Company NameSSM One Limited
Company StatusActive
Company Number09273700
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Froggatt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressHilco 84 Grosvenor Street
London
W1K 3JZ
Director NameMr Stefan Adrian Boronea
Date of BirthOctober 1986 (Born 37 years ago)
NationalityRomanian
StatusCurrent
Appointed26 June 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilco 84 Grosvenor Street
London
W1K 3JZ
Director NameMr Vadim Radu Toader
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilco 84 Grosvenor Street
London
W1K 3JZ
Director NamePhilippe Tapernoux
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address16 Black Friars Lane
London
EC4V 6EB
Director NameMr Jonathan Davis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Black Friars Lane
London
EC4V 6EB

Location

Registered AddressHilco
84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

28 February 2020Delivered on: 18 March 2020
Persons entitled: Proportunity Investor Newco Limited

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 18 March 2020
Persons entitled: Proportunity Investor Newco Limited

Classification: A registered charge
Outstanding

Filing History

30 August 2023Registration of charge 092737000003, created on 29 August 2023 (60 pages)
21 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
29 June 2023Director's details changed for Mr Vadim Radu Toader on 12 June 2023 (2 pages)
27 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
13 September 2022Change of details for Proportunity Limited as a person with significant control on 13 September 2022 (2 pages)
13 September 2022Registered office address changed from Gg 315 30 Great Guildford Street London SE1 0HS England to Gg 405, Metal Box Factory 30 Great Guildford Street London SE1 0HS on 13 September 2022 (1 page)
18 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
22 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
21 October 2021Director's details changed for Mr Stefan Adrian Boronea on 21 October 2021 (2 pages)
23 August 2021Registered office address changed from Studio 108, Edinburgh House 170 Kennington Lane London SE11 5DP England to Gg 315 30 Great Guildford Street London SE1 0HS on 23 August 2021 (1 page)
19 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
12 February 2021Current accounting period extended from 30 November 2020 to 30 April 2021 (1 page)
9 December 2020Satisfaction of charge 092737000001 in full (1 page)
21 October 2020Change of details for Proportunity Limited as a person with significant control on 20 October 2020 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
18 March 2020Registration of charge 092737000002, created on 28 February 2020 (21 pages)
18 March 2020Registration of charge 092737000001, created on 28 February 2020 (24 pages)
6 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
17 January 2020Previous accounting period extended from 31 October 2019 to 30 November 2019 (1 page)
22 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
12 August 2019Registered office address changed from 35 Eyre Street Hill London Greater London EC1R 5ET to Studio 108, Edinburgh House 170 Kennington Lane London SE11 5DP on 12 August 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
6 November 2018Registered office address changed from 35 Eyre Street Hill London EC1R 5ET England to 35 Eyre Street Hill London Greater London EC1R 5ET on 6 November 2018 (2 pages)
5 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
5 November 2018Director's details changed for Mr Stefan Adrian Boronea on 29 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Vadim Radu Toader on 29 October 2018 (2 pages)
5 November 2018Registered office address changed from 16 Black Friars Lane London EC4V 6EB to 35 Eyre Street Hill London EC1R 5ET on 5 November 2018 (1 page)
23 July 2018Appointment of Mr Vadim Radu Toader as a director on 26 June 2018 (2 pages)
23 July 2018Notification of Proportunity Limited as a person with significant control on 26 June 2018 (2 pages)
23 July 2018Cessation of Matthew Froggatt as a person with significant control on 26 June 2018 (1 page)
23 July 2018Cessation of Philippe Tapernoux as a person with significant control on 26 June 2018 (1 page)
23 July 2018Appointment of Mr Stefan Adrian Boronea as a director on 26 June 2018 (2 pages)
31 March 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
31 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 November 2016Termination of appointment of Jonathan Davis as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Jonathan Davis as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Philippe Tapernoux as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Philippe Tapernoux as a director on 1 November 2016 (1 page)
3 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
10 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 27.7
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 27.7
(3 pages)
27 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Jonathan Davis
(5 pages)
27 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Jonathan Davis
(5 pages)
14 January 2016Appointment of Mr Jonathan Davis as a director on 14 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 27/01/2016.
(3 pages)
14 January 2016Appointment of Mr Jonathan Davis as a director on 14 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 27/01/2016.
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 October 2015Memorandum and Articles of Association (27 pages)
29 October 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 23.00
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 27.70
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 23.00
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 27.70
(4 pages)
29 October 2015Memorandum and Articles of Association (27 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 27.7
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 27.7
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 23.30
(3 pages)
27 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 March 2015Sub-division of shares on 11 December 2014 (6 pages)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 11/12/2014
(2 pages)
27 March 2015Sub-division of shares on 11 December 2014 (6 pages)
27 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 23.30
(3 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)