Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSPG LIMITED
Company Information for

SSPG LIMITED

335 GREEN LANE, ILFORD, IG3 9TH,
Company Registration Number
05275014
Private Limited Company
Active

Company Overview

About Sspg Ltd
SSPG LIMITED was founded on 2004-11-01 and has its registered office in Ilford. The organisation's status is listed as "Active". Sspg Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SSPG LIMITED
 
Legal Registered Office
335 GREEN LANE
ILFORD
IG3 9TH
Other companies in SW6
 
Filing Information
Company Number 05275014
Company ID Number 05275014
Date formed 2004-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB142845902  
Last Datalog update: 2023-11-06 08:30:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSPG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SSPG LIMITED
The following companies were found which have the same name as SSPG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SSPG AGRO PRIVATE LIMITED 231 MAHARSHI DEVENDRA ROAD KOLKATA West Bengal 700007 ACTIVE Company formed on the 2014-03-03
SSPG CORPORATION California Unknown
SSPG ENTERTAINMENT INC. 865 59th street 1fl BROOKLYN NY 11220 Active Company formed on the 2022-11-28
SSPG EVENTS LIMITED 335 GREEN LANE ILFORD ESSEX IG3 9TH Active Company formed on the 2023-04-12
SSPG GLOBAL INC. NV Dissolved Company formed on the 2013-09-27
SSPG GLOBAL INCORPORATED California Unknown
SSPG LLC 309 COURT AVENUE SUITE 813 DES MOINES IA 50309 Active Company formed on the 2020-07-18
SSPG MAN MANAGEMENT PRIVATE LIMITED 107A/3 A K MUKHERJEE ROAD TOBIN ROAD NOAPARA KOLKATA West Bengal 700090 STRIKE OFF Company formed on the 2007-01-22
SSPG PROPERTIES LLC 4100 RIVERHAVEN ST PASCO WA 993013008 Active Company formed on the 2021-08-24
SSPG PTY LTD Dissolved Company formed on the 2010-10-28
SSPG PTY LTD Active Company formed on the 2018-12-11
SSPG TUGUN PTY LTD Active Company formed on the 2021-05-27
SSPG, LLC 4100 RIVERHAVEN ST PASCO WA 993013008 Dissolved Company formed on the 2014-03-05
Sspg, LLC Delaware Unknown

