Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSPV1 LIMITED
Company Information for

SSPV1 LIMITED

4TH FLOOR, 361-373 CITY ROAD, LONDON, EC1V 1LR,
Company Registration Number
09534970
Private Limited Company
Active

Company Overview

About Sspv1 Ltd
SSPV1 LIMITED was founded on 2015-04-10 and has its registered office in London. The organisation's status is listed as "Active". Sspv1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SSPV1 LIMITED
 
Legal Registered Office
4TH FLOOR
361-373 CITY ROAD
LONDON
EC1V 1LR
 
Filing Information
Company Number 09534970
Company ID Number 09534970
Date formed 2015-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB243657691  
Last Datalog update: 2024-06-07 15:23:31
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 SSPV1 LIMITED

Current Directors
Officer Role Date Appointed
RONAN KILDUFF
Director 2015-04-10
TONY KILDUFF
Director 2015-04-10
COLM MURPHY
Director 2015-04-10
JOSEPH WALSH
Director 2015-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONAN KILDUFF GSII GORSE LANE SOLAR LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
RONAN KILDUFF EEB 20 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
RONAN KILDUFF EEB 19 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
RONAN KILDUFF EEB 21 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
RONAN KILDUFF LONGNEY SOLAR LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
RONAN KILDUFF EEB17 LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
RONAN KILDUFF EEB16 LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
RONAN KILDUFF BLAENAU GWENT SOLAR LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
RONAN KILDUFF EEB15 LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
RONAN KILDUFF EEB13 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
RONAN KILDUFF SPECTRUM SOLAR LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
RONAN KILDUFF MUIRWARD WOOD SOLAR PV LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
RONAN KILDUFF SPEYSLAW SOLAR LIMITED Director 2014-12-31 CURRENT 2014-12-31 Active
RONAN KILDUFF EEB9 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
RONAN KILDUFF ELGIN ENERGY ES CO LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
TONY KILDUFF SPECTRUM SOLAR LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
TONY KILDUFF MUIRWARD WOOD SOLAR PV LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
TONY KILDUFF SPEYSLAW SOLAR LIMITED Director 2014-12-31 CURRENT 2014-12-31 Active
TONY KILDUFF EEB9 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
TONY KILDUFF EEB10 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
TONY KILDUFF BARDNEY AIRFIELD SOLAR PV LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2018-01-23
TONY KILDUFF KELLS SOLAR PV LTD Director 2014-05-29 CURRENT 2014-05-29 Active
TONY KILDUFF ELGIN ENERGY 12 LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-04-11
TONY KILDUFF WOFFERTON SOLAR PV LTD Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2018-01-23
TONY KILDUFF LEONARDSTON SOLAR PV LTD Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2018-01-23
TONY KILDUFF SEIGHFORD SOLAR PV LTD Director 2014-03-05 CURRENT 2014-03-05 Active - Proposal to Strike off
TONY KILDUFF MILLTOWN AIRFIELD SOLAR PV LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
TONY KILDUFF CASTLE KENNEDY SOLAR PV LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2018-01-23
TONY KILDUFF ELGIN ENERGY HOLDINGS LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
COLM MURPHY TUCKEY FARM SOLAR LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
COLM MURPHY GSII GORSE LANE SOLAR LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
COLM MURPHY EEB 20 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
COLM MURPHY EEB 19 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
COLM MURPHY EEB 21 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
COLM MURPHY THURLASTON SOLAR LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
COLM MURPHY LONGNEY SOLAR LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
COLM MURPHY EEB17 LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
COLM MURPHY EEB16 LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
COLM MURPHY BLAENAU GWENT SOLAR LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
COLM MURPHY EEB15 LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
COLM MURPHY EEB13 LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
COLM MURPHY EEB12 LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
COLM MURPHY SPECTRUM SOLAR LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
COLM MURPHY MUIRWARD WOOD SOLAR PV LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
COLM MURPHY SPEYSLAW SOLAR LIMITED Director 2014-12-31 CURRENT 2014-12-31 Active
COLM MURPHY EEB9 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
COLM MURPHY EEB10 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
COLM MURPHY BARDNEY AIRFIELD SOLAR PV LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2018-01-23
COLM MURPHY KELLS SOLAR PV LTD Director 2014-05-29 CURRENT 2014-05-29 Active
COLM MURPHY WOFFERTON SOLAR PV LTD Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2018-01-23
COLM MURPHY LEONARDSTON SOLAR PV LTD Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2018-01-23
COLM MURPHY SEIGHFORD SOLAR PV LTD Director 2014-03-05 CURRENT 2014-03-05 Active - Proposal to Strike off
COLM MURPHY MILLTOWN AIRFIELD SOLAR PV LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
COLM MURPHY TOW BRIDGE LTD Director 2013-12-04 CURRENT 2013-12-04 Active
COLM MURPHY PORTSUN LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
JOSEPH WALSH SPECTRUM SOLAR LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
JOSEPH WALSH MUIRWARD WOOD SOLAR PV LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
JOSEPH WALSH SPEYSLAW SOLAR LIMITED Director 2014-12-31 CURRENT 2014-12-31 Active
JOSEPH WALSH EEB9 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
JOSEPH WALSH EEB10 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
JOSEPH WALSH KELLS SOLAR PV LTD Director 2014-05-29 CURRENT 2014-05-29 Active
JOSEPH WALSH ELGIN ENERGY 12 LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-04-11
JOSEPH WALSH WOFFERTON SOLAR PV LTD Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2018-01-23
JOSEPH WALSH LEONARDSTON SOLAR PV LTD Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2018-01-23
JOSEPH WALSH SEIGHFORD SOLAR PV LTD Director 2014-03-05 CURRENT 2014-03-05 Active - Proposal to Strike off
JOSEPH WALSH MILLTOWN AIRFIELD SOLAR PV LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
JOSEPH WALSH CASTLE KENNEDY SOLAR PV LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2018-01-23
JOSEPH WALSH FLIPCHART LTD Director 2013-12-04 CURRENT 2013-12-04 Active

