Background WavePink WaveYellow Wave

SSHF HOLDING COMPANY 7 LIMITED (14006071)

SSHF HOLDING COMPANY 7 LIMITED (14006071) is an active UK company. incorporated on 28 March 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SSHF HOLDING COMPANY 7 LIMITED has been registered for 3 years. Current directors include DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford.

Company Number
14006071
Status
active
Type
ltd
Incorporated
28 March 2022
Age
3 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 7 LIMITED

SSHF HOLDING COMPANY 7 LIMITED is an active company incorporated on 28 March 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SSHF HOLDING COMPANY 7 LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14006071

LTD Company

Age

3 Years

Incorporated 28 March 2022

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

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

SL 1015 LIMITED
From: 28 March 2022To: 7 February 2024
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 28 March 2022To: 5 February 2024
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Aug 23
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 24 Nov 2023

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 24 Nov 2023

PRIDMORE, Thomas Clifford

Active
Sackville Street, LondonW1S 3DG
Born March 1972
Director
Appointed 24 Nov 2023

CAIRNS, Simon Gerald Buchanan

Resigned
Sackville Street, LondonW1S 3DG
Born May 1975
Director
Appointed 24 Nov 2023
Resigned 14 May 2025

FAHEY, Claire Louise

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 24 Nov 2023
Resigned 15 Aug 2025

LIVINGSTON, Grant Mcfarlane

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born October 1977
Director
Appointed 28 Mar 2022
Resigned 24 Nov 2023

POWELL, Andrew James

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born March 1972
Director
Appointed 28 Mar 2022
Resigned 24 Nov 2023

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
Right to appoint and remove directors
Notified 24 Nov 2023
69 Tweedy Road, BromleyBR1 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Ceased 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

25

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
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
24 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 March 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Certificate Change Of Name Company
7 February 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Incorporation Company
28 March 2022
NEWINCIncorporation