Company Officers of SSPG LIMITED

Current Directors
Officer Role Date Appointed
HAMISH LINDSAY MCNAIR
Company Secretary 2006-11-14
SUKHJIT AHLUWALIA
Director 2015-03-11
NKEMDILIM CHISOM MASINBO-AMOBI
Director 2017-08-23
HAMISH LINDSAY MCNAIR
Director 2004-11-19
OLUWAKEMI MOSAKU
Director 2015-03-11
TAHIRA SHAFFI
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT THEOPHILUS SCRASE
Director 2014-01-15 2017-07-08
JULIAN NICHOLAS TAYLOR
Director 2013-08-02 2015-10-12
SUSAN KATHRYN ROSS CARTER
Director 2005-01-11 2014-01-15
CHRISTOPHER STOCKER
Director 2005-01-11 2014-01-15
MICHAEL ROBERT BARROW
Director 2004-11-19 2006-05-30
LEICESTER REGISTRARS LIMITED
Company Secretary 2004-11-01 2006-01-10
ADRIAN GORDON HEALE
Director 2004-11-19 2006-01-10
HUGH CHRISTOPHER THORPE STAUNTON
Director 2004-11-01 2006-01-10
MONTAGU ST.JOHN MARTIN
Director 2005-01-11 2005-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NKEMDILIM CHISOM MASINBO-AMOBI KMA (EAST ANGLIA) LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
NKEMDILIM CHISOM MASINBO-AMOBI SAFFRON HOMES (EAST ANGLIA) LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
TAHIRA SHAFFI GREATER MANCHESTER MUSLIM COMMUNITY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
TAHIRA SHAFFI ONE STOP PROPERTIES LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2017-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Director's details changed for Mr Sukhjit Ahluwalia on 2024-03-02
2023-12-02Director's details changed for Mr Sukhjit Ahluwalia on 2023-12-02
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-09Director's details changed for Mr Sukhjit Ahluwalia on 2023-09-09
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-12DIRECTOR APPOINTED MR RAHIL CHAUDHARI
2023-07-10DIRECTOR APPOINTED MISS SARAH JAYNE AUSTIN
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Ebc House, Ranelagh Gardens, London Ebc House Ranelagh Gardens London SW6 3PA England
2023-06-14APPOINTMENT TERMINATED, DIRECTOR DORCAS WURAOLA FALODE
2023-06-14APPOINTMENT TERMINATED, DIRECTOR DORCAS WURAOLA FALODE
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM , Ebc House, Ranelagh Gardens, London Ebc House, Ranelagh Gardens, London, SW6 3PA, England
2023-05-09REGISTERED OFFICE CHANGED ON 09/05/23 FROM , 335 Green Lane, Ilford, IG3 9th, England
2023-05-08REGISTERED OFFICE CHANGED ON 08/05/23 FROM , Ebc House Ranelagh Gardens, London, SW6 3PA, United Kingdom
2023-05-08Annotation
2023-03-24DIRECTOR APPOINTED MS DORCAS WURAOLA FALODE
2023-03-24DIRECTOR APPOINTED MS DORCAS WURAOLA FALODE
2023-03-24APPOINTMENT TERMINATED, DIRECTOR JOANNA CONNOLLY
2023-03-24APPOINTMENT TERMINATED, DIRECTOR JOANNA CONNOLLY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR HAMISH LINDSAY MCNAIR
2023-03-22APPOINTMENT TERMINATED, DIRECTOR HAMISH LINDSAY MCNAIR
2023-03-22Termination of appointment of Hamish Lindsay Mcnair on 2023-03-22
2023-03-22Termination of appointment of Hamish Lindsay Mcnair on 2023-03-22
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM C/O Mcnair & Co Ebc House Ranelagh Gardens London SW6 3PA
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM C/O Mcnair & Co Ebc House Ranelagh Gardens London SW6 3PA
2023-03-22Appointment of Mr Rahil Chaudhari as company secretary on 2023-03-22
2023-03-22Appointment of Mr Rahil Chaudhari as company secretary on 2023-03-22
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 33 Cheadle Avenue 33 Cheadle Avenue Liverpool L13 3AE England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 33 Cheadle Avenue 33 Cheadle Avenue Liverpool L13 3AE England
2023-03-22Termination of appointment of Rahil Chaudhari on 2023-03-22
2023-03-22Termination of appointment of Rahil Chaudhari on 2023-03-22
2023-03-22Appointment of Mr Hamish Lindsay Mcnair as company secretary on 2023-03-22
2023-03-22Appointment of Mr Hamish Lindsay Mcnair as company secretary on 2023-03-22
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM , 33 Cheadle Avenue 33 Cheadle Avenue, Liverpool, L13 3AE, England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM , C/O Mcnair & Co, Ebc House Ranelagh Gardens, London, SW6 3PA
2023-01-18APPOINTMENT TERMINATED, DIRECTOR NKEMDILIM CHISOM MASINBO-AMOBI
2023-01-18APPOINTMENT TERMINATED, DIRECTOR OLUWAKEMI MOSAKU
2023-01-18DIRECTOR APPOINTED MRS JOANNA CONNOLLY
2022-11-10CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-04AP01DIRECTOR APPOINTED MISS NKEMDILIM CHISOM MASINBO-AMOBI
2017-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT THEOPHILUS SCRASE
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AP01DIRECTOR APPOINTED MS TAHIRA SHAFFI
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-30AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN NICHOLAS TAYLOR
2015-06-19AP01DIRECTOR APPOINTED MS OLUWAKEMI MOSAKU
2015-06-19CH01Director's details changed for Mr Suki Ahluwalia on 2015-06-11
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AP01DIRECTOR APPOINTED MR SUKHJIT AHLUWALIA
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 50
2014-11-27AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKER
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTER
2014-03-04AP01DIRECTOR APPOINTED MR RUPERT THEOPHILUS SCRASE
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 50
2013-11-27AR0101/11/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AP01DIRECTOR APPOINTED MR JULIAN NICHOLAS TAYLOR
2012-11-08AR0101/11/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12MEM/ARTSARTICLES OF ASSOCIATION
2012-06-12RES01ALTER ARTICLES 22/03/2012
2012-06-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-21AR0101/11/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-30AR0101/11/10 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0101/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH LINDSAY MCNAIR / 01/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN KATHRYN ROSS CARTER / 01/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-12-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-29363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/06
2006-11-27363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-24288aNEW SECRETARY APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 100 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288bSECRETARY RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19Registered office changed on 19/01/06 from:\100 new walk, leicester, leicestershire LE1 7EA
2005-11-28288bDIRECTOR RESIGNED
2005-11-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-16225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-1888(2)RAD 08/03/05--------- £ SI 4@10=40 £ IC 10/50
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to SSPG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SSPG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SSPG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SSPG LIMITED

Intangible Assets
Patents
We have not found any records of SSPG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSPG LIMITED
Trademarks
We have not found any records of SSPG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSPG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as SSPG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSPG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSPG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SSPG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.