ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SSL Group (UK) Limited

SSL Group (UK) Limited is an active company incorporated on 9 January 2015 with the registered office located in London, City of London. SSL Group (UK) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09381613
Private limited company
Age
10 years
Incorporated 9 January 2015
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Overdue
Accounts overdue by 250 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Group
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
9th Floor 6 New Street Square
London
EC4A 3BF
United Kingdom
Address changed on 18 Aug 2025 (20 days ago)
Previous address was Fifth Floor, 5 New Street Square London EC4A 3BF England
Telephone
01279311470
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1985
Director • Chief Operating Officer • British • Lives in England • Born in Jun 1972
Director • British • Lives in UK • Born in May 1974
Director • Canadian • Lives in Canada • Born in Oct 1984
Public Sector Pension Investment Board
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature Senior Lifestyle Holdings Limited
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Developments Limited
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Finance Limited
Wayne Paul Pryce, Lisa Kay Cox, and 1 more are mutual people.
Active
Signature Senior Lifestyle Limited
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Investments Iii Ltd
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Nominee Iii Ltd
Wayne Paul Pryce, Lisa Kay Cox, and 1 more are mutual people.
Active
Signature Senior Lifestyle Investments Iv Limited
Wayne Paul Pryce, Lisa Kay Cox, and 1 more are mutual people.
Active
Signature Senior Lifestyle Investments V Limited
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£44.32M
Increased by £30.67M (+225%)
Turnover
£119.01M
Increased by £63.93M (+116%)
Employees
4.01K
Increased by 2.09K (+109%)
Total Assets
£88.33M
Increased by £27.45M (+45%)
Total Liabilities
-£97.87M
Increased by £31.48M (+47%)
Net Assets
-£9.53M
Decreased by £4.04M (+73%)
Debt Ratio (%)
111%
Increased by 1.76% (+2%)
Latest Activity
Registered Address Changed
20 Days Ago on 18 Aug 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Lisa Kay Cox Resigned
1 Year 2 Months Ago on 2 Jul 2024
Steven George Gardner Resigned
1 Year 2 Months Ago on 2 Jul 2024
Wayne Paul Pryce Resigned
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Jan 2024
Group Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Kimberley Janine Kowalik Resigned
1 Year 8 Months Ago on 18 Dec 2023
Heather Kirk Resigned
1 Year 8 Months Ago on 18 Dec 2023
Get Credit Report
Discover SSL Group (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Fifth Floor, 5 New Street Square London EC4A 3BF England to 9th Floor 6 New Street Square London EC4A 3BF on 18 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 6 Feb 2025
Termination of appointment of Lisa Kay Cox as a director on 2 July 2024
Submitted on 3 Jul 2024
Termination of appointment of Wayne Paul Pryce as a director on 2 July 2024
Submitted on 3 Jul 2024
Termination of appointment of Steven George Gardner as a director on 2 July 2024
Submitted on 3 Jul 2024
Statement of capital following an allotment of shares on 18 April 2024
Submitted on 2 May 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 27 Feb 2024
Registered office address changed from Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England to Fifth Floor, 5 New Street Square London EC4A 3BF on 16 January 2024
Submitted on 16 Jan 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 3 Jan 2024
Appointment of Mr Andrew Fujio Higgs as a director on 18 December 2023
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year