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

SSP SIRIUS SOLUTIONS LIMITED

3RD FLOOR WEST, BOWLING MILL, DEAN CLOUGH MILLS, HALIFAX, HX3 5AX,
Company Registration Number
03273649
Private Limited Company
Active

Company Overview

About Ssp Sirius Solutions Ltd
SSP SIRIUS SOLUTIONS LIMITED was founded on 1996-11-05 and has its registered office in Halifax. The organisation's status is listed as "Active". Ssp Sirius Solutions Limited is a Private Limited Company registered in ENGLAND 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
SSP SIRIUS SOLUTIONS LIMITED
 
Legal Registered Office
3RD FLOOR WEST, BOWLING MILL
DEAN CLOUGH MILLS
HALIFAX
HX3 5AX
Other companies in HX3
 
Previous Names
SIRIUS FINANCIAL SOLUTIONS LIMITED25/10/2007
Filing Information
Company Number 03273649
Company ID Number 03273649
Date formed 1996-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 00:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSP SIRIUS SOLUTIONS LIMITED
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 SSP SIRIUS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES FORREST
Company Secretary 2011-10-27
STEPHEN MICHAEL LATHROPE
Director 2017-10-01
CHRISTOPHER PENNINGTON
Director 2018-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE JOHN BRIAN WALKER
Director 2007-07-09 2018-05-31
STEPHEN PETER CARGILL
Director 2014-12-05 2018-05-02
CAROL THOMPSON
Director 2011-11-01 2014-10-16
NICHOLAS JOHN BATE
Company Secretary 2007-07-09 2011-10-01
NICHOLAS JOHN BATE
Director 2007-07-09 2011-10-01
DAVID ANTHONY RASCHE
Director 2007-07-09 2011-03-31
RICHARD JULIAN BOWSER
Company Secretary 1997-01-24 2007-07-09
MICHAEL THOMAS ANSTEE
Director 2003-05-19 2007-07-09
RICHARD JULIAN BOWSER
Director 1997-01-24 2007-07-09
DAVID MICHAEL COX
Director 2003-05-19 2007-07-09
MICHAEL PATRICK DODD
Director 2003-05-19 2007-07-09
PHILIP JOHN RACE
Director 2005-09-22 2007-07-09
STEPHEN JOHN VERRALL
Director 1997-01-24 2007-07-09
JOHN SYDNEY BROWN
Director 1998-06-29 2003-05-19
IAN CHRISTOPHER YEOMAN
Director 2001-04-27 2003-05-19
MICHAEL THOMAS ANSTEE
Director 2000-05-19 2001-09-26
JOHN ANTHONY KIMBERLEY
Director 1998-06-29 2001-04-27
RYAN JAMES HENRY ROBSON
Director 1997-01-27 1998-06-15
MATTHEW WILLIAM EDWARD HYLAND
Nominated Secretary 1996-11-05 1997-01-24
JACQUELINE FISHER
Nominated Director 1996-11-05 1997-01-24
MATTHEW WILLIAM EDWARD HYLAND
Nominated Director 1996-11-05 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL LATHROPE SSP SIRIUS LIMITED Director 2017-10-01 CURRENT 1984-02-15 Active
STEPHEN MICHAEL LATHROPE SIRIUS FINANCIAL SYSTEMS GROUP LIMITED Director 2017-10-01 CURRENT 2001-11-06 Active
STEPHEN MICHAEL LATHROPE SECTORNET LIMITED Director 2017-10-01 CURRENT 1976-08-09 Active
STEPHEN MICHAEL LATHROPE HOLDGROVE LIMITED Director 2017-10-01 CURRENT 2001-11-20 Active
STEPHEN MICHAEL LATHROPE KEY CHOICE INSURANCE MARKETING LIMITED Director 2017-10-01 CURRENT 2002-03-22 Active
STEPHEN MICHAEL LATHROPE SSP HOLDINGS LIMITED Director 2017-10-01 CURRENT 2004-10-01 Active
STEPHEN MICHAEL LATHROPE SSP MIDCO 1 LIMITED Director 2017-10-01 CURRENT 2008-07-15 Active
STEPHEN MICHAEL LATHROPE SSP BIDCO LIMITED Director 2017-10-01 CURRENT 2008-07-15 Active
STEPHEN MICHAEL LATHROPE MEDIQUOTE HEALTH SOLUTIONS LIMITED Director 2017-10-01 CURRENT 2002-04-15 Active
STEPHEN MICHAEL LATHROPE KEYCHOICE UNDERWRITING LIMITED Director 2017-10-01 CURRENT 2009-12-01 Active
STEPHEN MICHAEL LATHROPE POLICY MASTER GROUP LIMITED Director 2017-10-01 CURRENT 1972-10-20 Active
STEPHEN MICHAEL LATHROPE SSP MIDCO 2 LIMITED Director 2015-03-06 CURRENT 2014-12-08 Active
STEPHEN MICHAEL LATHROPE SSP TOPCO LIMITED Director 2015-03-06 CURRENT 2015-02-04 Liquidation
STEPHEN MICHAEL LATHROPE SSP LIMITED Director 2011-10-27 CURRENT 2001-06-14 Active
CHRISTOPHER PENNINGTON SSP LIMITED Director 2018-09-04 CURRENT 2001-06-14 Active
CHRISTOPHER PENNINGTON SSP MIDCO 2 LIMITED Director 2018-09-04 CURRENT 2014-12-08 Active
CHRISTOPHER PENNINGTON SSP TOPCO LIMITED Director 2018-09-04 CURRENT 2015-02-04 Liquidation

