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

SSP TOPCO LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
09421270
Private Limited Company
Liquidation

Company Overview

About Ssp Topco Ltd
SSP TOPCO LIMITED was founded on 2015-02-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ssp Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SSP TOPCO LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
 
Previous Names
AGHOCO 1282 LIMITED28/03/2015
Filing Information
Company Number 09421270
Company ID Number 09421270
Date formed 2015-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 29/09/2021
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts GROUP
Last Datalog update: 2023-07-05 09:15:26
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 TOPCO 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
JONATHAN HALFORD
Director 2018-03-06
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
ROBERT MARK REDWOOD
Director 2015-06-03 2018-02-28
ALASTAIR HEPBURN HAZELL
Director 2015-06-03 2017-11-01
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 2015-02-04 2015-03-02
A G SECRETARIAL LIMITED
Director 2015-02-04 2015-03-02
ROGER HART
Director 2015-02-04 2015-03-02
INHOCO FORMATIONS LIMITED
Director 2015-02-04 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 MIDCO 2 LIMITED Director 2015-03-12 CURRENT 2014-12-08 Active
DALE BRENT ALDERSON ADLER & ALLAN GROUP LIMITED Director 2014-09-18 CURRENT 2014-06-18 Active
ANDREW PETER DAVISON SEP V GENERAL PARTNER LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
ANDREW PETER DAVISON SEP VENTURES LIMITED Director 2011-07-06 CURRENT 1998-09-16 Active
ANDREW PETER DAVISON SEP IV GENERAL PARTNER LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
CHRISTOPHER RICHARD HURLEY SSP MIDCO 2 LIMITED Director 2017-08-01 CURRENT 2014-12-08 Active
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 MIDCO 2 LIMITED Director 2015-03-06 CURRENT 2014-12-08 Active
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 MIDCO 2 LIMITED Director 2018-09-04 CURRENT 2014-12-08 Active
JAMES ANTHONY SADLER SSP LIMITED Director 2017-06-01 CURRENT 2001-06-14 Active
JAMES ANTHONY SADLER SSP MIDCO 2 LIMITED Director 2017-06-01 CURRENT 2014-12-08 Active
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
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom
2023-06-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-28Appointment of a voluntary liquidator
2023-06-28Voluntary liquidation declaration of solvency
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DALE BRENT ALDERSON
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER BROWN
2021-08-27TM02Termination of appointment of Neil Andrew Forrest on 2021-08-27
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER DAVISON
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
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-17AD03Registers moved to registered inspection location of 2500 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE
2019-12-31AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-07-29SH0130/05/19 STATEMENT OF CAPITAL GBP 94452.1
2019-07-08AP01DIRECTOR APPOINTED MR ADRIAN PETER BROWN
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-05RES01ADOPT ARTICLES 05/12/18
2018-11-13SH0126/10/18 STATEMENT OF CAPITAL GBP 91924.1
2018-09-10AP01DIRECTOR APPOINTED MR CHRISTOPHER PENNINGTON
2018-08-06SH06Cancellation of shares. Statement of capital on 2018-06-07 GBP 104,356.10
2018-08-06SH03Purchase of own shares
2018-07-03SH06Cancellation of shares. Statement of capital on 2018-04-18 GBP 119,532.5
2018-07-03SH03Purchase of own shares
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JOHN BRIAN WALKER
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 119282.5
2018-06-22SH06Cancellation of shares. Statement of capital on 2018-06-07 GBP 119,282.50
2018-06-22SH03Purchase of own shares
2018-06-04RP04SH01Second filing of capital allotment of shares GBP121,208.50
2018-06-04ANNOTATIONClarification
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER CARGILL
2018-04-25AP01DIRECTOR APPOINTED MR JONATHAN HALFORD
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK REDWOOD
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 121400.5
2018-03-05SH0106/02/18 STATEMENT OF CAPITAL GBP 121400.5
