Background WavePink WaveYellow Wave

SSHF HOLDING COMPANY 4 LIMITED (11411614)

SSHF HOLDING COMPANY 4 LIMITED (11411614) is an active UK company. incorporated on 12 June 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SSHF HOLDING COMPANY 4 LIMITED has been registered for 7 years. Current directors include DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford.

Company Number
11411614
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 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 4 LIMITED

SSHF HOLDING COMPANY 4 LIMITED is an active company incorporated on 12 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SSHF HOLDING COMPANY 4 LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11411614

LTD Company

Age

7 Years

Incorporated 12 June 2018

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

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

SL 1005 LIMITED
From: 12 June 2018To: 16 December 2020
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 12 June 2018To: 14 October 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Feb 20
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 Left
May 21
Director Joined
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 28 Sept 2020

PRIDMORE, Thomas Clifford

Active
Sackville Street, LondonW1S 3DG
Born March 1972
Director
Appointed 28 Sept 2020

CAIRNS, Simon Gerald Buchanan

Resigned
Sackville Street, LondonW1S 3DG
Born May 1975
Director
Appointed 28 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 12 Jun 2018
Resigned 28 Sept 2020

POWELL, Louise

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born September 1972
Director
Appointed 12 Jun 2018
Resigned 28 Sept 2020

THAMMANNA, Subbash Chandra

Resigned
Sackville Street, LondonW1S 3DG
Born April 1976
Director
Appointed 28 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 28 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 12 Jun 2018
Ceased 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

38

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
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Resolution
16 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 December 2020
AA01Change of Accounting Reference Date
Second Filing Of Director Termination With Name
9 December 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
9 December 2020
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
19 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 October 2020
RP04AP01RP04AP01
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 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
Appoint Corporate Secretary Company With Name Date
14 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Incorporation Company
12 June 2018
NEWINCIncorporation