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 Caversham Nominee Limited
SSL Caversham Nominee Limited is an active company incorporated on 13 June 2022 with the registered office located in Beaconsfield, Buckinghamshire. SSL Caversham Nominee Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14169608
Private limited company
Age
3 years
Incorporated
13 June 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 June 2025
(2 months ago)
Next confirmation dated
12 June 2026
Due by
26 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about SSL Caversham Nominee Limited
Contact
Address
Signature House
Post Office Lane
Beaconsfield
Buckinghamshire
HP9 1FN
England
Address changed on
12 Aug 2022
(3 years ago)
Previous address was
Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom
Companies in HP9 1FN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Neil Edmund Phillips
Director • Commercial Director • British • Lives in UK • Born in Nov 1972
Wayne Paul Pryce
Director • Group Director Development & Construction • British • Lives in UK • Born in May 1974
Steven George Gardner
Director • British • Lives in England • Born in Apr 1985
Lisa Kay Cox
Director • British • Lives in England • Born in Jun 1972
SSL Caversham GP LLP
PSC
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
SSL Highgate Nominee Limited
Neil Edmund Phillips, Lisa Kay Cox, and 2 more are mutual people.
Active
SSL Farnham Common Nominee Limited
Neil Edmund Phillips, Lisa Kay Cox, and 2 more are mutual people.
Active
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
Lisa Kay Cox, Steven George Gardner, 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
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 18 Jul 2025
New Charge Registered
1 Month Ago on 18 Jul 2025
Mr Neil Edmund Phillip Details Changed
1 Month Ago on 10 Jul 2025
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Mr Wayne Paul Pryce Appointed
7 Months Ago on 31 Jan 2025
Lisa Kay Cox Resigned
7 Months Ago on 31 Jan 2025
Small Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Small Accounts Submitted
1 Year 10 Months Ago on 20 Oct 2023
Aidan Gerard Roche Resigned
2 Years 1 Month Ago on 31 Jul 2023
Get Alerts
Get Credit Report
Discover SSL Caversham Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 141696080003, created on 18 July 2025
Submitted on 29 Jul 2025
Registration of charge 141696080002, created on 18 July 2025
Submitted on 28 Jul 2025
Director's details changed for Mr Neil Edmund Phillip on 10 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 12 June 2025 with updates
Submitted on 12 Jun 2025
Appointment of Mr Wayne Paul Pryce 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
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 12 June 2024 with updates
Submitted on 18 Jun 2024
Accounts for a small company made up to 31 December 2022
Submitted on 20 Oct 2023
Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023
Submitted on 1 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs