Background WavePink WaveYellow Wave

SSP EQUITY LIMITED (11040858)

SSP EQUITY LIMITED (11040858) is a dissolved UK company. incorporated on 31 October 2017. with registered office in Northwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SSP EQUITY LIMITED has been registered for 8 years. Current directors include DESAI, Bipinkumar Kanubhai Rambhai.

Company Number
11040858
Status
dissolved
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
Suite 8 Kevere Court, Northwood, HA6 2NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DESAI, Bipinkumar Kanubhai Rambhai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSP EQUITY LIMITED

SSP EQUITY LIMITED is an dissolved company incorporated on 31 October 2017 with the registered office located in Northwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SSP EQUITY LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11040858

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 12 August 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 12 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Suite 8 Kevere Court Kewferry Drive Northwood, HA6 2NF,

Previous Addresses

, PO Box 4385, 11040858: Companies House Default Address, Cardiff, CF14 8LH
From: 31 October 2017To: 20 April 2021
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 19
Owner Exit
Aug 24
Director Left
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DESAI, Bipinkumar Kanubhai Rambhai

Active
Kewferry Drive, NorthwoodHA6 2NF
Born April 1951
Director
Appointed 22 Mar 2019

ACHARYA, Vijay

Resigned
Wychwood Avenue, EdgwareHA8 6TH
Born November 1955
Director
Appointed 31 Oct 2017
Resigned 14 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Vijay Acharya

Ceased
Wychwood Avenue, EdgwareHA8 6TH
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 14 Aug 2023
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Compulsory
25 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Termination With Name
27 August 2024
RP04TM01RP04TM01
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 January 2021
RP05RP05
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 October 2017
NEWINCIncorporation