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

SSGI LTD.

37 Windsor Esplanade, Cardiff Bay, Cardiff, GLAMORGAN, CF10 5BG,
Company Registration Number
06890012
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ssgi Ltd.
SSGI LTD. was founded on 2009-04-28 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Ssgi Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SSGI LTD.
 
Legal Registered Office
37 Windsor Esplanade
Cardiff Bay
Cardiff
GLAMORGAN
CF10 5BG
Other companies in GU31
 
Previous Names
REDFOUR SECURITY GROUP LIMITED09/09/2019
Filing Information
Company Number 06890012
Company ID Number 06890012
Date formed 2009-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-02-18
Account next due 18/11/2021
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB353516015  
Last Datalog update: 2024-04-24 06:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSGI LTD.
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 SSGI LTD.

Current Directors
Officer Role Date Appointed
ANTONY WILLIAM HAMISH MCMANUS
Director 2017-02-16
ANDREW MURRAY
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILL MCMANUS
Company Secretary 2016-02-02 2018-05-21
MARK ANTONY MCMANUS
Director 2016-02-02 2017-02-17
ANDY PELOQUIN
Director 2016-07-01 2016-09-30
ROBERT IRWIN KANEISS
Director 2016-07-01 2016-09-29
JAQUELINE HODSDON
Company Secretary 2016-06-30 2016-07-23
PHILIP NEIL ARMSTRONG
Director 2015-09-22 2016-02-02
ANTHONY WILLIAM MCMANUS
Director 2015-05-01 2015-10-12
ANTHONY WILLIAM MCMANUS
Director 2009-04-28 2015-05-01
JENNIFER ANN GIBSON
Director 2010-02-03 2013-03-13
JENNIFER ANN GIBSON
Company Secretary 2009-11-29 2010-07-27
MATHEW NIKOLAS MATTHEWS
Director 2009-04-28 2009-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY WILLIAM HAMISH MCMANUS PETROSEC LTD Director 2017-02-16 CURRENT 2011-10-10 Active - Proposal to Strike off

