Background WavePink WaveYellow Wave

SSCP SPRING MIDCO 1A LIMITED (11942183)

SSCP SPRING MIDCO 1A LIMITED (11942183) is an active UK company. incorporated on 12 April 2019. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SSCP SPRING MIDCO 1A LIMITED has been registered for 6 years. Current directors include JANET, Jean-Luc Emmanuel, LEATHERBARROW, David Jon.

Company Number
11942183
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JANET, Jean-Luc Emmanuel, LEATHERBARROW, David Jon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSCP SPRING MIDCO 1A LIMITED

SSCP SPRING MIDCO 1A LIMITED is an active company incorporated on 12 April 2019 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SSCP SPRING MIDCO 1A LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

11942183

LTD Company

Age

6 Years

Incorporated 12 April 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

DMWSL 902 LIMITED
From: 12 April 2019To: 12 July 2019
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
From: 23 July 2019To: 29 July 2020
Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 12 April 2019To: 23 July 2019
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Sept 19
Funding Round
Nov 23
Capital Update
Nov 23
Owner Exit
Aug 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SMITH, Fiona Sarah Rachel

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 03 Oct 2025

JANET, Jean-Luc Emmanuel

Active
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 27 Jun 2019

LEATHERBARROW, David Jon

Active
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 27 Jun 2019

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 31 May 2023

LECKY, Helen Elizabeth

Resigned
Merchants Place, BoltonBL2 1BX
Secretary
Appointed 27 Jun 2019
Resigned 23 Oct 2020

LOGUE, Mary Joanne

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 05 Jun 2023
Resigned 30 Sept 2025

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 12 Apr 2019
Resigned 27 Jun 2019

BARRON, Paul Thomas

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1979
Director
Appointed 12 Apr 2019
Resigned 27 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 19 Dec 2023
Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 19 Dec 2023
Cowley Road, UxbridgeUB8 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Ceased 30 Jul 2019
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 September 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 November 2023
SH19Statement of Capital
Legacy
20 November 2023
SH20SH20
Legacy
20 November 2023
CAP-SSCAP-SS
Resolution
20 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2020
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 August 2019
MAMA
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 July 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 2019
NEWINCIncorporation