ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SSL South Limited

SSL South Limited is an active company incorporated on 11 July 2002 with the registered office located in Bournemouth, Dorset. SSL South Limited was registered 23 years ago.
Status
Active
Active since 21 years ago
Company No
04483707
Private limited company
Age
23 years
Incorporated 11 July 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 July 2025 (2 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
70 Heathwood Road
Bournemouth
BH9 2JZ
England
Address changed on 24 Jul 2024 (1 year 1 month ago)
Previous address was The Copse Holt Road Mannington Wimborne Dorset BH21 7JY United Kingdom
Telephone
01202519810
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Aug 1962
Director • British • Lives in England • Born in Oct 1974
Footlong Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Subway South (Bournemouth) Limited
Mr Martin Paul Graves, , and 1 more are mutual people.
Active
Subway South Holdings Limited
Mr Martin Paul Graves and Ms Susan Elaine Davies are mutual people.
Active
Subway South (Bournemouth) Holdings Limited
Ms Susan Elaine Davies and Julio Andres Pena Triandafelopoul are mutual people.
Active
H & D Estates Ltd
Ms Susan Elaine Davies is a mutual person.
Active
Footlong Holdings Ltd
Mr Martin Paul Graves is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£86.49K
Increased by £45.03K (+109%)
Turnover
Unreported
Same as previous period
Employees
49
Increased by 8 (+20%)
Total Assets
£393.01K
Increased by £243.32K (+163%)
Total Liabilities
-£350.65K
Increased by £201.62K (+135%)
Net Assets
£42.36K
Increased by £41.7K (+6251%)
Debt Ratio (%)
89%
Decreased by 10.33% (-10%)
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jul 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Jul 2024
Inspection Address Changed
1 Year 1 Month Ago on 24 Jul 2024
Mr Martin Paul Graves (PSC) Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Julio Andres Pena Triandafelopoulou (PSC) Resigned
1 Year 6 Months Ago on 27 Feb 2024
Subway South Holdings Limited (PSC) Resigned
1 Year 7 Months Ago on 22 Jan 2024
Footlong Holdings Ltd (PSC) Appointed
1 Year 7 Months Ago on 22 Jan 2024
Martin Paul Graves (PSC) Resigned
1 Year 7 Months Ago on 22 Jan 2024
Susan Elaine Davies (PSC) Resigned
1 Year 7 Months Ago on 22 Jan 2024
Get Credit Report
Discover SSL South Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 July 2025 with updates
Submitted on 11 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Cessation of Subway South Holdings Limited as a person with significant control on 22 January 2024
Submitted on 25 Jul 2024
Cessation of Susan Elaine Davies as a person with significant control on 22 January 2024
Submitted on 25 Jul 2024
Cessation of Julio Andres Pena Triandafelopoulou as a person with significant control on 27 February 2024
Submitted on 25 Jul 2024
Notification of Footlong Holdings Ltd as a person with significant control on 22 January 2024
Submitted on 25 Jul 2024
Confirmation statement made on 11 July 2024 with updates
Submitted on 25 Jul 2024
Cessation of Martin Paul Graves as a person with significant control on 22 January 2024
Submitted on 25 Jul 2024
Register inspection address has been changed from The Copse Holt Road Mannington Wimborne Dorset BH21 7JY United Kingdom to 70 Heathwood Road Bournemouth BH9 2JZ
Submitted on 24 Jul 2024
Director's details changed for Ms Susan Elaine Davies on 1 April 2024
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year