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
2024-04-30Final Gazette dissolved via compulsory strike-off
2024-03-12Compulsory strike-off action has been suspended
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-08-23Compulsory strike-off action has been discontinued
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-04-25Compulsory strike-off action has been discontinued
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2022-12-21Compulsory strike-off action has been discontinued
2022-12-21DISS40Compulsory strike-off action has been discontinued
2022-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-09DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Cedar Court 5 College Street Petersfield Hampshire GU31 4AE
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Cedar Court 5 College Street Petersfield Hampshire GU31 4AE
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM , Cedar Court 5 College Street, Petersfield, Hampshire, GU31 4AE
2021-08-06DISS40Compulsory strike-off action has been discontinued
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 18/02/20
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CARMICHAEL
2020-09-01AP01DIRECTOR APPOINTED MR JULIAN CARMICHAEL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW KELLETT OBE
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CARMICHAEL
2020-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAM MCMANUS
2020-02-19PSC09Withdrawal of a person with significant control statement on 2020-02-19
2020-02-18AA01Previous accounting period shortened from 30/06/20 TO 18/02/20
2020-02-18PSC08Notification of a person with significant control statement
2020-02-10CH01Director's details changed for Mr Paul Andrew Kellett on 2020-02-10
2020-02-10AP01DIRECTOR APPOINTED MR PAUL ANDREW KELLETT
2020-02-06PSC09Withdrawal of a person with significant control statement on 2020-02-06
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW KELLETT
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-31AP02Appointment of Petrosec Ltd as director on 2020-01-31
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART-MCMANUS
2020-01-22AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM MCMANUS
2020-01-21AP01DIRECTOR APPOINTED MR PAUL ANDREW KELLETT
2019-11-11PSC08Notification of a person with significant control statement
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-09-09RES15CHANGE OF COMPANY NAME 09/09/19
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BANCY WANJIRU
2019-09-09PSC07CESSATION OF WILL STUART-MCMANUS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-08AP01DIRECTOR APPOINTED MS BANCY WANJIRU
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04PSC04Change of details for Mr Will Stuart-Mcmanus as a person with significant control on 2019-05-17
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-01PSC04Change of details for Mr Will Mcmanus as a person with significant control on 2019-05-16
2019-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WILLIAM HAMISH MCMANUS
2018-12-11AP01DIRECTOR APPOINTED MR WILLIAM STUART-MCMANUS
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY
2018-06-14TM01Termination of appointment of a director
2018-05-26AP01DIRECTOR APPOINTED MR ANDREW MURRAY
2018-05-21TM02Termination of appointment of Will Mcmanus on 2018-05-21
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-17DISS40Compulsory strike-off action has been discontinued
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-17AP01DIRECTOR APPOINTED MR ANTONY WILLIAM HAMISH MCMANUS
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY MCMANUS
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KANEISS
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDY PELOQUIN
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-18SH0118/08/16 STATEMENT OF CAPITAL GBP 1000
2016-07-23TM02Termination of appointment of Jaqueline Hodsdon on 2016-07-23
2016-07-20AP01DIRECTOR APPOINTED MR ANDY PELOQUIN
2016-07-20AP01DIRECTOR APPOINTED MR ROBERT IRWIN KANEISS
2016-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-01DISS40DISS40 (DISS40(SOAD))
2016-06-30AR0128/04/16 FULL LIST
2016-06-30AP03SECRETARY APPOINTED MISS JAQUELINE HODSDON
2016-06-07GAZ1FIRST GAZETTE
2016-02-02AP03SECRETARY APPOINTED MR WILL MCMANUS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARMSTRONG
2016-02-02AP01DIRECTOR APPOINTED MR MARK ANTONY MCMANUS
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY MCMANUS / 12/10/2015
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCMANUS
2015-10-06AP01DIRECTOR APPOINTED PHILIP NEIL ARMSTRONG
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-02AR0128/04/15 FULL LIST
2015-05-14AP01DIRECTOR APPOINTED MR MARK ANTONY MCMANUS
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCMANUS
2015-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-11DISS40DISS40 (DISS40(SOAD))
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-08AR0128/04/14 FULL LIST
2014-08-26GAZ1FIRST GAZETTE
2014-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM BRAY ACCOUNTANTS 21 ANGEL HILL TIVERTON DEVON EX16 6PE
2014-03-06REGISTERED OFFICE CHANGED ON 06/03/14 FROM , Bray Accountants 21 Angel Hill, Tiverton, Devon, EX16 6PE
2013-07-05AR0128/04/13 FULL LIST
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GIBSON
2012-10-02AA01PREVEXT FROM 30/04/2012 TO 30/06/2012
2012-05-31AR0128/04/12 FULL LIST
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-24DISS40DISS40 (DISS40(SOAD))
2011-09-21AR0128/04/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILL MCMANUS / 28/04/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANN GIBSON / 28/04/2011
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 9 BENTINCK STREET LONDON W1U 2EL ENGLAND
2011-09-16REGISTERED OFFICE CHANGED ON 16/09/11 FROM , 9 Bentinck Street, London, W1U 2EL, England
2011-08-23GAZ1FIRST GAZETTE
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-30AR0128/04/10 FULL LIST
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER GIBSON
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 164 KENSINGTON HIGH STREET KENSINGTON LONDON W6 7RU ENGLAND
2010-07-27REGISTERED OFFICE CHANGED ON 27/07/10 FROM , 164 Kensington High Street, Kensington, London, W6 7RU, England
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 164 KENSINGTON HIGH STREET KENSINGTON LONDON W6 7RU ENGLAND
2010-02-04REGISTERED OFFICE CHANGED ON 04/02/10 FROM , 164 Kensington High Street, Kensington, London, W6 7RU, England
2010-02-03AP01DIRECTOR APPOINTED MISS JENNIFER ANN GIBSON
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER GIBSON
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM REDFOUR SECURITY GROUP 146 ST JOHN STREET LONDON EC1V 4PY
2010-02-01REGISTERED OFFICE CHANGED ON 01/02/10 FROM , Redfour Security Group 146 st John Street, London, EC1V 4PY
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 164 KENSINGTN HIGH STREET KENSINGTON LONDON W6 7RU
2010-01-11REGISTERED OFFICE CHANGED ON 11/01/10 FROM , 164 Kensingtn High Street, Kensington, London, W6 7RU
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 164 KENSINGTON HIGH STREET KENSINGTON LONDON W6 7RU UNITED KINGDOM
2009-11-30AP03SECRETARY APPOINTED MISS JENNIFER ANN GIBSON
2009-11-30REGISTERED OFFICE CHANGED ON 30/11/09 FROM , 164 Kensington High Street, Kensington, London, W6 7RU, United Kingdom
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / WILL MCMANUS / 22/09/2009
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 70 RUSSELL HOUSE CAMBRIDGE STREET PIMLICO LONDON SW1V 4EQ UNITED KINGDOM
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MATHEW MATTHEWS
2009-06-09Registered office changed on 09/06/2009 from, 70 russell house, cambridge street, pimlico, london, SW1V 4EQ, united kingdom
2009-04-29288aDIRECTOR APPOINTED WILL MCMANUS
2009-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

Licences & Regulatory approval
We could not find any licences issued to SSGI LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-26
Proposal to Strike Off2011-08-23
Fines / Sanctions
No fines or sanctions have been issued against SSGI LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SSGI LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 SSGI LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 1,000
Shareholder Funds 2012-07-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SSGI LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SSGI LTD.
Trademarks
We have not found any records of SSGI LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSGI LTD.. 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 (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as SSGI LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SSGI 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREDFOUR SECURITY GROUP LIMITEDEvent Date2014-08-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyREDFOUR SECURITY GROUP LIMITEDEvent Date2011-08-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSGI 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 SSGI 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.