SSM SECURITY BV LTD

Register to unlock more data on OkredoRegister

SSM SECURITY BV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13001864

Incorporation date

06/11/2020

Size

Dormant

Contacts

Registered address

Registered address

4385, 13001864 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon14/11/2025
Registered office address changed to PO Box 4385, 13001864 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-14
dot icon09/10/2025
Accounts for a dormant company made up to 2024-11-30
dot icon20/05/2025
Registered office address changed from The Bristol Office 2nd Floor, 2 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-05-20
dot icon24/02/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon24/07/2024
Termination of appointment of Overall Transports Ltd as a director on 2024-07-20
dot icon24/07/2024
Appointment of Mr Taras Shevchuk as a director on 2024-07-20
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon24/07/2024
Notification of Taras Shevchuk as a person with significant control on 2024-07-20
dot icon24/07/2024
Cessation of Overall Transports Ltd as a person with significant control on 2024-07-20
dot icon02/07/2024
Termination of appointment of Juda Liquideur Ltd as a director on 2024-05-15
dot icon02/07/2024
Cessation of Juda Liquideur Ltd as a person with significant control on 2024-06-01
dot icon02/07/2024
Appointment of Overall Transports Ltd as a director on 2024-05-15
dot icon02/07/2024
Notification of Overall Transports Ltd as a person with significant control on 2024-05-15
dot icon27/06/2024
Registered office address changed from PO Box 4385 13001864 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor, 2 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-06-27
dot icon24/05/2024
Registered office address changed to PO Box 4385, 13001864 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-24
dot icon17/05/2024
Cessation of Johnny Winuwatang as a person with significant control on 2024-05-17
dot icon17/05/2024
Notification of Juda Liquideur Ltd as a person with significant control on 2024-05-17
dot icon15/05/2024
Appointment of Juda Liquideur Ltd as a director on 2024-05-15
dot icon15/05/2024
Termination of appointment of Johnny Winuwatang as a director on 2024-05-15
dot icon23/04/2024
Termination of appointment of Juda Liquideur Ltd as a secretary on 2024-04-10
dot icon29/03/2024
Appointment of Juda Liquideur Ltd as a secretary on 2024-03-29
dot icon14/12/2023
Cessation of Jeffrey Engelhart as a person with significant control on 2023-12-01
dot icon14/12/2023
Termination of appointment of Jeffrey Engelhart as a director on 2023-10-11
dot icon14/12/2023
Notification of Johnny Winuwatang as a person with significant control on 2023-12-14
dot icon14/12/2023
Appointment of Mr Johnny Winuwatang as a director on 2023-10-11
dot icon14/12/2023
Change of details for Mr Johnny Winuwatang as a person with significant control on 2023-12-14
dot icon14/12/2023
Director's details changed for Mr Johnny Winuwatang on 2023-12-14
dot icon05/12/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon12/10/2023
Appointment of Mr Jeffrey Engelhart as a director on 2023-10-11
dot icon12/10/2023
Notification of Jeffrey Engelhart as a person with significant control on 2023-10-11
dot icon06/10/2023
Cessation of Jeffrey Engelhart as a person with significant control on 2023-09-25
dot icon06/10/2023
Termination of appointment of Jeffrey Engelhart as a director on 2023-09-25
dot icon25/09/2023
Cessation of Shiva Soondersingh Mahabali as a person with significant control on 2023-09-25
dot icon25/09/2023
Termination of appointment of Shiva Soondersingh Mahabali as a director on 2023-09-25
dot icon25/09/2023
Notification of Jeffrey Engelhart as a person with significant control on 2023-09-25
dot icon25/09/2023
Appointment of Mr Jeffrey Engelhart as a director on 2023-09-25
dot icon27/07/2023
Director's details changed for Mr Shiva Soondersingh Mahabali on 2023-07-27
dot icon27/07/2023
Change of details for Mr Shiva Soondersingh Mahabali as a person with significant control on 2023-07-27
dot icon07/07/2023
Appointment of Mr Shiva Soondersingh Mahabali as a director on 2023-07-06
dot icon07/07/2023
Cessation of Jeffrey Engelhart as a person with significant control on 2023-07-06
dot icon07/07/2023
Termination of appointment of Jeffrey Engelhart as a director on 2023-07-06
dot icon07/07/2023
Notification of Shiva Soondersingh Mahabali as a person with significant control on 2023-07-06
dot icon06/07/2023
Certificate of change of name
dot icon16/06/2023
Registered office address changed from PO Box 4385 13001864 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-06-16
dot icon30/05/2023
Registered office address changed to PO Box 4385, 13001864 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-30
dot icon26/04/2023
Accounts for a dormant company made up to 2022-11-30
dot icon20/03/2023
Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-03-20
dot icon07/03/2023
Compulsory strike-off action has been discontinued
dot icon06/03/2023
Accounts for a dormant company made up to 2021-11-30
dot icon06/03/2023
Confirmation statement made on 2022-11-05 with no updates
dot icon15/11/2022
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2022-11-15
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SSM SECURITY BV LTD

SSM SECURITY BV LTD is an(a) Active company incorporated on 06/11/2020 with the registered office located at 4385, 13001864 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SSM SECURITY BV LTD?

toggle

SSM SECURITY BV LTD is currently Active. It was registered on 06/11/2020 .

Where is SSM SECURITY BV LTD located?

toggle

SSM SECURITY BV LTD is registered at 4385, 13001864 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SSM SECURITY BV LTD do?

toggle

SSM SECURITY BV LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SSM SECURITY BV LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.