Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSBN LTD
Company Information for

SSBN LTD

2ND FLOOR, CLIFTON HEIGHTS TRIANGLE WEST, CLIFTON, BRISTOL, BS8 1EJ,
Company Registration Number
08777822
Private Limited Company
Active

Company Overview

About Ssbn Ltd
SSBN LTD was founded on 2013-11-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Ssbn Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SSBN LTD
 
Legal Registered Office
2ND FLOOR, CLIFTON HEIGHTS TRIANGLE WEST
CLIFTON
BRISTOL
BS8 1EJ
Other companies in BS8
 
Filing Information
Company Number 08777822
Company ID Number 08777822
Date formed 2013-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB234885774  
Last Datalog update: 2024-07-05 16:19:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SSBN LTD

Current Directors
Officer Role Date Appointed
PAUL DAVID BATES
Director 2013-11-15
JEFFREY CHARLES NEAL
Director 2013-11-15
CHRISTOPHER CHARLES SAMPSON
Director 2013-11-15
ANDREW MARK SMITH
Director 2013-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES SAMPSON
2024-07-24Director's details changed for on
2024-06-17Memorandum articles filed
2024-06-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-06-1131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-30DIRECTOR APPOINTED PAUL DAVID BATES
2023-12-31Change of share class name or designation
2023-12-31Memorandum articles filed
2023-12-15APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES SAMPSON
2023-12-15DIRECTOR APPOINTED MR RUSSELL MARK HIGGINBOTHAM
2023-12-15Notification of Swiss Re Europe Holdings S.A. as a person with significant control on 2023-12-13
2023-12-15CESSATION OF ANDREW MARK SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-15APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SMITH
2023-12-15CESSATION OF CHRISTOPHER CHARLES SAMPSON AS A PERSON OF SIGNIFICANT CONTROL
2023-12-15APPOINTMENT TERMINATED, DIRECTOR STUART JAMES MATTHEW WHITFIELD
2023-12-1513/12/23 STATEMENT OF CAPITAL GBP 141.95
2023-11-30CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-27Director's details changed for Dr Christopher Charles Sampson on 2023-09-27
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17Director's details changed for Professor Paul David Bates on 2023-04-12
2023-04-17APPOINTMENT TERMINATED, DIRECTOR ANDREA FRANCES BLACKMAN
2023-04-14Change of details for Dr Andrew Mark Smith as a person with significant control on 2023-04-12
2023-04-14Change of details for Dr Christopher Charles Sampson as a person with significant control on 2023-04-12
2023-04-14Director's details changed for Mr Stuart James Matthew Whitfield on 2023-04-12
2023-04-14Director's details changed for Dr Christopher Charles Sampson on 2023-04-13
2023-04-14Change of details for Dr Christopher Charles Sampson as a person with significant control on 2023-04-13
2023-04-14Change of details for Dr Andrew Mark Smith as a person with significant control on 2023-04-13
2023-04-14Director's details changed for Dr Andrew Mark Smith on 2023-04-13
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Square Works 17-18 Berkeley Square Bristol BS8 1HB England
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-02-02RP04CS01
2021-12-03Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.02.2022.
2021-12-03CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.02.2022.
2021-11-05AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-09-14MEM/ARTSARTICLES OF ASSOCIATION
2021-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-09-13SH08Change of share class name or designation
2021-09-07AP01DIRECTOR APPOINTED ANDREA BLACKMAN
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES NEAL
2021-09-07SH0107/09/21 STATEMENT OF CAPITAL GBP 132.84
2021-02-16CH01Director's details changed for Dr Christopher Charles Sampson on 2021-02-15
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR JOHN ANTHONY GAVIN LEWIS
2020-10-15AP01DIRECTOR APPOINTED MR STUART JAMES MATTHEW WHITFIELD
2020-06-02RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsBonus issue of 9690 ordinary shares of £0.01 each 04/05/2020Ssbn LTD enterprise management incentive share option plan approved 04/05/2020Resolution of ...
2020-06-02MEM/ARTSARTICLES OF ASSOCIATION
2020-06-02SH0104/05/20 STATEMENT OF CAPITAL GBP 98.00
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Engine Shed Set Squared Temple Meads Bristol BS1 6QH England
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-12-19SH10Particulars of variation of rights attached to shares
2019-12-19SH08Change of share class name or designation
2019-12-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-14RP04SH01Second filing of capital allotment of shares GBP1.10
2019-12-14RP04CS01Second filing of Confirmation Statement dated 15/11/2016
2019-10-18PSC04Change of details for Dr Christopher Charles Sampson as a person with significant control on 2019-10-07
2019-10-18CH01Director's details changed for Dr Christopher Charles Sampson on 2019-10-07
2019-06-26AD03Registers moved to registered inspection location of C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB
2019-06-26AD02Register inspection address changed to C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB
2019-06-26SH0101/05/19 STATEMENT OF CAPITAL GBP 110
2019-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES SAMPSON
2019-06-25CH01Director's details changed for Mr Christopher Charles Sampson on 2019-05-01
2019-06-25PSC04Change of details for Dr Andrew Mark Smith as a person with significant control on 2019-06-25
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY CHARLES NEAL / 27/12/2017
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES SAMPSON / 01/01/2018
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20CH01Director's details changed for Mr Andrew Mark Smith on 2014-10-01
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM 410 Armidale Place Bristol BS6 5BQ England
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Capital Building Tyndall Street Cardiff CF10 4AZ
2016-01-07AR0115/11/15 ANNUAL RETURN FULL LIST
2015-08-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM 16 Knightcott Road Abbots Leigh Bristol BS8 3SB
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0115/11/14 ANNUAL RETURN FULL LIST
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-15NEWINCNew incorporation
2013-11-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to SSBN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SSBN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SSBN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SSBN LTD

Intangible Assets
Patents
We have not found any records of SSBN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SSBN LTD
Trademarks
We have not found any records of SSBN LTD registering or being granted any trademarks
Income
Government Income

Government spend with SSBN LTD

Government Department Income DateTransaction(s) Value Services/Products
Public Works and Government Services Canada 2022-03-08 CAD $112,331 ADP Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SSBN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSBN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SSBN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1