Company NameSsl247 Limited
Company StatusActive
Company Number05802692
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameKeith Patrick Collins
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
San Francisco
California 94105
United States
Director NameDavid Anthony Smolen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
California 94105
United States
Director NameMr Travis Ryan Pearson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressGi Partners Four Embarcadero Centre, 32nd Floor
San Fransisco
California, 94111
United States
Director NameKevin Michael Weiss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2023(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExmouth House 3/11 Pine Street
London
EC1R 0JH
Secretary NameChristopher Andrew Hill
StatusCurrent
Appointed16 January 2023(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address5 Becker Farm Road
Suite 300
Roseland, Nj 07068
United States
Director NameMr Oliver Charles Wilkinson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLewisham Whatsole Street
Elmstead
Kent
TN25 5JN
Director NameMr Brian James Decker
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2020(14 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ssl247 Limited, Suite Q 2 East Poultry Avenue
London
EC1A 9PT
Director NameMr David Eugene Mace
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
California 94105
United States
Secretary NameMrs Beverley Jayne Daynes
StatusResigned
Appointed24 June 2021(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 July 2022)
RoleCompany Director
Correspondence Address5 Becker Farm Road
Roseland
New Jersey
07068
Secretary NameMr Alexander Formato
StatusResigned
Appointed13 July 2022(16 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 September 2022)
RoleCompany Director
Correspondence AddressExmouth House 3/11 Pine Street
London
EC1R 0JH
Secretary NameMs Karina Rudnytsky
StatusResigned
Appointed21 September 2022(16 years, 4 months after company formation)
Appointment Duration1 month (resigned 21 October 2022)
RoleCompany Director
Correspondence AddressExmouth House 3/11 Pine Street
London
EC1R 0JH
Secretary NameEquitchoice Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address33 London Road
Southborough
Tunbridge Wells
Kent
TN4 0PB

Contact

Websitessl247.co.uk
Email address[email protected]
Telephone020 38052656
Telephone regionLondon

Location

Registered AddressExmouth House
3/11 Pine Street
London
EC1R 0JH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

127 at £1Oliver Wilkinson
63.50%
Ordinary
53 at £1Tack Asset Management Uk LTD
26.50%
Ordinary
20 at £1David Felton
10.00%
Ordinary

Financials

Year2014
Net Worth£525,690
Cash£350,246
Current Liabilities£146,317

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Charges

30 September 2020Delivered on: 30 September 2020
Persons entitled: Crescent Agency Services Llc (As Collateral Agent)

Classification: A registered charge
Particulars: Various intellectual property registered in the name SSL247 limited, including: "myvas" bearing E.U. application / registration number 017921204; "myssl" bearing E.U. application / registration number 00923889; "SSL247" bearing E.U. application / registration number 009174095. for further details and listings please refer to schedule 5 of the security instrument.
Outstanding

