Background WavePink WaveYellow Wave

SSCP ONE LIMITED (12884667)

SSCP ONE LIMITED (12884667) is an active UK company. incorporated on 16 September 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SSCP ONE LIMITED has been registered for 5 years. Current directors include CIARDIELLO, Steven, KRIVICIC, Eleanor Anna.

Company Number
12884667
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
3rd Floor, Bridge House, London, SE1 9QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CIARDIELLO, Steven, KRIVICIC, Eleanor Anna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSCP ONE LIMITED

SSCP ONE LIMITED is an active company incorporated on 16 September 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SSCP ONE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12884667

LTD Company

Age

5 Years

Incorporated 16 September 2020

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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

3rd Floor, Bridge House Borough High Street London, SE1 9QQ,

Previous Addresses

3rd Floor, Bridge House Borough High Street London SE1 9QR England
From: 15 September 2022To: 13 March 2023
Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 16 September 2020To: 15 September 2022
Timeline

16 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Feb 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Owner Exit
Nov 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CIARDIELLO, Steven

Active
21st Floor, New York
Born March 1971
Director
Appointed 28 May 2022

KRIVICIC, Eleanor Anna

Active
Borough High Street, LondonSE1 9QQ
Born February 1970
Director
Appointed 28 May 2022

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 16 Sept 2020
Resigned 28 May 2022

CAMPBELL, Christopher

Resigned
24 Old Bond Street, LondonW1S 4AW
Born September 1981
Director
Appointed 16 Sept 2020
Resigned 28 Jan 2021

CURZON, Emma Jane

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born August 1974
Director
Appointed 28 Jan 2021
Resigned 28 May 2022

DOWN, Ian Ronald

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born August 1965
Director
Appointed 28 Jan 2021
Resigned 28 May 2022

EDWARDS, John Gerard

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born April 1964
Director
Appointed 28 Jan 2021
Resigned 28 May 2022

EMMERSON, Philip Raymond

Resigned
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 16 Sept 2020
Resigned 28 Jan 2021

CP DIRECTORS LIMITED

Resigned
Egerton House, WeybridgeKT13 8AL
Corporate director
Appointed 16 Sept 2020
Resigned 28 May 2022

Persons with significant control

2

1 Active
1 Ceased
68 Baker Street, WeybridgeKT13 8AL

Nature of Control

Significant influence or control
Notified 16 Sept 2020
Ceased 28 May 2022
68 Baker Street, WeybridgeKT13 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
17 September 2020
AP02Appointment of Corporate Director
Incorporation Company
16 September 2020
NEWINCIncorporation