Company NameSsasco Limited
Company StatusActive
Company Number09016527
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMiss Rhianne Dixon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2h North Sands Business Centre
Sunderland
SR6 0QA
Director NameMr Paul Barry Liddell
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2h North Sands Business Centre
Sunderland
SR6 0QA
Director NameMr Aaron George Everett
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2h North Sands Business Centre
Sunderland
SR6 0QA
Director NameMr Terence William Dunbar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
Tyne And Wear
SR6 9RF
Director NameMs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2k North Sands Business Centre
Sunderland
SR6 0QA

Contact

Telephone0845 8622869
Telephone regionUnknown

Location

Registered Address2h North Sands Business Centre
Sunderland
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Margaret Liddell
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,664
Cash£98
Current Liabilities£14,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
1 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 25/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 August 2022Memorandum and Articles of Association (19 pages)
29 July 2022Change of share class name or designation (2 pages)
24 May 2022Registered office address changed from The Studio Leeds Street Sunderland SR6 9RF to 2H North Sands Business Centre Sunderland SR6 0QA on 24 May 2022 (1 page)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
4 April 2022Director's details changed for Mr Aaron George Everett on 1 April 2022 (2 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
17 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 12
(4 pages)
8 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2020Appointment of Mr Aaron George Everett as a director on 1 January 2020 (2 pages)
7 January 2020Appointment of Mr Paul Barry Liddell as a director on 1 January 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 August 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
8 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
4 April 2018Cessation of Margaret Liddell as a person with significant control on 4 April 2018 (1 page)
20 February 2018Notification of Margaret Liddell as a person with significant control on 1 May 2016 (2 pages)
31 January 2018Cessation of Margaret Liddell as a person with significant control on 31 January 2018 (1 page)
25 January 2018Notification of Rhianne Dixon as a person with significant control on 1 September 2017 (2 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
11 September 2017Appointment of Miss Rhianne Dixon as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Miss Rhianne Dixon as a director on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Terence William Dunbar as a director on 8 September 2017 (1 page)
11 September 2017Termination of appointment of Terence William Dunbar as a director on 8 September 2017 (1 page)
22 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
24 April 2017Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 August 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 4
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 4
(3 pages)
4 August 2016Appointment of Ms Margaret Liddell as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Ms Margaret Liddell as a director on 1 July 2016 (2 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders (3 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders (3 pages)
16 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 3
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 3
(4 pages)
16 May 2016Resolutions
  • RES13 ‐ Share exchange 05/05/2016
(2 pages)
16 May 2016Resolutions
  • RES13 ‐ Share exchange 05/05/2016
(2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
12 December 2014Appointment of Mr Terence William Dunbar as a director on 25 November 2014 (2 pages)
12 December 2014Termination of appointment of Margaret Liddell as a director on 25 November 2014 (1 page)
12 December 2014Termination of appointment of Margaret Liddell as a director on 25 November 2014 (1 page)
12 December 2014Appointment of Mr Terence William Dunbar as a director on 25 November 2014 (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(24 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(24 pages)