Filing History

18 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Keith Patrick Collins as a director on 31 March 2023 (1 page)
12 April 2023Appointment of Ian Patrick Nichols Kelly as a director on 30 March 2023 (2 pages)
12 April 2023Appointment of Christopher Hill as a director on 31 March 2023 (2 pages)
1 February 2023Appointment of Christopher Andrew Hill as a secretary on 16 January 2023 (2 pages)
31 January 2023Termination of appointment of Karina Rudnytsky as a secretary on 21 October 2022 (1 page)
31 January 2023Appointment of Kevin Michael Weiss as a director on 16 January 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
28 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
23 September 2022Termination of appointment of David Eugene Mace as a director on 31 July 2022 (1 page)
23 September 2022Appointment of Mr Travis Ryan Pearson as a director on 31 July 2022 (2 pages)
22 September 2022Termination of appointment of Alexander Formato as a secretary on 21 September 2022 (1 page)
22 September 2022Appointment of Ms Karina Rudnytsky as a secretary on 21 September 2022 (2 pages)
18 July 2022Appointment of Mr Alexander Formato as a secretary on 13 July 2022 (2 pages)
18 July 2022Termination of appointment of Beverley Jayne Daynes as a secretary on 13 July 2022 (1 page)
13 July 2022Registered office address changed from Suite Q 2 East Poultry Avenue London EC1A 9PT England to Exmouth House 3/11 Pine Street London EC1R 0JH on 13 July 2022 (1 page)
30 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
30 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
1 July 2021Appointment of Mrs Beverley Jayne Daynes as a secretary on 24 June 2021 (2 pages)
5 January 2021Sub-division of shares on 8 March 2018 (6 pages)
13 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
15 October 2020Resolutions
  • RES13 ‐ Company to enter documents and directors have authority to approve terms 30/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 October 2020Memorandum and Articles of Association (13 pages)
13 October 2020Termination of appointment of Brian James Decker as a director on 30 September 2020 (1 page)
13 October 2020Appointment of Keith Patrick Collins as a director on 30 September 2020 (2 pages)
13 October 2020Appointment of David Eugene Mace as a director on 30 September 2020 (2 pages)
13 October 2020Appointment of David Anthony Smolen as a director on 30 September 2020 (2 pages)
30 September 2020Registration of charge 058026920001, created on 30 September 2020 (63 pages)
28 September 2020Cessation of Benjamin Jean Christophe Tack as a person with significant control on 9 September 2020 (3 pages)
28 September 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 210.53
(4 pages)
24 September 2020Cessation of Oliver Charles Wilkinson as a person with significant control on 9 September 2020 (3 pages)
24 September 2020Notification of Sectigo Limited as a person with significant control on 9 September 2020 (4 pages)
24 September 2020Appointment of Mr Brian James Decker as a director on 9 September 2020 (2 pages)
24 September 2020Termination of appointment of Oliver Charles Wilkinson as a director on 9 September 2020 (1 page)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
6 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 February 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (3 pages)
28 September 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
24 August 2017Registered office address changed from 63 Lisson Street London NW1 5DA to Suite Q 2 East Poultry Avenue London EC1A 9PT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 63 Lisson Street London NW1 5DA to Suite Q 2 East Poultry Avenue London EC1A 9PT on 24 August 2017 (1 page)
30 April 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(3 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(3 pages)
26 May 2016Director's details changed for Mr Oliver Charles Wilkinson on 10 September 2015 (2 pages)
26 May 2016Director's details changed for Mr Oliver Charles Wilkinson on 10 September 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(3 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(3 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
22 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 July 2013Registered office address changed from Unit F30 Argo House Kilburn Park Rd London NW6 5LF Uk on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Unit F30 Argo House Kilburn Park Rd London NW6 5LF Uk on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Unit F30 Argo House Kilburn Park Rd London NW6 5LF Uk on 4 July 2013 (1 page)
16 April 2013Director's details changed for Mr Oliver Charles Wilkinson on 20 October 2012 (2 pages)
16 April 2013Director's details changed for Mr Oliver Charles Wilkinson on 20 October 2012 (2 pages)
16 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
14 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
(3 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr Oliver Charles Wilkinson on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Oliver Charles Wilkinson on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Oliver Charles Wilkinson on 1 January 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Location of debenture register (1 page)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Location of debenture register (1 page)
7 May 2009Registered office changed on 07/05/2009 from 83-87 crawford st london W1H2HB uk (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Registered office changed on 07/05/2009 from 83-87 crawford st london W1H2HB uk (1 page)
7 May 2009Location of register of members (1 page)
27 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
9 May 2008Return made up to 02/05/08; full list of members (3 pages)
9 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 April 2008Director's change of particulars / oliver wilkinson / 14/04/2008 (2 pages)
14 April 2008Appointment terminated secretary equitchoice LIMITED (1 page)
14 April 2008Director's change of particulars / oliver wilkinson / 14/04/2008 (2 pages)
14 April 2008Registered office changed on 14/04/2008 from floors 3 & 4 24 osborn street london E1 6TD (1 page)
14 April 2008Appointment terminated secretary equitchoice LIMITED (1 page)
14 April 2008Registered office changed on 14/04/2008 from floors 3 & 4 24 osborn street london E1 6TD (1 page)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 May 2007Return made up to 02/05/07; full list of members (2 pages)
16 May 2007Return made up to 02/05/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: unit A404 10 southgate road london N1 3LY (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit A404 10 southgate road london N1 3LY (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2006Incorporation (16 pages)
2 May 2006Incorporation (16 pages)