Company NameSS Trading Holdings Limited
DirectorSimon Sugar
Company StatusActive
Company Number10623893
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 2 months ago)
Previous NameSidan Ss Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMr Jonathan Raymond Dumont
StatusCurrent
Appointed16 June 2017(3 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Roger George Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMr Colin Sandy
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW

Location

Registered AddressAmshold House
Goldings Hill
Loughton
Essex
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
25 February 2021Statement of capital following an allotment of shares on 14 May 2020
  • GBP 29,100
(3 pages)
25 February 2021Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page)
9 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
27 February 2020Statement of capital following an allotment of shares on 12 November 2019
  • GBP 28,100
(3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 October 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
6 October 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
26 June 2017Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page)
26 June 2017Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page)
26 June 2017Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages)
26 June 2017Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page)
26 June 2017Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page)
26 June 2017Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 100
(33 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 100
(33 pages)