Sspi Limited WEDNESBURY


Founded in 2016, Sspi, classified under reg no. 10406507 is an active company. Currently registered at The Squires WS10 9BZ, Wednesbury the company has been in the business for nine years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has one director. Sundeep S., appointed on 1 October 2016. There are currently no secretaries appointed. As of 10 July 2025, there was 1 ex director - Chinderpal S.. There were no ex secretaries.

Sspi Limited Address / Contact

Office Address The Squires
Office Address2 5 Walsall Street
Town Wednesbury
Post code WS10 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10406507
Date of Incorporation Sat, 1st Oct 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (497 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Sundeep S.

Position: Director

Appointed: 01 October 2016

Chinderpal S.

Position: Director

Appointed: 30 October 2023

Resigned: 30 October 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Sundeep S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Chinderpal S. This PSC and has 75,01-100% voting rights. The third one is Raman S., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Sundeep S.

Notified on 30 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chinderpal S.

Notified on 30 October 2023
Ceased on 30 October 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Raman S.

Notified on 6 April 2019
Ceased on 30 October 2023
Nature of control: 25-50% voting rights

Sundeep S.

Notified on 1 October 2016
Ceased on 30 October 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-05-312020-05-312021-05-312022-05-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand3 4013 401 1 9541 9541 9541 9541 954
Current Assets 3 40166 24797 810135 029185 310185 310185 310
Debtors  66 24795 856133 075183 356183 356183 356
Other
Creditors64682617 67944 89953 78574 78974 79074 790
Net Current Assets Liabilities2 7552 57548 56852 91181 244110 521110 520110 520
Number Shares Issued Fully Paid 1 1    
Other Creditors 180  14 19734 922  
Other Taxation Social Security Payable646646  7 6657 945  
Par Value Share 1 1    
Profit Loss -180 4 343    
Total Assets Less Current Liabilities2 7552 57548 56852 91181 244110 521110 520110 520
Accrued Liabilities  6009 716    
Average Number Employees During Period  1     
Corporation Tax Payable  10 74611 765    
Trade Creditors Trade Payables  5 98023 06531 92331 922  
Trade Debtors Trade Receivables  66 24795 856133 075183 356  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 28th November 2024
filed on: 7th, January 2025
Free Download (3 pages)

Company search

Advertisements