Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSP MIDCO 2 LIMITED
Company Information for

SSP MIDCO 2 LIMITED

3RD FLOOR WEST, BOWLING MILL, DEAN CLOUGH MILLS, HALIFAX, HX3 5AX,
Company Registration Number
09346040
Private Limited Company
Active

Company Overview

About Ssp Midco 2 Ltd
SSP MIDCO 2 LIMITED was founded on 2014-12-08 and has its registered office in Halifax. The organisation's status is listed as "Active". Ssp Midco 2 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 MIDCO 2 LIMITED
 
Legal Registered Office
3RD FLOOR WEST, BOWLING MILL
DEAN CLOUGH MILLS
HALIFAX
HX3 5AX
 
Previous Names
AGHOCO 1274 LIMITED28/03/2015
Filing Information
Company Number 09346040
Company ID Number 09346040
Date formed 2014-12-08
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 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 11:37:20
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 SSP MIDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES FORREST
Company Secretary 2015-05-06
DALE BRENT ALDERSON
Director 2015-03-12
ANDREW PETER DAVISON
Director 2015-03-12
CHRISTOPHER RICHARD HURLEY
Director 2017-08-01
STEPHEN MICHAEL LATHROPE
Director 2015-03-06
CHRISTOPHER PENNINGTON
Director 2018-09-04
JAMES ANTHONY SADLER
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE JOHN BRIAN WALKER
Director 2015-03-02 2018-05-31
STEPHEN PETER CARGILL
Director 2015-03-06 2018-05-02
JOHN GARNER
Director 2015-03-12 2017-08-01
STEVEN RICHARD PEARSON
Director 2015-03-06 2017-05-31
A G SECRETARIAL LIMITED
Company Secretary 2014-12-08 2015-03-02
A G SECRETARIAL LIMITED
Director 2014-12-08 2015-03-02
ROGER HART
Director 2014-12-08 2015-03-02
INHOCO FORMATIONS LIMITED
Director 2014-12-08 2015-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE BRENT ALDERSON HAMSARD 3468 LIMITED Director 2017-08-26 CURRENT 2017-08-08 Active
DALE BRENT ALDERSON SIGMAT GROUP LIMITED Director 2016-09-27 CURRENT 2016-05-31 Active
DALE BRENT ALDERSON POWER BIDCO LIMITED Director 2016-03-02 CURRENT 2016-03-02 Dissolved 2016-07-12
DALE BRENT ALDERSON SSP TOPCO LIMITED Director 2015-03-12 CURRENT 2015-02-04 Liquidation
DALE BRENT ALDERSON ADLER & ALLAN GROUP LIMITED Director 2014-09-18 CURRENT 2014-06-18 Active
CHRISTOPHER RICHARD HURLEY SSP TOPCO LIMITED Director 2017-08-01 CURRENT 2015-02-04 Liquidation
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 SIRIUS SOLUTIONS LIMITED Director 2017-10-01 CURRENT 1996-11-05 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 SIRIUS SOLUTIONS LIMITED Director 2018-09-04 CURRENT 1996-11-05 Active
CHRISTOPHER PENNINGTON SSP LIMITED Director 2018-09-04 CURRENT 2001-06-14 Active
CHRISTOPHER PENNINGTON SSP TOPCO LIMITED Director 2018-09-04 CURRENT 2015-02-04 Liquidation
JAMES ANTHONY SADLER SSP LIMITED Director 2017-06-01 CURRENT 2001-06-14 Active
JAMES ANTHONY SADLER SSP TOPCO LIMITED Director 2017-06-01 CURRENT 2015-02-04 Liquidation
JAMES ANTHONY SADLER BEECH HOUSE SOLUTIONS LIMITED Director 2016-09-20 CURRENT 2016-09-20 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
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-06-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Fourth Floor D Mill Dean Clough Halifax United Kingdom
2023-01-30CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
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
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2022-03-04PSC07CESSATION OF SSP TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25PSC02Notification of Volaris Group Uk Holdco Ltd as a person with significant control on 2021-02-17
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093460400002
2021-02-24AP01DIRECTOR APPOINTED MR BRIAN BEATTIE
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DALE BRENT ALDERSON
2021-02-23TM02Termination of appointment of Neil Andrew Forrest on 2021-02-17
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER DAVISON
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, 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
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM Fourth Floor D Mill Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX
2019-12-31AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-12AP01DIRECTOR APPOINTED MR CHRISTOPHER PENNINGTON
2018-06-28TM01APPOINTMENT 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
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HURLEY
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER
2017-06-06AP01DIRECTOR APPOINTED MR JAMES ANTHONY SADLER
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD PEARSON
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 197798
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-12ANNOTATIONClarification
2016-04-12RP04
2016-03-15AD03Registers moved to registered inspection location of 2500 the Crescent Birmingham Business Park Birmingham B37 7YE
2016-01-04LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP .98899
2016-01-04AR0108/12/15 ANNUAL RETURN FULL LIST
2015-08-28ANNOTATIONClarification
2015-08-28RP04SECOND FILING FOR FORM AP01
2015-08-28RP04SECOND FILING FOR FORM AP01
2015-08-28RP04SECOND FILING FOR FORM AP01
2015-07-13CH01Director's details changed for Mr Laurence John Brian Walker on 2015-07-13
2015-06-26AP03Appointment of Mr Richard Charles Forrest as company secretary on 2015-05-06
2015-06-24AP01DIRECTOR APPOINTED MR JOHN GARNER
2015-04-27AD02Register inspection address changed to 2500 the Crescent Birmingham Business Park Birmingham B37 7YE
2015-04-20AP01DIRECTOR APPOINTED ANDREW PETER DAVISON
2015-04-14AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-04-02AP01DIRECTOR APPOINTED DALE BRENT ALDERSON
2015-04-02AP01DIRECTOR APPOINTED STEVEN RICHARD PEARSON
2015-04-02AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL LATHROPE
2015-04-02AP01DIRECTOR APPOINTED STEPHEN PETER CARGILL
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02SH0112/03/15 STATEMENT OF CAPITAL GBP 1
2015-04-02TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2015-04-02AP01DIRECTOR APPOINTED MR LAURENCE JOHN BRIAN WALKER
2015-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-02SH0112/03/15 STATEMENT OF CAPITAL GBP 1
2015-03-28RES15CHANGE OF NAME 12/03/2015
2015-03-28CERTNMCOMPANY NAME CHANGED AGHOCO 1274 LIMITED CERTIFICATE ISSUED ON 28/03/15
2015-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 093460400001
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 093460400002
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SSP MIDCO 2 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 MIDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SSP MIDCO 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SSP MIDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSP MIDCO 2 LIMITED
Trademarks
We have not found any records of SSP MIDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSP MIDCO 2 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 (62090 - Other information technology service activities) as SSP MIDCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSP MIDCO 2 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 MIDCO 2 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 MIDCO 2 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.