Background WavePink WaveYellow Wave

SST HOLDINGS LTD (14731775)

SST HOLDINGS LTD (14731775) is an active UK company. incorporated on 15 March 2023. with registered office in Berkeley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SST HOLDINGS LTD has been registered for 3 years. Current directors include RODRIGUEZ, Diego Sprekelsen, STEEL, Patrick David John, THORNE, Penelope Ann.

Company Number
14731775
Status
active
Type
ltd
Incorporated
15 March 2023
Age
3 years
Address
Unit 3 Damery Works Damery Lane, Berkeley, GL13 9JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RODRIGUEZ, Diego Sprekelsen, STEEL, Patrick David John, THORNE, Penelope Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SST HOLDINGS LTD

SST HOLDINGS LTD is an active company incorporated on 15 March 2023 with the registered office located in Berkeley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SST HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14731775

LTD Company

Age

3 Years

Incorporated 15 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Unit 3 Damery Works Damery Lane Woodford Berkeley, GL13 9JR,

Previous Addresses

Wheelwrights Corner Cossack Square Nailsworth Gloucestershire GL6 0DD England
From: 21 September 2023To: 15 April 2024
Goodridge Court Goodridge Avenue Gloucester GL2 5EN United Kingdom
From: 15 March 2023To: 21 September 2023
Timeline

2 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
May 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RODRIGUEZ, Diego Sprekelsen

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1974
Director
Appointed 15 Mar 2023

STEEL, Patrick David John

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1986
Director
Appointed 15 Mar 2023

THORNE, Penelope Ann

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1965
Director
Appointed 15 Mar 2023

Persons with significant control

3

Patrick David John Steel

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2023

Diego Sprekelsen Rodriguez

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2023

Penelope Ann Thorne

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Memorandum Articles
3 December 2024
MAMA
Resolution
3 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Resolution
9 August 2023
RESOLUTIONSResolutions
Memorandum Articles
9 August 2023
MAMA
Capital Variation Of Rights Attached To Shares
9 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Incorporation Company
15 March 2023
NEWINCIncorporation