Background WavePink WaveYellow Wave

SSJR CO2 LIMITED (11235102)

SSJR CO2 LIMITED (11235102) is an active UK company. incorporated on 5 March 2018. with registered office in Christchurch. The company operates in the Construction sector, engaged in development of building projects. SSJR CO2 LIMITED has been registered for 8 years. Current directors include REYNOLDS, John Anthony, SUMMERS, Steven Neal.

Company Number
11235102
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
95 Hinton Wood Avenue, Christchurch, BH23 5AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, John Anthony, SUMMERS, Steven Neal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSJR CO2 LIMITED

SSJR CO2 LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Christchurch. The company operates in the Construction sector, specifically engaged in development of building projects. SSJR CO2 LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11235102

LTD Company

Age

8 Years

Incorporated 5 March 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 December 2025 (3 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

95 Hinton Wood Avenue Christchurch, BH23 5AJ,

Previous Addresses

C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole Dorset BH15 3TB United Kingdom
From: 1 December 2021To: 5 March 2026
28 Ives Street London Greater London SW3 2nd United Kingdom
From: 1 July 2020To: 1 December 2021
25 Ives Street London SW3 2nd United Kingdom
From: 3 February 2020To: 1 July 2020
C/O Certius Professional Services, Bayside Business Centre, Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 18 June 2019To: 3 February 2020
Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 17 June 2019To: 18 June 2019
Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW United Kingdom
From: 5 March 2018To: 17 June 2019
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
May 18
Loan Secured
Aug 20
Funding Round
Sept 20
New Owner
Nov 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Owner Exit
Jul 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

REYNOLDS, John Anthony

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born September 1977
Director
Appointed 05 Mar 2018

SUMMERS, Steven Neal

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born June 1979
Director
Appointed 05 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Alex Sandeman

Ceased
Sovereign Business Park,, PooleBH15 3TB
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2020
Ceased 22 Jun 2023
Sovereign Business Park, 48 Willis Way, PooleBH15 3TB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Resolution
2 September 2020
RESOLUTIONSResolutions
Memorandum Articles
2 September 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Incorporation Company
5 March 2018
NEWINCIncorporation