ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SSG Insight (Emea) Limited

SSG Insight (Emea) Limited is an active company incorporated on 26 April 1983 with the registered office located in Lichfield, Staffordshire. SSG Insight (Emea) Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01718131
Private limited company
Age
42 years
Incorporated 26 April 1983
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 May 2025 (4 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Lincoln House Wellington Crescent
Fradley Park
Lichfield
WS13 8RZ
England
Address changed on 22 Aug 2024 (1 year ago)
Previous address was 2 Burgage Square Merchant Gate Wakefield WF1 2TS England
Telephone
01924200344
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in England • Born in Dec 1970
Director • Director • Associate General Counsel • British • Lives in England • Born in Mar 1974
Director • President Of Business Strategy • American • Lives in Netherlands • Born in Feb 1976
Director • Accountant • British • Lives in England • Born in Aug 1959
Director • Key Account Director • British • Lives in England • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SSG Insight Technologies Limited
Hellen Maria Stein, Michael Ian Edwards, and 4 more are mutual people.
Active
SSG Insight Limited
Hellen Maria Stein, Martin Howard Thompson, and 3 more are mutual people.
Active
Principal Logistics Technology Limited
Hellen Maria Stein and Duane Thomas George are mutual people.
Active
Principal Holdings UK Limited
Hellen Maria Stein and Duane Thomas George are mutual people.
Active
Principal Logistics Technologies Ltd
Hellen Maria Stein and Duane Thomas George are mutual people.
Active
Merlin Business Software Limited
Hellen Maria Stein is a mutual person.
Active
Linkfresh Software Limited
Hellen Maria Stein is a mutual person.
Active
OBS Logistics Limited
Hellen Maria Stein is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.03M
Increased by £131.18K (+15%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 34 (-53%)
Total Assets
£4.1M
Increased by £438.96K (+12%)
Total Liabilities
-£3.03M
Increased by £326.35K (+12%)
Net Assets
£1.08M
Increased by £112.61K (+12%)
Debt Ratio (%)
74%
Increased by 0.07% (0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 22 May 2025
Small Accounts Submitted
11 Months Ago on 30 Sep 2024
Hellen Stein Appointed
1 Year Ago on 14 Aug 2024
Duane Thomas George Appointed
1 Year Ago on 14 Aug 2024
Martin Howard Thompson Resigned
1 Year Ago on 14 Aug 2024
Simon Andrew Keane Resigned
1 Year Ago on 14 Aug 2024
Alexandra Maria Dominique Hirst Resigned
1 Year Ago on 14 Aug 2024
Michael Ian Edwards Resigned
1 Year Ago on 14 Aug 2024
Martin Howard Thompson Resigned
1 Year Ago on 14 Aug 2024
Ssg Insight Limited (PSC) Details Changed
1 Year 3 Months Ago on 7 Jun 2024
Get Credit Report
Discover SSG Insight (Emea) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ssg Insight Limited as a person with significant control on 7 June 2024
Submitted on 22 May 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 22 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Martin Howard Thompson as a secretary on 14 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Michael Ian Edwards as a director on 14 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Alexandra Maria Dominique Hirst as a director on 14 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Simon Andrew Keane as a director on 14 August 2024
Submitted on 22 Aug 2024
Registered office address changed from 2 Burgage Square Merchant Gate Wakefield WF1 2TS England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 22 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Martin Howard Thompson as a director on 14 August 2024
Submitted on 22 Aug 2024
Appointment of Duane Thomas George as a director on 14 August 2024
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year