Background WavePink WaveYellow Wave

SS TRADING HOLDINGS LIMITED (10623893)

SS TRADING HOLDINGS LIMITED (10623893) is an active UK company. incorporated on 16 February 2017. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SS TRADING HOLDINGS LIMITED has been registered for 9 years. Current directors include SUGAR, Simon.

Company Number
10623893
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUGAR, Simon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SS TRADING HOLDINGS LIMITED

SS TRADING HOLDINGS LIMITED is an active company incorporated on 16 February 2017 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SS TRADING HOLDINGS LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10623893

LTD Company

Age

9 Years

Incorporated 16 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

SIDAN SS LIMITED
From: 16 February 2017To: 18 July 2017
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jun 17
Funding Round
Feb 20
Funding Round
Feb 21
Director Left
Feb 21
Share Issue
Feb 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Jun 2017

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 16 Feb 2017

SANDY, Colin

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Feb 2017
Resigned 16 Jun 2017

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 16 Feb 2017
Resigned 31 Dec 2020

SANDY, Colin Torquil

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1955
Director
Appointed 16 Feb 2017
Resigned 16 Jun 2017

Persons with significant control

1

Mr Simon Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
28 February 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 October 2017
AA01Change of Accounting Reference Date
Resolution
18 July 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Incorporation Company
16 February 2017
NEWINCIncorporation