2018-03-05SH0106/02/18 STATEMENT OF CAPITAL GBP 121400.5
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 119508.5
2018-02-19SH06Cancellation of shares. Statement of capital on 2018-02-06 GBP 119,508.5
2018-02-19SH03Purchase of own shares
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-13SH0106/09/17 STATEMENT OF CAPITAL GBP 120084.5
2018-01-18CH01Director's details changed for Mr Laurence John Brian Walker on 2017-06-26
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HEPBURN HAZELL
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-13RES01ADOPT ARTICLES 06/09/2017
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 113220.5
2017-10-16SH0606/09/17 STATEMENT OF CAPITAL GBP 113220.5
2017-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HURLEY
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER
2017-08-29SH0605/07/17 STATEMENT OF CAPITAL GBP 121266.90
2017-08-29SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-25SH0621/03/17 STATEMENT OF CAPITAL GBP 121938.9
2017-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-06AP01DIRECTOR APPOINTED MR JAMES ANTHONY SADLER
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PEARSON
2017-03-06SH0607/12/16 STATEMENT OF CAPITAL GBP 122360.90
2017-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-24SH0605/07/16 STATEMENT OF CAPITAL GBP 123184.90
2016-08-12SH0106/07/16 STATEMENT OF CAPITAL GBP 5.00
2016-08-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-15AD03REGISTER(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
2016-03-02AR0104/02/16 FULL LIST
2016-02-25SH0108/12/15 STATEMENT OF CAPITAL GBP 139012.5
2016-01-14ANNOTATIONClarification
2016-01-14SH0609/11/15 STATEMENT OF CAPITAL GBP 139012.5
2016-01-14RP04SECOND FILING FOR FORM SH01
2016-01-14RP04SECOND FILING FOR FORM SH01
2015-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-24SH0609/11/15 STATEMENT OF CAPITAL GBP 139012.5
2015-08-28ANNOTATIONClarification
2015-08-28RP04SECOND FILING FOR FORM AP01
2015-08-28RP04SECOND FILING FOR FORM AP01
2015-08-28RP04SECOND FILING FOR FORM AP01
2015-07-31SH0101/07/15 STATEMENT OF CAPITAL GBP 139684.50
2015-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-31RES12VARYING SHARE RIGHTS AND NAMES
2015-07-31RES01ADOPT ARTICLES 01/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN BRIAN WALKER / 13/07/2015
2015-06-26AP03SECRETARY APPOINTED MR RICHARD CHARLES FORREST
2015-06-25AP01DIRECTOR APPOINTED MR ROBERT MARK REDWOOD
2015-06-25AP01DIRECTOR APPOINTED MR ALASTAIR HEPBURN HAZELL
2015-04-23AP01DIRECTOR APPOINTED MR ANDREW PETER DAVISON
2015-04-22AP01DIRECTOR APPOINTED LAURENCE JOHN BRIAN WALKER
2015-04-22AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL LATHROPE
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2015-04-22AP01DIRECTOR APPOINTED STEVEN RICHARD PEARSON
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2015-04-22AP01DIRECTOR APPOINTED JOHN GARNER
2015-04-22AP01DIRECTOR APPOINTED DALE BRENT ALDERSON
2015-04-22AP01DIRECTOR APPOINTED MR STEPHEN PETER CARGILL
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2015-04-17AD02SAIL ADDRESS CREATED
2015-04-14AA01CURREXT FROM 28/02/2016 TO 31/03/2016
2015-04-02RES13COMPANY BUSINESS 12/03/2015
2015-04-02RES01ADOPT ARTICLES 12/03/2015
2015-04-02SH0112/03/15 STATEMENT OF CAPITAL GBP 137612.50
2015-04-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-28RES15CHANGE OF NAME 12/03/2015
2015-03-28CERTNMCOMPANY NAME CHANGED AGHOCO 1282 LIMITED CERTIFICATE ISSUED ON 28/03/15
2015-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-04NEWINCCERTIFICATE 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 TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-06-26
Notices to Creditors2023-06-26
Resolutions for Winding-up2023-06-26
Fines / Sanctions
No fines or sanctions have been issued against SSP TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SSP TOPCO 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 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of SSP TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSP TOPCO LIMITED
Trademarks
We have not found any records of SSP TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSP TOPCO 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 TOPCO LIMITED are:

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