Background WavePink WaveYellow Wave

SSHF HOLDING COMPANY 3 LIMITED (11070109)

SSHF HOLDING COMPANY 3 LIMITED (11070109) is an active UK company. incorporated on 17 November 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SSHF HOLDING COMPANY 3 LIMITED has been registered for 8 years. Current directors include DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford.

Company Number
11070109
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSHF HOLDING COMPANY 3 LIMITED

SSHF HOLDING COMPANY 3 LIMITED is an active company incorporated on 17 November 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SSHF HOLDING COMPANY 3 LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11070109

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months 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

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

SL 1001 LIMITED
From: 17 November 2017To: 16 December 2020
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 17 November 2017To: 14 October 2020
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 18
Loan Cleared
Oct 19
Loan Secured
Oct 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
May 21
Director Left
May 21
Director Left
May 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 16 Sept 2020

DAFFERN, Andrew Stewart James

Active
Sackville Street, LondonW1S 3DG
Born September 1966
Director
Appointed 04 Sept 2025

DAWBER, Andrew Joseph

Active
Sackville Street, LondonW1S 3DG
Born December 1961
Director
Appointed 16 Sept 2020

PRIDMORE, Thomas Clifford

Active
Sackville Street, LondonW1S 3DG
Born March 1972
Director
Appointed 16 Sept 2020

CAIRNS, Simon Gerald Buchanan

Resigned
Sackville Street, LondonW1S 3DG
Born May 1975
Director
Appointed 16 Sept 2020
Resigned 14 May 2025

FAHEY, Claire Louise

Resigned
Berkeley Street, LondonW1J 8DU
Born November 1979
Director
Appointed 07 May 2021
Resigned 15 Aug 2025

LIVINGSTON, Grant Mcfarlane

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born October 1977
Director
Appointed 17 Nov 2017
Resigned 16 Sept 2020

POWELL, Louise

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born September 1972
Director
Appointed 17 Nov 2017
Resigned 16 Sept 2020

THAMMANNA, Subbash Chandra

Resigned
Sackville Street, LondonW1S 3DG
Born April 1976
Director
Appointed 16 Sept 2020
Resigned 07 May 2021

Persons with significant control

2

1 Active
1 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2020
69 Tweedy Road, BromleyBR1 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Resolution
16 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 October 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Resolution
5 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Incorporation Company
17 November 2017
NEWINCIncorporation