Company Information for SSL247 LIMITED
Exmouth House, 3/11 Pine Street, London, EC1R 0JH,
|
Company Registration Number
05802692
Private Limited Company
Active |
Company Name | |
---|---|
SSL247 LIMITED | |
Legal Registered Office | |
Exmouth House 3/11 Pine Street London EC1R 0JH Other companies in NW1 | |
Company Number | 05802692 | |
---|---|---|
Company ID Number | 05802692 | |
Date formed | 2006-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-09-06 | |
Return next due | 2024-09-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB885144794 |
Last Datalog update: | 2024-03-13 17:22:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OLIVER CHARLES WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EQUITCHOICE LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILCK LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH PATRICK COLLINS | ||
DIRECTOR APPOINTED CHRISTOPHER HILL | ||
DIRECTOR APPOINTED IAN PATRICK NICHOLS KELLY | ||
Appointment of Christopher Andrew Hill as company secretary on 2023-01-16 | ||
Termination of appointment of Karina Rudnytsky on 2022-10-21 | ||
DIRECTOR APPOINTED KEVIN MICHAEL WEISS | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TRAVIS RYAN PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EUGENE MACE | |
AP03 | Appointment of Ms Karina Rudnytsky as company secretary on 2022-09-21 | |
TM02 | Termination of appointment of Alexander Formato on 2022-09-21 | |
AP03 | Appointment of Mr Alexander Formato as company secretary on 2022-07-13 | |
TM02 | Termination of appointment of Beverley Jayne Daynes on 2022-07-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/22 FROM Suite Q 2 East Poultry Avenue London EC1A 9PT England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES | |
AP03 | Appointment of Mrs Beverley Jayne Daynes as company secretary on 2021-06-24 | |
SH02 | Sub-division of shares on 2018-03-08 | |
AA01 | Current accounting period shortened from 31/03/21 TO 31/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED KEITH PATRICK COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES DECKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058026920001 | |
PSC07 | CESSATION OF BENJAMIN JEAN CHRISTOPHE TACK AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 09/09/20 STATEMENT OF CAPITAL GBP 210.53 | |
PSC02 | Notification of Sectigo Limited as a person with significant control on 2020-09-09 | |
AP01 | DIRECTOR APPOINTED MR BRIAN JAMES DECKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER CHARLES WILKINSON | |
PSC07 | CESSATION OF OLIVER CHARLES WILKINSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/05/19 TO 31/03/19 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/17 FROM 63 Lisson Street London NW1 5DA | |
LATEST SOC | 30/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oliver Charles Wilkinson on 2015-09-10 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/13 FROM Unit F30 Argo House Kilburn Park Rd London NW6 5LF Uk | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oliver Charles Wilkinson on 2012-10-20 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
SH01 | 28/02/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES WILKINSON / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 83-87 CRAWFORD ST LONDON W1H2HB UK | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM FLOORS 3 & 4 24 OSBORN STREET LONDON E1 6TD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILKINSON / 14/04/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY EQUITCHOICE LIMITED | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: UNIT A404 10 SOUTHGATE ROAD LONDON N1 3LY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-06-01 | £ 88,281 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 88,281 |
Creditors and other liabilities
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 SSL247 LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 150,127 |
Cash Bank In Hand | 2011-06-01 | £ 150,127 |
Current Assets | 2012-06-01 | £ 286,727 |
Current Assets | 2011-06-01 | £ 286,727 |
Debtors | 2012-06-01 | £ 136,600 |
Debtors | 2011-06-01 | £ 136,600 |
Fixed Assets | 2011-06-01 | £ 3,490 |
Shareholder Funds | 2011-06-01 | £ 201,936 |
Tangible Fixed Assets | 2012-06-01 | £ 3,490 |
Tangible Fixed Assets | 2011-06-01 | £ 3,490 |
Debtors and other cash assets
SSL247 LIMITED owns 2 domain names.
ssl247.co.uk mrodatingcoach.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wychavon District Council | |
|
IT Licences / Consumables / Equipment |
Bradford Metropolitan District Council | |
|
ICT Software |
Central Bedfordshire Council | |
|
ICT Costs Software |
Wychavon District Council | |
|
IT Consumables |
East Cambridgeshire Council | |
|
|
Wychavon District Council | |
|
|
Central Bedfordshire Council | |
|
Computer Costs Hardware Purchases |
Wychavon District Council | |
|
|
Wychavon District Council | |
|
|
Newcastle City Council | |
|
|
Suffolk Coastal District Council | |
|
Corporate Subscriptions |
London Borough of Camden | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Worcestershire County Council | |
|
Computing Software |
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
Thanet District Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Worcestershire County Council | |
|
Computing Software |
Worcestershire County Council | |
|
Computing Software Licenses |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Worcestershire County Council | |
|
Computing Software |
East Cambridgeshire Council | |
|
Computer |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Worcestershire County Council | |
|
Computing Software |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Computing Software |
Newcastle City Council | |
|
City Service IT Mgmt & Networks |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |