Background WavePink WaveYellow Wave

SSJR CO 6 LIMITED (11654008)

SSJR CO 6 LIMITED (11654008) 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 CO 6 LIMITED has been registered for 7 years. Current directors include REYNOLDS, John Anthony, SUMMERS, Steven Neal.

Company Number
11654008
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
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 CO 6 LIMITED

SSJR CO 6 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 CO 6 LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11654008

LTD Company

Age

7 Years

Incorporated 1 November 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 17 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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

95 Hinton Wood Avenue Christchurch, BH23 5AJ,

Previous Addresses

C/O Certius Professional Services, Bayside Business Centre, Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 18 June 2019To: 5 March 2026
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

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

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

Persons with significant control

1

Sovereign Business Park, 48 Willis Way, PooleBH15 3TB

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
Fundings
Financials
Latest Activities

Filing History

22

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
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2018
NEWINCIncorporation