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
2024-05-23CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2022-10-13Director's details changed for Mr Eleftherios Pliakos on 2022-10-01
2022-10-13CH01Director's details changed for Mr Eleftherios Pliakos on 2022-10-01
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-17DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM 99 White Lion Street London N1 9PF England
2021-06-30PSC05Change of details for Falag Holdings Limited as a person with significant control on 2021-06-30
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-05-31CH01Director's details changed for Mr Eleftherios Pliakos on 2020-10-01
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-09AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT KELLEHER
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom
2020-07-15PSC02Notification of Falag Holdings Limited as a person with significant control on 2020-07-03
2020-07-15PSC07CESSATION OF EEB FLOAT 2018 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-15AP04Appointment of Elemental Company Secretary Limited as company secretary on 2020-07-03
2020-07-15AP01DIRECTOR APPOINTED MR ELEFTHERIOS PLIAKOS
2020-06-24AP01DIRECTOR APPOINTED MR GORDON FERGUS MCELROY
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-26PSC07CESSATION OF ELGIN ENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-26PSC02Notification of Eeb Float 2018 Limited as a person with significant control on 2019-01-22
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-01-14CH01Director's details changed for Mr Tony Kilduff on 2020-01-14
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR COLM MURPHY
2019-09-23CH01Director's details changed for Dermot Kelleher on 2019-09-23
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-03-05AP01DIRECTOR APPOINTED DERMOT KELLEHER
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CH01Director's details changed for Mr Ronan Kilduff on 2018-08-10
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-04PSC07CESSATION OF SPECTRUM SOLAR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04PSC02Notification of Elgin Energy Holdings Limited as a person with significant control on 2017-05-30
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CH01Director's details changed for Mr Colm Murphy on 2017-11-24
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-12-21CH01CHANGE PERSON AS DIRECTOR
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM JUDE JAMES MURPHY / 20/12/2016
2016-12-21Annotation
2016-12-16CH01Director's details changed for Mr Ronan Kilduff on 2016-12-16
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06AR0110/04/16 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Mr Colm Jude James Murphy on 2015-12-02
2015-04-14AA01Current accounting period shortened from 30/04/16 TO 31/03/16
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SSPV1 LIMITED 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 SSPV1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SSPV1 LIMITED 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 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2019-12-31
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 SSPV1 LIMITED

Intangible Assets
Patents
We have not found any records of SSPV1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSPV1 LIMITED
Trademarks
We have not found any records of SSPV1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSPV1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SSPV1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSPV1 LIMITED 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 SSPV1 LIMITED 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 SSPV1 LIMITED 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.