ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SSB No. 1 Plc

SSB No. 1 Plc is an active company incorporated on 8 December 2010 with the registered office located in London, City of London. SSB No. 1 Plc was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07464396
Public limited company
Age
14 years
Incorporated 8 December 2010
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (9 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (3 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4th Floor, 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 18 Nov 2024 (9 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary
Director • Corporate Trustee • British • Lives in UK • Born in Jan 1964
Apex Trust Nominees No. 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSL Finance (Holdings) Limited
Peter David Malcolm, Apex Corporate Services (UK) Limited, and 1 more are mutual people.
Active
RSL Finance (No. 1) Plc
Apex Corporate Services (UK) Limited, Peter David Malcolm, and 1 more are mutual people.
Active
Newgate Funding (Options) Limited
Apex Trust Corporate Limited, Peter David Malcolm, and 1 more are mutual people.
Active
Newgate Funding Plc
Apex Trust Corporate Limited, , and 1 more are mutual people.
Active
Ludgate Funding Plc
Peter David Malcolm, Apex Trust Corporate Limited, and 1 more are mutual people.
Active
Ludgate Funding (Options) Limited
Apex Trust Corporate Limited, Peter David Malcolm, and 1 more are mutual people.
Active
Iivr Ltd
Apex Trust Corporate Limited, , and 1 more are mutual people.
Active
Highfield Asset Backed Securitisation 1 Limited
Apex Trust Corporate Limited, , and 1 more are mutual people.
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
£1.63M
Increased by £51K (+3%)
Turnover
£9.01M
Decreased by £9.46M (-51%)
Employees
Unreported
Same as previous period
Total Assets
£59.57M
Decreased by £84.45M (-59%)
Total Liabilities
-£64.38M
Decreased by £84.7M (-57%)
Net Assets
-£4.81M
Increased by £254K (-5%)
Debt Ratio (%)
108%
Increased by 4.56% (+4%)
Latest Activity
Confirmation Submitted
9 Months Ago on 10 Dec 2024
Apex Trust Nominees No. 1 Limited (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Apex Trust Corporate Limited Details Changed
9 Months Ago on 18 Nov 2024
Apex Corporate Services (Uk) Limited Details Changed
9 Months Ago on 18 Nov 2024
Apex Trust Corporate Limited Details Changed
9 Months Ago on 18 Nov 2024
Registered Address Changed
9 Months Ago on 18 Nov 2024
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Mr Peter David Malcolm Appointed
1 Year 7 Months Ago on 31 Jan 2024
Colin Arthur Benford Resigned
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Get Credit Report
Discover SSB No. 1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 December 2024 with no updates
Submitted on 10 Dec 2024
Director's details changed for Apex Corporate Services (Uk) Limited on 18 November 2024
Submitted on 20 Nov 2024
Director's details changed for Apex Trust Corporate Limited on 18 November 2024
Submitted on 20 Nov 2024
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 18 November 2024
Submitted on 20 Nov 2024
Secretary's details changed for Apex Trust Corporate Limited on 18 November 2024
Submitted on 20 Nov 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
Submitted on 18 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Appointment of Mr Peter David Malcolm as a director on 31 January 2024
Submitted on 2 Feb 2024
Termination of appointment of Colin Arthur Benford as a director on 31 January 2024
Submitted on 31 Jan 2024
Confirmation statement made on 8 December 2023 with no updates
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year