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

SSC HOLDINGS LIMITED

ASHDOWN BUSINESS PARK MICHAEL WAY, MARESFIELD, UCKFIELD, EAST SUSSEX, TN22 2DU,
Company Registration Number
03951186
Private Limited Company
Active

Company Overview

About Ssc Holdings Ltd
SSC HOLDINGS LIMITED was founded on 2000-03-20 and has its registered office in Uckfield. The organisation's status is listed as "Active". Ssc Holdings Limited 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
SSC HOLDINGS LIMITED
 
Legal Registered Office
ASHDOWN BUSINESS PARK MICHAEL WAY
MARESFIELD
UCKFIELD
EAST SUSSEX
TN22 2DU
Other companies in BN27
 
Filing Information
Company Number 03951186
Company ID Number 03951186
Date formed 2000-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 10:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSC HOLDINGS 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.
Companies with same name SSC HOLDINGS LIMITED
The following companies were found which have the same name as SSC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SSC HOLDINGS (UK) LIMITED 93 TABERNACLE STREET LONDON EC2A 4BA Active Company formed on the 2010-08-31
SSC HOLDINGS, LLC 180 BERMUDA STREET Kings ATLANTIC BEACH NY 11509 Active Company formed on the 2014-09-03
SSC HOLDINGS, LLC 1445 ROSS AVE STE 1400 DALLAS TX 75202 ACTIVE Company formed on the 2008-04-30
SSC HOLDINGS LLC 1502 GALVESTON ST SOUTH HOUSTON TX 77587 ACTIVE Company formed on the 2014-08-05
SSC HOLDINGS, LLC JONES LAW OFFICES, 454 EAST MAIN STREET, SUITE 275 - COLUMBUS OH 43215 Active Company formed on the 2011-09-29
Ssc Holdings, Inc. 2020 Main Street, Suite 600 Irvine CA 92614 FTB Suspended Company formed on the 2010-05-17
SSC HOLDINGS INC Delaware Unknown
SSC HOLDINGS, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2002-05-14
SSC HOLDINGS INVESTMENT, LLC 2601 Collins Avenue LAKELAND FL 33803 Inactive Company formed on the 2009-05-13
SSC HOLDINGS GROUP, LLC 91 CROFT LANE Suffolk SMITHTOWN NY 11787 Active Company formed on the 2018-02-23
SSC HOLDINGS LLC Delaware Unknown
SSC HOLDINGS INTERNATIONAL LLC Georgia Unknown
SSC HOLDINGS LLC Georgia Unknown
SSC HOLDINGS III LLC 5736 ROBBIE RD PLANO TX 75024 Active Company formed on the 2019-04-29
SSC HOLDINGS LLC North Carolina Unknown
Ssc Holdings LLC Indiana Unknown
Ssc Holdings LLC Indiana Unknown
Ssc Holdings LLC Maryland Unknown
SSC HOLDINGS LLC Georgia Unknown
SSC HOLDINGS INTERNATIONAL LLC Georgia Unknown

Company Officers of SSC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN COULL
Company Secretary 2000-03-29
STEPHEN STUART COULL
Director 2000-03-29
STEWART IAN COULL
Director 2014-05-21
SUSAN LESLEY COULL
Director 2002-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 2000-03-20 2000-03-29
DANIEL JAMES DWYER
Nominated Director 2000-03-20 2000-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN COULL JEMTECH (UK) LIMITED Company Secretary 1999-09-30 CURRENT 1996-12-17 Active
STEPHEN STUART COULL ORACLE FLUID MANAGEMENT SYSTEMS LTD Director 2016-05-24 CURRENT 2016-05-24 Active
STEPHEN STUART COULL BRACKEN GATE MANAGEMENT LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
STEPHEN STUART COULL JEMTECH (UK) LIMITED Director 1996-12-17 CURRENT 1996-12-17 Active
STEWART IAN COULL ORACLE FLUID MANAGEMENT SYSTEMS LTD Director 2016-05-24 CURRENT 2016-05-24 Active
STEWART IAN COULL JEMTECH (UK) LIMITED Director 2011-04-01 CURRENT 1996-12-17 Active
SUSAN LESLEY COULL ORACLE FLUID MANAGEMENT SYSTEMS LTD Director 2016-05-24 CURRENT 2016-05-24 Active
SUSAN LESLEY COULL JEMTECH (UK) LIMITED Director 2002-04-22 CURRENT 1996-12-17 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
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24Change of details for Mr Stephen Stuart Coull as a person with significant control on 2022-05-01
2022-05-24Director's details changed for Mrs. Susan Lesley Coull on 2022-05-01
2022-05-24Director's details changed for Mr Stephen Stuart Coull on 2022-05-01
2022-05-24CH01Director's details changed for Mrs. Susan Lesley Coull on 2022-05-01
2022-05-24PSC04Change of details for Mr Stephen Stuart Coull as a person with significant control on 2022-05-01
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-20CH01Director's details changed for Mr Stewart Ian Coull on 2022-04-01
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-06-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 30-34 North Street Hailsham East Sussex BN27 1DW
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-04-01RES12Resolution of varying share rights or name
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-05-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29AAMDAmended account full exemption
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-05-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-21AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART COULL / 01/03/2016
2016-03-21CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN COULL on 2016-03-01
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COULL / 01/03/2016
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-06CH01Director's details changed for Mr Stewart Ian Coull on 2015-02-10
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21AP01DIRECTOR APPOINTED MR STEWART IAN COULL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-07AR0120/03/14 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0120/03/13 ANNUAL RETURN FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COULL / 09/07/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COULL / 09/07/2012
2012-08-01CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN COULL on 2012-07-09
2012-04-02AR0120/03/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-21AR0120/03/11 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-22AR0120/03/10 FULL LIST
2009-07-14AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-26353LOCATION OF REGISTER OF MEMBERS
2007-07-05RES12VARYING SHARE RIGHTS AND NAMES
2007-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-25190LOCATION OF DEBENTURE REGISTER
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-06-25363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1QE
2006-04-11363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-01363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-14363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-04-14353LOCATION OF REGISTER OF MEMBERS
2003-04-02363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-05-27288aNEW DIRECTOR APPOINTED
2002-04-08363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-04-02363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-11225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00
2000-08-03SASHARES AGREEMENT OTC
2000-08-0388(2)RAD 31/03/00--------- £ SI 99999@1=99999 £ IC 1/100000
2000-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04288bDIRECTOR RESIGNED
2000-05-04ORES04£ NC 100/100000 29/03
2000-05-04288aNEW SECRETARY APPOINTED
2000-05-04288bSECRETARY RESIGNED
2000-05-04123NC INC ALREADY ADJUSTED 29/03/00
2000-04-04CERTNMCOMPANY NAME CHANGED RASENLARCH LIMITED CERTIFICATE ISSUED ON 05/04/00
2000-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SSC HOLDINGS 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 SSC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SSC HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SSC HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 100,000
Called Up Share Capital 2011-09-30 £ 100,000
Shareholder Funds 2012-09-30 £ 204,857
Shareholder Funds 2011-09-30 £ 204,857

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SSC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSC HOLDINGS LIMITED
Trademarks
We have not found any records of SSC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSC HOLDINGS 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 (70100 - Activities of head offices) as SSC HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SSC HOLDINGS 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 SSC HOLDINGS 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 SSC HOLDINGS 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.