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
SSL Ascot Opco Ltd
SSL Ascot Opco Ltd is an active company incorporated on 9 July 2018 with the registered office located in Beaconsfield, Buckinghamshire. SSL Ascot Opco Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11454472
Private limited company
Age
7 years
Incorporated
9 July 2018
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 July 2025
(1 month ago)
Next confirmation dated
8 July 2026
Due by
22 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
30 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about SSL Ascot Opco Ltd
Contact
Address
Signature House
Post Office Lane
Beaconsfield
Buckinghamshire
HP9 1FN
United Kingdom
Address changed on
2 Aug 2024
(1 year 1 month ago)
Previous address was
Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom
Companies in HP9 1FN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Steven George Gardner
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Apr 1985
Lisa Kay Cox
Director • British • Lives in England • Born in Jun 1972
Vishul Seewoolall
Director • Chief Operating Officer • British • Lives in UK • Born in Jun 1978
Andrew Fujio Higgs
Director • Director/Ceo • Canadian • Lives in Canada • Born in Oct 1984
Mwlaw Services Limited
Secretary
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
Signature Senior Lifestyle Operations Ltd
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Of Hertford (Operations) Limited
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Of Reigate (Operations) Limited
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Holdings Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Developments Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Finance Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Investment Management Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£28K
Decreased by £6K (-18%)
Turnover
£4.18M
Increased by £815K (+24%)
Employees
Unreported
Same as previous period
Total Assets
£16.39M
Decreased by £1.13M (-6%)
Total Liabilities
-£29.16M
Increased by £1.66M (+6%)
Net Assets
-£12.77M
Decreased by £2.79M (+28%)
Debt Ratio (%)
178%
Increased by 20.97% (+13%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Vishul Seewoolall Resigned
4 Months Ago on 30 Apr 2025
Mr Vishul Seewoolall Appointed
7 Months Ago on 31 Jan 2025
Lisa Kay Cox Resigned
7 Months Ago on 31 Jan 2025
Full Accounts Submitted
8 Months Ago on 2 Jan 2025
New Charge Registered
1 Year Ago on 7 Aug 2024
Mr Steven George Gardner Details Changed
1 Year 2 Months Ago on 2 Jul 2024
Mrs Lisa Kay Cox Details Changed
1 Year 2 Months Ago on 2 Jul 2024
Mr Steven George Gardner Details Changed
1 Year 2 Months Ago on 2 Jul 2024
Mrs Lisa Kay Cox Details Changed
1 Year 2 Months Ago on 2 Jul 2024
Get Alerts
Get Credit Report
Discover SSL Ascot Opco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 July 2025 with updates
Submitted on 14 Jul 2025
Termination of appointment of Vishul Seewoolall as a director on 30 April 2025
Submitted on 30 Apr 2025
Appointment of Mr Vishul Seewoolall as a director on 31 January 2025
Submitted on 17 Feb 2025
Termination of appointment of Lisa Kay Cox as a director on 31 January 2025
Submitted on 13 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 2 Jan 2025
Director's details changed for Mrs Lisa Kay Cox on 2 July 2024
Submitted on 29 Aug 2024
Secretary's details changed for Mr Steven George Gardner on 2 July 2024
Submitted on 29 Aug 2024
Director's details changed for Mrs Lisa Kay Cox on 2 July 2024
Submitted on 28 Aug 2024
Director's details changed for Mr Steven George Gardner on 2 July 2024
Submitted on 28 Aug 2024
Registration of charge 114544720003, created on 7 August 2024
Submitted on 9 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs