Background WavePink WaveYellow Wave

SSH FINANCE LIMITED (10063640)

SSH FINANCE LIMITED (10063640) is an active UK company. incorporated on 15 March 2016. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. SSH FINANCE LIMITED has been registered for 10 years. Current directors include KAMANI, Sara Nurez, KAMANI, Suleman Nurez.

Company Number
10063640
Status
active
Type
ltd
Incorporated
15 March 2016
Age
10 years
Address
4 - 6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
KAMANI, Sara Nurez, KAMANI, Suleman Nurez
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSH FINANCE LIMITED

SSH FINANCE LIMITED is an active company incorporated on 15 March 2016 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. SSH FINANCE LIMITED was registered 10 years ago.(SIC: 64921)

Status

active

Active since 10 years ago

Company No

10063640

LTD Company

Age

10 Years

Incorporated 15 March 2016

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 31 March 2026 (1 month 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

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

4 - 6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

, the Pinnacle 73 King Street, Manchester, M2 4NG, England
From: 19 January 2022To: 2 July 2024
, the Robert Street Hub 12-14 Robert Street, Manchester, M3 1EY, England
From: 8 May 2017To: 19 January 2022
, 49-51 Dale Street, Manchester, M1 2HF, United Kingdom
From: 15 March 2016To: 8 May 2017
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Feb 23
Share Issue
Aug 23
Owner Exit
Sept 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KAMANI, Sara Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born June 1995
Director
Appointed 15 Mar 2016

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 15 Mar 2016

KAMANI, Hannah Nurez

Resigned
73 King Street, ManchesterM2 4NG
Born October 1991
Director
Appointed 15 Mar 2016
Resigned 15 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Miss Hannah Nurez Kamani

Ceased
73 King Street, ManchesterM2 4NG
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2023

Mr Suleman Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Sara Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born January 1995

Nature of Control

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

Filing History

30

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
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
Memorandum Articles
18 August 2023
MAMA
Capital Alter Shares Subdivision
18 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 August 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Incorporation Company
15 March 2016
NEWINCIncorporation