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
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-02CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom
2022-06-22Previous accounting period extended from 29/09/21 TO 31/12/21
2022-06-22AA01Previous accounting period extended from 29/09/21 TO 31/12/21
2022-05-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032736490006
2021-02-24AP01DIRECTOR APPOINTED MR BRIAN BEATTIE
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL LATHROPE
2021-02-23TM02Termination of appointment of Neil Andrew Forrest on 2021-02-17
2021-01-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-01AP03Appointment of Mr Neil Andrew Forrest as company secretary on 2020-10-01
2020-09-30TM02Termination of appointment of Richard Charles Forrest on 2020-09-30
2020-09-28AA01Previous accounting period shortened from 30/09/19 TO 29/09/19
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX
2019-12-30AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-12AP01DIRECTOR APPOINTED MR CHRISTOPHER PENNINGTON
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JOHN BRIAN WALKER
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER CARGILL
2018-01-18CH01Director's details changed for Mr Laurence John Brian Walker on 2017-06-26
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL LATHROPE
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 184370.68
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 184370.68
2015-11-16AR0105/11/15 ANNUAL RETURN FULL LIST
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032736490007
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-15AP01DIRECTOR APPOINTED MR STEPHEN PETER CARGILL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL THOMPSON
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 184370.68
2014-12-02AR0105/11/14 ANNUAL RETURN FULL LIST
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-07-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-07-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032736490006
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM SECOND FLOOR G MILL DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 18369.754
2013-11-12AR0105/11/13 FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FEARNLEY MILL DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-08AR0105/11/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18AR0105/11/11 FULL LIST
2011-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-11-18AD02SAIL ADDRESS CREATED
2011-11-15AP01DIRECTOR APPOINTED MS CAROL THOMPSON
2011-11-14AP03SECRETARY APPOINTED MR RICHARD CHARLES FORREST
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BATE
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATE
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RASCHE
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0105/11/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 19/10/2010
2009-12-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09AR0105/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY RASCHE / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN BATE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN BRIAN WALKER / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BATE / 05/11/2009
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-10-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-11RES01ADOPT ARTICLES 06/03/2008
2008-03-11RES12VARYING SHARE RIGHTS AND NAMES
2008-01-2288(2)RAD 14/01/08--------- £ SI 25105@.01=251 £ IC 182344/182595
2008-01-2288(2)RAD 14/01/08--------- £ SI 29714@.01=297 £ IC 182047/182344
2007-12-21363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-2188(2)RAD 14/12/07--------- £ SI 12425@.01=124 £ IC 181923/182047
2007-10-25CERTNMCOMPANY NAME CHANGED SIRIUS FINANCIAL SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 25/10/07
2007-08-0988(2)RAD 06/07/07--------- £ SI 81170@.01=811 £ IC 181112/181923
2007-08-0888(2)RAD 20/07/07--------- £ SI 48826@.01=488 £ IC 181283/181771
2007-08-0288(2)RAD 06/07/07--------- £ SI 167858@.01=1678 £ IC 179605/181283
2007-08-0288(2)RAD 06/07/07--------- £ SI 234000@.01=2340 £ IC 178943/181283
2007-07-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-28RES13DELIVERY OF DOCUMENTS 12/07/07
2007-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 2500 THE CRESCENT BIRMINGHAM BUSINESS PARK SOLIHULL WEST MIDLANDS B37 7YE
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-07-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to SSP SIRIUS SOLUTIONS 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 SSP SIRIUS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-18 Outstanding WELLS FARGO BANK NATIONAL ASSOCIATION LONDON BRANCH AS SECURITY AGENT FOR ITSELF AND SECURED PARTIES
2014-06-20 Outstanding WELLS FARGO BANK NATIONAL ASSOCIATION LONDON BRANCH AS SECURITY AGENT FOR THE SECURED PARTIES
SUPPLEMENTAL LEGAL CHARGE TO A DEBENTURE DATED 23 JULY 2008 AND 2009-07-07 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)(IN SUCH CAPACITY THE SECURTIY AGENT)
SUPPLEMENTAL LEGAL CHARGE TO A DEBENTURE DATED 23 JULY 2008 AND 2009-07-07 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)(IN SUCH CAPACITY THE SECURTIY AGENT)
ACCESSION DEED TO A DEBENTURE DATED 23 JULY 2008 AND 2008-10-03 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
ACCESSION DEED 2007-07-12 Satisfied BARCLAYS BANK PLC ("SECURITY AGENT")
DEBENTURE 1997-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SSP SIRIUS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSP SIRIUS SOLUTIONS LIMITED
Trademarks
We have not found any records of SSP SIRIUS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSP SIRIUS SOLUTIONS 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 (58290 - Other software publishing) as SSP SIRIUS SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSP SIRIUS SOLUTIONS 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 SSP SIRIUS SOLUTIONS 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 SSP SIRIUS SOLUTIONS 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.