Company NameSSM Consultants Limited
DirectorsIsmat Ara Choudry and Shabir Ahmed Choudry
Company StatusActive
Company Number03982333
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Ismat Ara Choudry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleWages Clerk
Country of ResidenceEngland
Correspondence Address22 Collingwood Crescent
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DZ
Director NameMr Shabir Ahmed Choudry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Collingwood Crescent
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DZ
Secretary NameMrs Ismat Ara Choudry
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleWages Clerk
Country of ResidenceEngland
Correspondence Address22 Collingwood Crescent
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressPj's Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Shabir Ahmed Choudry
50.00%
Ordinary
50 at £1Mrs Ismat Ara Choudry
50.00%
Ordinary

Financials

Year2014
Net Worth£6,902
Cash£25,062
Current Liabilities£19,744

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

15 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
16 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
5 February 2016Registered office address changed from Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HW England to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 22 Collingwood Crescent Ponteland Newcastle upon Tyne Tyne and Wear NE20 9DZ to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HW England to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 22 Collingwood Crescent Ponteland Newcastle upon Tyne Tyne and Wear NE20 9DZ to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 5 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 July 2011Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne Tyne & Wear NE4 8SA on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne Tyne & Wear NE4 8SA on 26 July 2011 (1 page)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Shabir Ahmed Choudry on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Ismat Ara Choudry on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Shabir Ahmed Choudry on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Shabir Ahmed Choudry on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Ismat Ara Choudry on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Ismat Ara Choudry on 1 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 June 2008Return made up to 28/04/08; full list of members (4 pages)
11 June 2008Return made up to 28/04/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 June 2007Return made up to 28/04/07; full list of members (3 pages)
8 June 2007Return made up to 28/04/07; full list of members (3 pages)
17 May 2006Return made up to 28/04/06; full list of members (7 pages)
17 May 2006Return made up to 28/04/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2005Return made up to 28/04/05; full list of members (7 pages)
26 April 2005Return made up to 28/04/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 28/04/04; full list of members (7 pages)
28 April 2004Return made up to 28/04/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Return made up to 28/04/03; full list of members (6 pages)
25 April 2003Return made up to 28/04/03; full list of members (6 pages)
19 June 2002Return made up to 28/04/02; full list of members (6 pages)
19 June 2002Return made up to 28/04/02; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2000Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2000Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
28 April 2000Incorporation (12 pages)
28 April 2000Incorporation (12 pages)