Ssc Brands Limited

DataGardener
live
Micro

Ssc Brands Limited

03147393Private Limited With Share Capital

H2 Fourth Avenue, Hornbeam Park, Harrogate, HG28QT
Incorporated

17/01/1996

Company Age

30 years

Directors

1

Employees

2

SIC Code

10890

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ssc Brands Limited (03147393) is a private limited with share capital incorporated on 17/01/1996 (30 years old) and registered in harrogate, HG28QT. The company operates under SIC code 10890 and is classified as Micro.

Private Limited With Share Capital
SIC: 10890
Micro
Incorporated 17/01/1996
HG28QT
2 employees

Financial Overview

Total Assets

£180.2K

Liabilities

£1.27M

Net Assets

£-1.09M

Est. Turnover

£694.2K

AI Estimated
Unreported
Cash

£1.8K

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

7

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Legacy
Category:Accounts
Date:21-04-2026
Legacy
Category:Other
Date:21-04-2026
Legacy
Category:Other
Date:21-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2026
Legacy
Category:Other
Date:02-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-07-2025
Legacy
Category:Accounts
Date:01-07-2025
Legacy
Category:Other
Date:01-07-2025
Legacy
Category:Other
Date:01-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:12-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Resolution
Category:Resolution
Date:27-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Change Sail Address Company With Old Address
Category:Address
Date:30-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2013
Termination Director Company With Name
Category:Officers
Date:27-04-2012
Termination Secretary Company With Name
Category:Officers
Date:27-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Sail Address Company
Category:Address
Date:26-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2009
Legacy
Category:Annual Return
Date:26-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2008
Legacy
Category:Annual Return
Date:18-01-2008
Legacy
Category:Officers
Date:18-01-2008
Legacy
Category:Mortgage
Date:09-10-2007
Legacy
Category:Mortgage
Date:06-10-2007
Legacy
Category:Mortgage
Date:06-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2007
Legacy
Category:Annual Return
Date:01-03-2007
Legacy
Category:Officers
Date:21-09-2006
Legacy
Category:Officers
Date:21-09-2006
Legacy
Category:Officers
Date:21-09-2006
Legacy
Category:Officers
Date:21-09-2006
Auditors Resignation Company
Category:Auditors
Date:06-07-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2006
Legacy
Category:Annual Return
Date:21-02-2006
Legacy
Category:Mortgage
Date:17-01-2006
Legacy
Category:Officers
Date:20-10-2005
Legacy
Category:Officers
Date:20-10-2005
Legacy
Category:Address
Date:16-09-2005
Legacy
Category:Mortgage
Date:16-07-2005
Legacy
Category:Mortgage
Date:16-07-2005
Legacy
Category:Accounts
Date:15-03-2005
Legacy
Category:Address
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2005
Legacy
Category:Annual Return
Date:10-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2004
Resolution
Category:Resolution
Date:30-10-2004
Resolution
Category:Resolution
Date:30-10-2004
Resolution
Category:Resolution
Date:30-10-2004
Resolution
Category:Resolution
Date:30-10-2004
Legacy
Category:Capital
Date:30-10-2004
Legacy
Category:Annual Return
Date:20-02-2004
Legacy
Category:Address
Date:01-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2003
Legacy
Category:Annual Return
Date:04-02-2003
Legacy
Category:Annual Return
Date:04-02-2002

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months2
60 Months17

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2026
Filing Date25/06/2025
Latest Accounts30/06/2024

Trading Addresses

H2 Fourth Avenue, Hornbeam Park, Harrogate, Hg2 8Qt, HG28QTRegistered
Unit 10 Fox Covert Way, Crown Farm Industrial Park, Mansfield, Nottinghamshire, NG190FR

Contact

H2 Fourth Avenue, Hornbeam Park, Harrogate, HG28QT