Background WavePink WaveYellow Wave

SSJR HELITING HOUSE LIMITED (11653848)

SSJR HELITING HOUSE LIMITED (11653848) is an active UK company. incorporated on 1 November 2018. with registered office in Christchurch. The company operates in the Construction sector, engaged in development of building projects. SSJR HELITING HOUSE LIMITED has been registered for 7 years. Current directors include BROWN, Thomas Gordon, REYNOLDS, John Anthony, SUMMERS, Steven Neal.

Company Number
11653848
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
95 Hinton Wood Avenue, Christchurch, BH23 5AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Thomas Gordon, 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 HELITING HOUSE LIMITED

SSJR HELITING HOUSE LIMITED is an active company incorporated on 1 November 2018 with the registered office located in Christchurch. The company operates in the Construction sector, specifically engaged in development of building projects. SSJR HELITING HOUSE LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11653848

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 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 C/O Certius Professional Services Limited 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW United Kingdom
From: 1 November 2018To: 17 June 2019
Timeline

8 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Nov 18
Funding Round
Dec 18
Loan Secured
Dec 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Loan Secured
Feb 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Thomas Gordon

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born November 1971
Director
Appointed 18 Dec 2018

REYNOLDS, John Anthony

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born September 1977
Director
Appointed 01 Nov 2018

SUMMERS, Steven Neal

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born June 1979
Director
Appointed 01 Nov 2018

JONES, Richard

Resigned
Ives Street, LondonSW3 2ND
Born September 1974
Director
Appointed 18 Dec 2018
Resigned 31 Dec 2019

Persons with significant control

3

2 Active
1 Ceased
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Nov 2018
Sovereign Business Park, 48 Willis Way, PooleBH15 3TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
C/O Certius Professional Services Limited, BournemouthBH2 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
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
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
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
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2018
NEWINCIncorporation