Company NameSsc Consultance Ltd
DirectorsEtheege Pradeep Sandaruwan De Silva and Chathuri Jayamini De Silva
Company StatusActive
Company Number09070200
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services

Directors

Director NameMr Etheege Pradeep Sandaruwan De Silva
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grand Arcade
North Finchley
London
N12 0EH
Director NameMrs Chathuri Jayamini De Silva
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address8 Grand Arcade
North Finchley
London
N12 0EH
Director NameMrs Chathuri Jayamini Kakiriwara Godage
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grand Arcade
North Finchley
London
N12 0EH

Location

Registered Address8 Grand Arcade
North Finchley
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Etheege Pradeep Sandaruwan De Silva
100.00%
Ordinary

Financials

Year2014
Net Worth-£288
Cash£139
Current Liabilities£2,427

Accounts

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

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (5 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (3 pages)
29 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 May 2020Appointment of Mrs Chathuri Jayamini De Silva as a director on 20 May 2020 (2 pages)
15 October 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
22 November 2017Termination of appointment of Chathuri Jayamini Kakiriwara Godage as a director on 1 April 2017 (1 page)
22 November 2017Termination of appointment of Chathuri Jayamini Kakiriwara Godage as a director on 1 April 2017 (1 page)
21 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
7 June 2017Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 5 May 2017 (2 pages)
7 June 2017Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 5 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 5 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from Suite 126 Balfour House No.741, High Road North Finchley London N12 0BP England to 8 Grand Arcade North Finchley London N12 0EH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Suite 126 Balfour House No.741, High Road North Finchley London N12 0BP England to 8 Grand Arcade North Finchley London N12 0EH on 5 May 2017 (1 page)
26 September 2016Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 1 September 2016 (2 pages)
26 September 2016Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 1 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 1 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 1 September 2016 (2 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 February 2016Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 1 November 2015 (2 pages)
5 February 2016Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 1 November 2015 (2 pages)
4 February 2016Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 1 November 2015 (2 pages)
4 February 2016Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 1 November 2015 (2 pages)
4 February 2016Registered office address changed from Suite 8 East London Office 80-86 st Mary Road Walthamstow London E17 9RE England to Suite 126 Balfour House No.741, High Road North Finchley London N12 0BP on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Suite 8 East London Office 80-86 st Mary Road Walthamstow London E17 9RE England to Suite 126 Balfour House No.741, High Road North Finchley London N12 0BP on 4 February 2016 (1 page)
3 September 2015Director's details changed (2 pages)
3 September 2015Registered office address changed from Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE to Suite 8 East London Office 80-86 st Mary Road Walthamstow London E17 9RE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE to Suite 8 East London Office 80-86 st Mary Road Walthamstow London E17 9RE on 3 September 2015 (1 page)
3 September 2015Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 4 June 2014 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 4 June 2014 (2 pages)
3 September 2015Director's details changed (2 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Registered office address changed from Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE to Suite 8 East London Office 80-86 st Mary Road Walthamstow London E17 9RE on 3 September 2015 (1 page)
3 September 2015Director's details changed for Mrs Chathuri Jayamini Kakiriwara Godage on 4 June 2014 (2 pages)
8 July 2015Registered office address changed from Suite 8 East London Office Centre No: 80-86 st Mary Road London London E17 9RE to Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Suite 8 East London Office Centre No: 80-86 st Mary Road London London E17 9RE to Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE on 8 July 2015 (1 page)
8 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Registered office address changed from Suite 8 East London Office Centre No: 80-86 st Mary Road London London E17 9RE to Suite 8 East London Office Centre No 80-86 st Mary Road Walthamstow London E17 9RE on 8 July 2015 (1 page)
2 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
2 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
1 July 2015Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 4 June 2014 (2 pages)
1 July 2015Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 4 June 2014 (2 pages)
1 July 2015Director's details changed for Mr Etheege Pradeep Sandaruwan De Silva on 4 June 2014 (2 pages)
16 June 2014Appointment of Mrs Chathuri Jayamini Kakiriwara Godage as a director (2 pages)
16 June 2014Appointment of Mrs Chathuri Jayamini Kakiriwara Godage as a director (2 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)