Background WavePink WaveYellow Wave

DOWNSWAY SSB LTD (11214233)

DOWNSWAY SSB LTD (11214233) is an active UK company. incorporated on 20 February 2018. with registered office in Northwood Hills. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOWNSWAY SSB LTD has been registered for 8 years. Current directors include THAKRAR, Bharat Kumar Hirji.

Company Number
11214233
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
Argyle House, 3rd Floor Northside, Northwood Hills, HA6 1NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THAKRAR, Bharat Kumar Hirji
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNSWAY SSB LTD

DOWNSWAY SSB LTD is an active company incorporated on 20 February 2018 with the registered office located in Northwood Hills. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOWNSWAY SSB LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11214233

LTD Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Argyle House, 3rd Floor Northside Joel Street Northwood Hills, HA6 1NW,

Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Secured
Oct 18
Loan Secured
Jan 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jun 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Mar 22
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THAKRAR, Bharat Kumar Hirji

Active
Northside, Northwood HillsHA6 1NW
Born July 1957
Director
Appointed 20 Feb 2018

CHIBBER, Sanjeev Kumar

Resigned
Compass House, BromleyBR1 1QU
Born April 1977
Director
Appointed 20 Feb 2018
Resigned 07 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Joel Street, Northwood HillsHA6 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2018

Mr Bharat Kumar Hirji Thakrar

Ceased
Northside, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Significant influence or control
Notified 20 Feb 2018
Ceased 01 Jun 2018

Mr Sanjeev Kumar Chibber

Ceased
Compass House, BromleyBR1 1QU
Born April 1977

Nature of Control

Significant influence or control
Notified 20 Feb 2018
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 February 2018
NEWINCIncorporation