Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
S S Components Limited
S S Components Limited is an active company incorporated on 28 January 1997 with the registered office located in . S S Components Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03308397
Private limited company
Age
28 years
Incorporated
28 January 1997
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 January 2025
(9 months ago)
Next confirmation dated
28 January 2026
Due by
11 February 2026
(3 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about S S Components Limited
Contact
Update Details
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
4 Oct 2024
(1 year 1 month ago)
Previous address was
, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ
Companies in
Telephone
01924497440
Email
Available in Endole App
Website
Sscomponents.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
John Ashley Smith
Director • Secretary • Manager • British • Lives in England • Born in Oct 1957
Ms Charlotte Jane Jenkins
Director • British • Lives in UK • Born in May 1971
Mr Mark Steven Heaps
Director • Operations Director • British • Lives in UK • Born in May 1975
Mr John Ashley Smith
PSC • British • Lives in England • Born in Oct 2021
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£1.64M
Decreased by £550.23K (-25%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£4.69M
Decreased by £914.78K (-16%)
Total Liabilities
-£195.62K
Decreased by £202.45K (-51%)
Net Assets
£4.49M
Decreased by £712.33K (-14%)
Debt Ratio (%)
4%
Decreased by 2.93% (-41%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
9 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year Ago on 1 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 31 Jul 2023
Ms Charlotte Jane Jenkins Appointed
2 Years 7 Months Ago on 4 Apr 2023
Mr Mark Steven Heaps Appointed
2 Years 7 Months Ago on 4 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 30 Jan 2023
Full Accounts Submitted
2 Years 9 Months Ago on 18 Jan 2023
Get Alerts
Get Credit Report
Discover S S Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 26 Sep 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 28 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 1 Nov 2024
Registered office address changed from , Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ to 2 Leman Street London E1W 9US on 4 October 2024
Submitted on 4 Oct 2024
Confirmation statement made on 28 January 2024 with updates
Submitted on 29 Jan 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 31 Jul 2023
Appointment of Mr Mark Steven Heaps as a director on 4 April 2023
Submitted on 6 Apr 2023
Appointment of Ms Charlotte Jane Jenkins as a director on 4 April 2023
Submitted on 6 Apr 2023
Confirmation statement made on 28 January 2023 with updates
Submitted on 30 Jan 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 18 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs