ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SSG Insight Limited

SSG Insight Limited is an active company incorporated on 1 October 2001 with the registered office located in Lichfield, Staffordshire. SSG Insight Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04296606
Private limited company
Age
23 years
Incorporated 1 October 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 19 June 2025 (2 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
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
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Associate General Counsel • British • Lives in UK • Born in Mar 1974
Director • Secretary • Solicitor • British • Lives in England • Born in Dec 1970
Director • President Of Business Strategy • American • Lives in Netherlands • Born in Feb 1976
Director • British • Lives in England • Born in Nov 1974
Director • Key Account Director • British • Lives in UK • 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 (Emea) Limited
Hellen Maria Stein, Martin Howard Thompson, and 3 more are mutual people.
Active
SSG Insight Technologies 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
£3.38M
Increased by £462.28K (+16%)
Turnover
£6.81M
Increased by £864.88K (+15%)
Employees
71
Increased by 7 (+11%)
Total Assets
£7.43M
Increased by £934.4K (+14%)
Total Liabilities
-£4.29M
Increased by £628.69K (+17%)
Net Assets
£3.14M
Increased by £305.71K (+11%)
Debt Ratio (%)
58%
Increased by 1.38% (+2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Aptean Limited (PSC) Appointed
10 Months Ago on 25 Oct 2024
Group Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year Ago on 22 Aug 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
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
Get Credit Report
Discover SSG Insight Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 June 2025 with updates
Submitted on 2 Jul 2025
Notification of Aptean Limited as a person with significant control on 25 October 2024
Submitted on 23 Jan 2025
Withdrawal of a person with significant control statement on 23 January 2025
Submitted on 23 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 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
Appointment of Duane Thomas George as a director on 14 August 2024
Submitted on 22 Aug 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 Martin Howard Thompson 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