Background WavePink WaveYellow Wave

SSCP TESTING HOLDCO LIMITED (14476706)

SSCP TESTING HOLDCO LIMITED (14476706) is an active UK company. incorporated on 10 November 2022. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SSCP TESTING HOLDCO LIMITED has been registered for 3 years. Current directors include HAMILTON, Sharon Langwade, JONES, Marc, KOTTLER, Yaron Barnea.

Company Number
14476706
Status
active
Type
ltd
Incorporated
10 November 2022
Age
3 years
Address
22 Gas Street, Birmingham, B1 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMILTON, Sharon Langwade, JONES, Marc, KOTTLER, Yaron Barnea
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSCP TESTING HOLDCO LIMITED

SSCP TESTING HOLDCO LIMITED is an active company incorporated on 10 November 2022 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SSCP TESTING HOLDCO LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14476706

LTD Company

Age

3 Years

Incorporated 10 November 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 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

22 Gas Street Birmingham, B1 2JT,

Previous Addresses

10 Duke of York Square London SW3 4LY United Kingdom
From: 10 November 2022To: 6 July 2023
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Dec 22
Funding Round
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Loan Secured
Oct 25
Funding Round
Oct 25
Funding Round
Mar 26
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAMILTON, Sharon Langwade

Active
Gas Street, BirminghamB1 2JT
Born November 1969
Director
Appointed 13 Feb 2023

JONES, Marc

Active
Gas Street, BirminghamB1 2JT
Born February 1981
Director
Appointed 25 Nov 2024

KOTTLER, Yaron Barnea

Active
Gas Street, BirminghamB1 2JT
Born July 1977
Director
Appointed 12 Jan 2024

ASSADI, Alireza

Resigned
Gas Street, BirminghamB1 2JT
Secretary
Appointed 13 Feb 2023
Resigned 12 Jan 2024

VOHRA, Atiquah

Resigned
Gas Street, BirminghamB1 2JT
Secretary
Appointed 12 Jan 2024
Resigned 01 Jun 2024

ASSADI, Alireza

Resigned
Gas Street, BirminghamB1 2JT
Born June 1972
Director
Appointed 13 Feb 2023
Resigned 12 Jan 2024

BLOYS VAN TRESLONG, Adriaan

Resigned
Duke Of York Square, LondonSW3 4LY
Born May 1984
Director
Appointed 10 Nov 2022
Resigned 13 Feb 2023

HORREARD, Julien

Resigned
Duke Of York Square, LondonSW3 4LY
Born October 1979
Director
Appointed 10 Nov 2022
Resigned 13 Feb 2023

MORGAN, Timothy Paul

Resigned
Gas Street, BirminghamB1 2JT
Born July 1975
Director
Appointed 13 Feb 2023
Resigned 25 Nov 2024

VOS, Diederik Ferdinand

Resigned
Gas Street, BirminghamB1 2JT
Born February 1964
Director
Appointed 13 Feb 2023
Resigned 16 Aug 2023

Persons with significant control

1

Duke Of York Square, LondonSW3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

40

Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Legacy
11 January 2026
RP04SH01RP04SH01
Confirmation Statement With Updates
27 December 2025
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
7 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
25 July 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Incorporation Company
10 November 2022
NEWINCIncorporation