Company NameMartlesham Heath Sssi Limited
Company StatusActive
Company Number07493407
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePhilip John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleTelecoms And Info Systems Engi
Country of ResidenceUnited Kingdom
Correspondence Address74 Heathfield
Martlesham Heath
Ipswich
Suffolk
IP5 3UB
Director NameClive Norman Wilkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleDirector Wilkins Mclees (2002)
Country of ResidenceUnited Kingdom
Correspondence Address27 The Oaks
Martlesham Heath
Ipswich
Suffolk
IP5 3UN
Secretary NameClive Norman Wilkins
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 The Oaks
Martlesham Heath
Ipswich
Suffolk
IP5 3UN
Director NameMr Duncan Charles Sweeting
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleFleet Manager
Country of ResidenceEngland
Correspondence AddressKikambala 69 Deben Avenue
Martlesham Heath
Ipswich
Suffolk
IP5 3QR
Director NameMr Philip John Wilmot
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleBt Technician
Country of ResidenceUnited Kingdom
Correspondence Address32 Broomfield
Martlesham Heath
Ipswich
Suffolk
IP5 3TP
Director NameMr Howard Mendel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleEntomologist
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Philip Alexander Wallace
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleDirector Remade Networks Uk Co
Country of ResidenceEngland
Correspondence Address26 Westland
Martlesham Heath
Ipswich
Suffolk
IP5 3SU
Director NameMr Nigel John Bennett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Warren Lane
Martlesham Heath
Ipswich
Suffolk
IP5 3SH
Director NameMr John McQuin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 17 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Westland
Martlesham Heath
Ipswich
Suffolk
IP5 3SU

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£6,552
Cash£5,332

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

21 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
5 December 2022Appointment of Mr Howard Mendel as a director on 16 November 2022 (2 pages)
14 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 February 2019 (1 page)
21 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 14 January 2016 no member list (6 pages)
20 January 2016Annual return made up to 14 January 2016 no member list (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 14 January 2015 no member list (6 pages)
26 January 2015Annual return made up to 14 January 2015 no member list (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Termination of appointment of Philip Wallace as a director (1 page)
3 February 2014Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD United Kingdom on 3 February 2014 (1 page)
3 February 2014Termination of appointment of John Mcquin as a director (1 page)
3 February 2014Termination of appointment of John Mcquin as a director (1 page)
3 February 2014Termination of appointment of Philip Wallace as a director (1 page)
3 February 2014Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD United Kingdom on 3 February 2014 (1 page)
3 February 2014Appointment of Mr Philip John Wilmot as a director (2 pages)
3 February 2014Termination of appointment of Nigel Bennett as a director (1 page)
3 February 2014Termination of appointment of Nigel Bennett as a director (1 page)
3 February 2014Appointment of Mr Philip John Wilmot as a director (2 pages)
3 February 2014Annual return made up to 14 January 2014 no member list (6 pages)
3 February 2014Annual return made up to 14 January 2014 no member list (6 pages)
3 February 2014Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD United Kingdom on 3 February 2014 (1 page)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Appointment of Mr Duncan Charles Sweeting as a director (2 pages)
8 February 2013Appointment of Mr Nigel John Bennett as a director (2 pages)
8 February 2013Appointment of Mr John Mcquin as a director (2 pages)
8 February 2013Annual return made up to 14 January 2013 no member list (8 pages)
8 February 2013Annual return made up to 14 January 2013 no member list (8 pages)
8 February 2013Appointment of Mr John Mcquin as a director (2 pages)
8 February 2013Appointment of Mr Nigel John Bennett as a director (2 pages)
8 February 2013Appointment of Mr Duncan Charles Sweeting as a director (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Annual return made up to 14 January 2012 no member list (5 pages)
22 February 2012Annual return made up to 14 January 2012 no member list (5 pages)
21 February 2012Registered office address changed from the Control Tower Deben Avenue Martlesham Heath Ipswich Suffolk IP5 3QR on 21 February 2012 (1 page)
21 February 2012Registered office address changed from the Control Tower Deben Avenue Martlesham Heath Ipswich Suffolk IP5 3QR on 21 February 2012 (1 page)
15 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
15 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
10 February 2011Certificate of fact - name correction from martlesham heath SSS1 LIMITED to martlesham heath sssi LIMITED (1 page)
10 February 2011Certificate of fact - name correction from martlesham heath SSS1 LIMITED to martlesham heath sssi LIMITED (1 page)
14 January 2011Incorporation
  • ANNOTATION Was incorporated on 14TH january 2011 under the name martlesham heath sssi LIMITED and not the name martlesham heath SSS1 LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(43 pages)
14 January 2011Incorporation
  • ANNOTATION Was incorporated on 14TH january 2011 under the name martlesham heath sssi LIMITED and not the name martlesham heath SSS1 LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(43 pages)