Background WavePink WaveYellow Wave

SSH RECYCLING LIMITED (11601744)

SSH RECYCLING LIMITED (11601744) is an active UK company. incorporated on 3 October 2018. with registered office in Wilmslow. The company operates in the Manufacturing sector, engaged in unknown sic code (22190) and 2 other business activities. SSH RECYCLING LIMITED has been registered for 7 years. Current directors include HANSON, Daniel, KAMANI, Sara Nurez, KAMANI, Suleman Nurez and 1 others.

Company Number
11601744
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
4 - 6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
HANSON, Daniel, KAMANI, Sara Nurez, KAMANI, Suleman Nurez, KEAY, Robert Alexander
SIC Codes
22190, 32990, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSH RECYCLING LIMITED

SSH RECYCLING LIMITED is an active company incorporated on 3 October 2018 with the registered office located in Wilmslow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190) and 2 other business activities. SSH RECYCLING LIMITED was registered 7 years ago.(SIC: 22190, 32990, 38320)

Status

active

Active since 7 years ago

Company No

11601744

LTD Company

Age

7 Years

Incorporated 3 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

4 - 6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

The Pinnacle 73 King Street Manchester M2 4NG England
From: 20 January 2022To: 2 July 2024
The Robert Street Hub 12 - 14 Robert Street Manchester M3 1EY United Kingdom
From: 3 October 2018To: 20 January 2022
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Joined
Aug 19
Director Left
Apr 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Sept 23
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HANSON, Daniel

Active
Alderley Road, WilmslowSK9 1JX
Born May 1973
Director
Appointed 15 Jul 2025

KAMANI, Sara Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born June 1995
Director
Appointed 02 Jul 2025

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 30 Oct 2018

KEAY, Robert Alexander

Active
Alderley Road, WilmslowSK9 1JX
Born December 1971
Director
Appointed 20 Aug 2019

HICKEY, Liam Joseph

Resigned
Alderley Road, WilmslowSK9 1JX
Secretary
Appointed 04 Mar 2024
Resigned 02 Jul 2025

KAMANI, Nurez Abdullah

Resigned
12 - 14 Robert Street, ManchesterM3 1EY
Born July 1961
Director
Appointed 03 Oct 2018
Resigned 29 Apr 2020

Persons with significant control

4

2 Active
2 Ceased

Miss Hannah Nurez Kamani

Ceased
73 King Street, ManchesterM2 4NG
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2020
Ceased 11 Aug 2023

Mr Suleman Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2020

Miss Sara Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2020

Mr Nurez Abdullah Kamani

Ceased
12 - 14 Robert Street, ManchesterM3 1EY
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 August 2023
RESOLUTIONSResolutions
Memorandum Articles
18 August 2023
MAMA
Capital Name Of Class Of Shares
18 August 2023
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
12 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 October 2018
NEWINCIncorporation