Ssl (Holdings) Limited

DataGardener
live
Micro

Ssl (holdings) Limited

07974287Private Limited With Share Capital

First Floor, Woburn Court, 2 Railton Road,, Bedford, MK427PN
Incorporated

02/03/2012

Company Age

14 years

Directors

3

Employees

2

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Ssl (holdings) Limited (07974287) is a private limited with share capital incorporated on 02/03/2012 (14 years old) and registered in bedford, MK427PN. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 02/03/2012
MK427PN
2 employees

Financial Overview

Total Assets

£466.5K

Liabilities

£23.9K

Net Assets

£442.5K

Cash

£223.7K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:28-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:25-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Incorporation Company
Category:Incorporation
Date:02-03-2012

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

First Floor, Woburn Court, 2 Railton Road, Kempston, Bedford, Bedfordshire, MK427PNRegistered

Contact

www.ssl-group-holdings.com
First Floor, Woburn Court, 2 Railton Road,, Bedford, MK427PN