Company NameSSY Valuation Services Limited
Company StatusActive
Company Number06344512
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Previous NameGlobal Cargo Management Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Andrew Paul Carlyle Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Secretary NameMr Andrew Paul Carlyle Williams
StatusCurrent
Appointed22 January 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Toby John Richard English
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Stanko Georgiev Jekov
Date of BirthApril 1981 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 December 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMartin John Lusher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Micawber Way
Chelmsford
Essex
CM1 4UG
Secretary NameMr David John Mark Soutter
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House Durford Road
Petersfield
Hampshire
GU31 4EW
Director NameDavid Robert Walter Cross
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address81 Upminster Road
Hornchurch
Essex
RM11 3XA
Director NameMr Mark Charles Speirs
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2011)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address71 Cottenham Park Road
London
SW20 0DR
Director NameLars Waaler
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed21 January 2009(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 October 2015)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Lodge
Ruxley Towers
Claygate
Surrey
KT10 0HA
Director NameMr Simon David Guy Hobbs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMayes Green Cottage Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Secretary NameStephen Crane
NationalityBritish
StatusResigned
Appointed21 January 2009(1 year, 5 months after company formation)
Appointment Duration11 years (resigned 22 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameStephen Boniface
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(1 year, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 February 2016)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address68 Augustine Way
Bicknacre
Essex
CM3 4ET
Director NameMr John Alfred Welham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2018)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chamber
1 Portsoken Street
London
E1 8PH
Director NameMr John Huram Daniel Bamford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2017)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressLloyds Chamber
1 Portsoken Street
London
E1 8PH
Director NameMr Dominic Lewellin Parker
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2021)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Rupert Christopher David Lawson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 2024)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Mark James Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ

Contact

Websitewww.ssy.co.uk

Location

Registered AddressTower Bridge House
St. Katharine's Way
London
E1W 1BQ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

31 January 2024Termination of appointment of Rupert Christopher David Lawson as a director on 22 January 2024 (1 page)
31 January 2024Director's details changed for Mr Stanko Georgiev Jekov on 31 January 2024 (2 pages)
21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
17 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 January 2023Termination of appointment of Mark James Richardson as a director on 31 December 2022 (1 page)
6 January 2023Appointment of Mr Stanko Georgiev Jekov as a director on 31 December 2022 (2 pages)
26 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 January 2022Appointment of Mr Toby John Richard English as a director on 1 January 2022 (2 pages)
1 October 2021Termination of appointment of Dominic Lewellin Parker as a director on 1 October 2021 (1 page)
24 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 May 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 February 2020Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 22 January 2020 (2 pages)
4 February 2020Termination of appointment of Stephen Crane as a secretary on 22 January 2020 (1 page)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a director on 1 January 2020 (2 pages)
24 September 2019Change of details for Simpson Spence Young Limited as a person with significant control on 24 September 2019 (2 pages)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 August 2018 (1 page)
2 November 2018Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages)
2 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Dominic Lewellin Parker on 4 June 2018 (2 pages)
13 June 2018Secretary's details changed for Stephen Crane on 4 June 2018 (1 page)
13 June 2018Registered office address changed from Lloyds Chamber 1 Portsoken Street London E1 8PH to Tower Bridge House St. Katharine's Way London E1W 1BQ on 13 June 2018 (1 page)
13 June 2018Director's details changed for Mr Rupert Christopher David Lawson on 4 June 2018 (2 pages)
4 April 2018Appointment of Mr Mark James Richardson as a director on 4 April 2018 (2 pages)
4 April 2018Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page)
26 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
21 March 2017Termination of appointment of Simon David Guy Hobbs as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Mr Rupert Christopher David Lawson as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of John Huram Daniel Bamford as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Mr Dominic Lewellin Parker as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Simon David Guy Hobbs as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of John Huram Daniel Bamford as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Mr Dominic Lewellin Parker as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Rupert Christopher David Lawson as a director on 21 March 2017 (2 pages)
27 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
1 March 2016Termination of appointment of Stephen Boniface as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Stephen Boniface as a director on 29 February 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
8 October 2015Termination of appointment of Lars Waaler as a director on 8 October 2015 (1 page)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(7 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(7 pages)
8 October 2015Termination of appointment of Lars Waaler as a director on 8 October 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
8 April 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
21 January 2015Appointment of Mr John Huram Daniel Bamford as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr John Huram Daniel Bamford as a director on 20 January 2015 (2 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
1 September 2014Appointment of Mr John Alfred Welham as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr John Alfred Welham as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr John Alfred Welham as a director on 1 September 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
12 September 2013Termination of appointment of David Cross as a director (1 page)
12 September 2013Termination of appointment of David Cross as a director (1 page)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(7 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(7 pages)
14 May 2013Full accounts made up to 31 August 2012 (1 page)
14 May 2013Full accounts made up to 31 August 2012 (1 page)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
1 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
13 January 2011Termination of appointment of Mark Speirs as a director (1 page)
13 January 2011Termination of appointment of Mark Speirs as a director (1 page)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
18 September 2009Return made up to 16/08/09; full list of members (4 pages)
18 September 2009Return made up to 16/08/09; full list of members (4 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 March 2009Director appointed stephen boniface (2 pages)
9 March 2009Director appointed stephen boniface (2 pages)
27 January 2009Director appointed david robert walter cross (2 pages)
27 January 2009Director appointed lars waaler (2 pages)
27 January 2009Director appointed simon david guy hobbs (2 pages)
27 January 2009Director appointed mark charles speirs (2 pages)
27 January 2009Director appointed lars waaler (2 pages)
27 January 2009Director appointed david robert walter cross (2 pages)
27 January 2009Secretary appointed stephen crane (2 pages)
27 January 2009Director appointed simon david guy hobbs (2 pages)
27 January 2009Director appointed mark charles speirs (2 pages)
27 January 2009Secretary appointed stephen crane (2 pages)
19 January 2009Appointment terminated director martin lusher (1 page)
19 January 2009Appointment terminated secretary david soutter (1 page)
19 January 2009Appointment terminated director martin lusher (1 page)
19 January 2009Appointment terminated secretary david soutter (1 page)
16 January 2009Company name changed global cargo management LIMITED\certificate issued on 20/01/09 (2 pages)
16 January 2009Company name changed global cargo management LIMITED\certificate issued on 20/01/09 (2 pages)
30 September 2008Return made up to 16/08/08; full list of members (3 pages)
30 September 2008Return made up to 16/08/08; full list of members (3 pages)
16 August 2007Incorporation (18 pages)
16 August 2007Incorporation (18 pages)