Background WavePink WaveYellow Wave

S S INVESTMENT & DEVELOPMENT LIMITED (09869461)

S S INVESTMENT & DEVELOPMENT LIMITED (09869461) is an active UK company. incorporated on 12 November 2015. with registered office in Kempston. The company operates in the Construction sector, engaged in development of building projects. S S INVESTMENT & DEVELOPMENT LIMITED has been registered for 10 years. Current directors include KULLAR, Hardeep Singh, SIDHU, Raminder Singh.

Company Number
09869461
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
First Floor, Woburn Court 2 Railton Road, Kempston, MK42 7PN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KULLAR, Hardeep Singh, SIDHU, Raminder Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S S INVESTMENT & DEVELOPMENT LIMITED

S S INVESTMENT & DEVELOPMENT LIMITED is an active company incorporated on 12 November 2015 with the registered office located in Kempston. The company operates in the Construction sector, specifically engaged in development of building projects. S S INVESTMENT & DEVELOPMENT LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09869461

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston, MK42 7PN,

Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 16
Director Joined
Dec 23
New Owner
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KULLAR, Hardeep Singh

Active
LutonLU2 7BL
Born June 1969
Director
Appointed 01 Dec 2023

SIDHU, Raminder Singh

Active
2 Railton Road, KempstonMK42 7PN
Born February 1956
Director
Appointed 12 Nov 2015

SIRA, Sandeep Singh

Resigned
2 Railton Road, KempstonMK42 7PN
Born January 1984
Director
Appointed 12 Nov 2015
Resigned 30 Sept 2016

Persons with significant control

2

Mr Hardeep Singh Kullar

Active
Old Bedford Road, LutonLU2 7BL
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2023

Mr Raminder Singh Sidhu

Active
LutonLU2 7HP
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Incorporation Company
12 November 2015
NEWINCIncorporation