Background WavePink WaveYellow Wave

SVP (SSH) LIMITED (10916290)

SVP (SSH) LIMITED (10916290) is an active UK company. incorporated on 15 August 2017. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SVP (SSH) LIMITED has been registered for 8 years. Current directors include BURTON, Craig Murray, MCILRATH, Ian David Caldwell.

Company Number
10916290
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
Nucleus House, Richmond, TW9 2JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Craig Murray, MCILRATH, Ian David Caldwell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVP (SSH) LIMITED

SVP (SSH) LIMITED is an active company incorporated on 15 August 2017 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SVP (SSH) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10916290

LTD Company

Age

8 Years

Incorporated 15 August 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

30 Haymarket London SW1Y 4EX England
From: 31 October 2017To: 19 June 2018
Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
From: 15 August 2017To: 31 October 2017
Timeline

13 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURTON, Craig Murray

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born March 1979
Director
Appointed 31 Aug 2017

MCILRATH, Ian David Caldwell

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born April 1968
Director
Appointed 07 Oct 2020

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 15 Aug 2017
Resigned 31 Aug 2017

ANNETTS, David Charles

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born August 1959
Director
Appointed 15 Aug 2017
Resigned 31 Aug 2017

BAIRD, Stewart John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born June 1971
Director
Appointed 15 Aug 2017
Resigned 31 Aug 2017

BARKER, Andrew Martin

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born March 1965
Director
Appointed 15 Aug 2017
Resigned 31 Aug 2017

REYNOLDS, Mark Andrew

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born April 1967
Director
Appointed 15 Aug 2017
Resigned 31 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017

Mr Andrew Martin Barker

Ceased
Whittington Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2017
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Resolution
22 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
15 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
31 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 July 2018
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Resolution
5 September 2017
RESOLUTIONSResolutions
Incorporation Company
15 August 2017
NEWINCIncorporation