Incorporation Company
15 September 2015
NEWINCIncorporation