Background WavePink WaveYellow Wave

SSF LIMITED (11042202)

SSF LIMITED (11042202) is a dissolved UK company. incorporated on 1 November 2017. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in computer facilities management activities. SSF LIMITED has been registered for 8 years. Current directors include SECKER, Samantha Alison, SEWELL, Paul Steven, WILLIAMS, Michael Edward.

Company Number
11042202
Status
dissolved
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
1 Warren Yard, Milton Keynes, MK12 5NW
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
SECKER, Samantha Alison, SEWELL, Paul Steven, WILLIAMS, Michael Edward
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSF LIMITED

SSF LIMITED is an dissolved company incorporated on 1 November 2017 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. SSF LIMITED was registered 8 years ago.(SIC: 62030)

Status

dissolved

Active since 8 years ago

Company No

11042202

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 1 December 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

1 Warren Yard Warren Park Milton Keynes, MK12 5NW,

Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Capital Update
Nov 21
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SECKER, Samantha Alison

Active
Warren Park, Milton KeynesMK12 5NW
Born March 1985
Director
Appointed 01 Nov 2017

SEWELL, Paul Steven

Active
Warren Park, Milton KeynesMK12 5NW
Born December 1957
Director
Appointed 01 Nov 2017

WILLIAMS, Michael Edward

Active
Warren Park, Milton KeynesMK12 5NW
Born October 1956
Director
Appointed 01 Nov 2017

TRENNERY, Darren

Resigned
Warren Park, Milton KeynesMK12 5NW
Born April 1977
Director
Appointed 01 Nov 2017
Resigned 04 Apr 2018

Persons with significant control

1

Warren Park, Milton KeynesMK12 5NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Voluntary
24 October 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 July 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 November 2021
SH19Statement of Capital
Legacy
9 November 2021
CAP-SSCAP-SS
Resolution
9 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Resolution
23 February 2018
RESOLUTIONSResolutions
Incorporation Company
1 November 2017
NEWINCIncorporation