Company NameSS Business Consultants Limited
DirectorSelchouk Sami
Company StatusActive
Company Number07577913
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Previous NameS S Business Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Selchouk Sami
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Green Lanes
Palmers Green
London
N13 4XE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitessbusinessconsultants.co.uk

Location

Registered Address261 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,641
Cash£60
Current Liabilities£13,924

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
9 January 2023Director's details changed for Mr Selchouk Sami on 9 January 2023 (2 pages)
27 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
27 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 22 March 2019 with updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Director's details changed for Mr Selchouk Sami on 16 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Selchouk Sami on 16 September 2014 (2 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Director's details changed for Mr Selchouk Sami on 24 March 2012 (2 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
12 April 2012Director's details changed for Mr Selchouk Sami on 24 March 2012 (2 pages)
1 April 2011Appointment of Mr Selchouk Sami as a director (2 pages)
1 April 2011Appointment of Mr Selchouk Sami as a director (2 pages)
31 March 2011Termination of appointment of Graham Cowan as a director (1 page)
31 March 2011Termination of appointment of Graham Cowan as a director (1 page)
31 March 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2011 (1 page)
31 March 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2011 (1 page)
29 March 2011Company name changed s s business consultants LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Company name changed s s business consultants LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)