Company Information for SSBN LTD
2ND FLOOR, CLIFTON HEIGHTS TRIANGLE WEST, CLIFTON, BRISTOL, BS8 1EJ,
|
Company Registration Number
08777822
Private Limited Company
Active |
Company Name | |
---|---|
SSBN LTD | |
Legal Registered Office | |
2ND FLOOR, CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ Other companies in BS8 | |
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 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES SAMPSON | ||
Director's details changed for on | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED PAUL DAVID BATES | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES SAMPSON | ||
DIRECTOR APPOINTED MR RUSSELL MARK HIGGINBOTHAM | ||
Notification of Swiss Re Europe Holdings S.A. as a person with significant control on 2023-12-13 | ||
CESSATION OF ANDREW MARK SMITH AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SMITH | ||
CESSATION OF CHRISTOPHER CHARLES SAMPSON AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR STUART JAMES MATTHEW WHITFIELD | ||
13/12/23 STATEMENT OF CAPITAL GBP 141.95 | ||
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES | ||
Director's details changed for Dr Christopher Charles Sampson on 2023-09-27 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Professor Paul David Bates on 2023-04-12 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREA FRANCES BLACKMAN | ||
Change of details for Dr Andrew Mark Smith as a person with significant control on 2023-04-12 | ||
Change of details for Dr Christopher Charles Sampson as a person with significant control on 2023-04-12 | ||
Director's details changed for Mr Stuart James Matthew Whitfield on 2023-04-12 | ||
Director's details changed for Dr Christopher Charles Sampson on 2023-04-13 | ||
Change of details for Dr Christopher Charles Sampson as a person with significant control on 2023-04-13 | ||
Change of details for Dr Andrew Mark Smith as a person with significant control on 2023-04-13 | ||
Director's details changed for Dr Andrew Mark Smith on 2023-04-13 | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM Square Works 17-18 Berkeley Square Bristol BS8 1HB England | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-12-31 | ||
RP04CS01 | ||
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.02.2022. | ||
CS01 | Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.02.2022. | |
AA01 | Current accounting period extended from 30/11/21 TO 31/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED ANDREA BLACKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES NEAL | |
SH01 | 07/09/21 STATEMENT OF CAPITAL GBP 132.84 | |
CH01 | Director's details changed for Dr Christopher Charles Sampson on 2021-02-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY GAVIN LEWIS | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES MATTHEW WHITFIELD | |
RES10 | Resolutions 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 ... | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 04/05/20 STATEMENT OF CAPITAL GBP 98.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/20 FROM Engine Shed Set Squared Temple Meads Bristol BS1 6QH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES11 | Resolutions passed:
| |
RP04SH01 | Second filing of capital allotment of shares GBP1.10 | |
RP04CS01 | Second filing of Confirmation Statement dated 15/11/2016 | |
PSC04 | Change of details for Dr Christopher Charles Sampson as a person with significant control on 2019-10-07 | |
CH01 | Director's details changed for Dr Christopher Charles Sampson on 2019-10-07 | |
AD03 | Registers moved to registered inspection location of C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB | |
AD02 | Register inspection address changed to C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB | |
SH01 | 01/05/19 STATEMENT OF CAPITAL GBP 110 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES SAMPSON | |
CH01 | Director's details changed for Mr Christopher Charles Sampson on 2019-05-01 | |
PSC04 | Change of details for Dr Andrew Mark Smith as a person with significant control on 2019-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY CHARLES NEAL / 27/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES SAMPSON / 01/01/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Mark Smith on 2014-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM 410 Armidale Place Bristol BS6 5BQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM Capital Building Tyndall Street Cardiff CF10 4AZ | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/15 FROM 16 Knightcott Road Abbots Leigh Bristol BS8 3SB | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Public Works and Government Services Canada | |
|
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.
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. |