Background WavePink WaveYellow Wave

SSHF HOLDING COMPANY 6 LIMITED (12089448)

SSHF HOLDING COMPANY 6 LIMITED (12089448) is an active UK company. incorporated on 6 July 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SSHF HOLDING COMPANY 6 LIMITED has been registered for 6 years. Current directors include DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford.

Company Number
12089448
Status
active
Type
ltd
Incorporated
6 July 2019
Age
6 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 6 LIMITED

SSHF HOLDING COMPANY 6 LIMITED is an active company incorporated on 6 July 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SSHF HOLDING COMPANY 6 LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12089448

LTD Company

Age

6 Years

Incorporated 6 July 2019

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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

SL 1008 LIMITED
From: 6 July 2019To: 26 January 2021
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 6 July 2019To: 25 January 2021
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Apr 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
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 06 Jan 2021

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 06 Jan 2021

PRIDMORE, Thomas Clifford

Active
Sackville Street, LondonW1S 3DG
Born March 1972
Director
Appointed 06 Jan 2021

CAIRNS, Simon Gerald Buchanan

Resigned
Sackville Street, LondonW1S 3DG
Born May 1975
Director
Appointed 06 Jan 2021
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
Sackville Street, LondonW1S 3DG
Born October 1977
Director
Appointed 06 Jul 2019
Resigned 06 Jan 2021

POWELL, Andrew James

Resigned
Sackville Street, LondonW1S 3DG
Born March 1972
Director
Appointed 06 Jul 2019
Resigned 06 Jan 2021

THAMMANNA, Subbash Chandra

Resigned
Sackville Street, LondonW1S 3DG
Born April 1976
Director
Appointed 06 Jan 2021
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 06 Jan 2021
69 Tweedy Road, BromleyBR1 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2019
Ceased 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

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 No Updates
29 July 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 Updates
24 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 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
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Resolution
26 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Incorporation Company
6 July 2019
NEWINCIncorporation