Company NameSd Ssas Ltd
DirectorSpencer David Davis
Company StatusActive
Company Number07823182
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Spencer David Davis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressEarls Colne Farm Halstead Road
Earls Colne
Colchester
CO6 2NL
Director NameMr David James Spring
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address283 Maplin Way North
Southend-On-Sea
Essex
SS1 3NX

Location

Registered AddressEarls Colne Farm Halstead Road
Earls Colne
Colchester
CO6 2NL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£18,739
Cash£8,556

Accounts

Latest Accounts5 February 2023 (1 year, 2 months ago)
Next Accounts Due5 November 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 February

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2024Change of details for Mr Spencer David Davis as a person with significant control on 1 November 2023 (2 pages)
12 January 2024Termination of appointment of David James Spring as a director on 1 November 2023 (1 page)
12 January 2024Cessation of David James Spring as a person with significant control on 1 November 2023 (1 page)
12 January 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
8 November 2023Previous accounting period shortened from 31 March 2023 to 5 February 2023 (1 page)
8 November 2023Total exemption full accounts made up to 5 February 2023 (6 pages)
1 October 2023Registered office address changed from 110 High Street C O Ema Squared Chartered Accountants Earls Colne Essex CO6 2QX England to Earls Colne Farm Halstead Road Earls Colne Colchester CO6 2NL on 1 October 2023 (1 page)
10 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
16 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 January 2021Notification of David James Spring as a person with significant control on 1 November 2020 (2 pages)
5 January 2021Confirmation statement made on 29 October 2020 with updates (4 pages)
4 January 2021Notification of Spencer David Davis as a person with significant control on 1 November 2020 (2 pages)
4 January 2021Withdrawal of a person with significant control statement on 4 January 2021 (2 pages)
31 December 2020Director's details changed for Mr Spencer David Davis on 26 October 2020 (2 pages)
26 June 2020Registered office address changed from C/O Spencer Davis 20 Massingham Drive Earls Colne Colchester Essex CO6 2st to 110 High Street C O Ema Squared Chartered Accountants Earls Colne Essex CO6 2QX on 26 June 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
4 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
4 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
8 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 2
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 2
(3 pages)
31 October 2011Appointment of Mr David James Spring as a director (2 pages)
31 October 2011Appointment of Mr David James Spring as a director (2 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)