Sssdk Limited WATFORD


Founded in 2017, Sssdk, classified under reg no. 10638436 is an active company. Currently registered at Flat 3 Maxwell Court WD17 4DY, Watford the company has been in the business for 7 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

The firm has one director. Sathish S., appointed on 24 February 2017. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Vagheswary S.. There were no ex secretaries.

Sssdk Limited Address / Contact

Office Address Flat 3 Maxwell Court
Office Address2 8 Schreiber Grange
Town Watford
Post code WD17 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10638436
Date of Incorporation Fri, 24th Feb 2017
Industry Business and domestic software development
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Sathish S.

Position: Director

Appointed: 24 February 2017

Vagheswary S.

Position: Director

Appointed: 28 July 2023

Resigned: 31 August 2023

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Sathish S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Vagheswary S. This PSC owns 25-50% shares and has 25-50% voting rights.

Sathish S.

Notified on 24 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vagheswary S.

Notified on 31 July 2023
Ceased on 31 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand46 30397 999236 906223 922235 084122 641
Current Assets58 80397 999252 506235 922235 084222 641
Debtors12 500 15 60012 000 100 000
Net Assets Liabilities37 42373 561207 479213 458223 009222 288
Other Debtors12 500    100 000
Property Plant Equipment1 221953651449247247
Other
Version Production Software  2 0202 021 2 024
Accrued Liabilities600600900750750600
Accumulated Depreciation Impairment Property Plant Equipment 268470672874874
Additions Other Than Through Business Combinations Property Plant Equipment1 221 -100   
Creditors22 60125 39145 67822 91312 322600
Increase From Depreciation Charge For Year Property Plant Equipment 268202202202 
Loans From Directors2 010 25316 4448 815 
Net Current Assets Liabilities36 20272 608206 828213 009222 762222 041
Other Creditors2 9463 9605 841   
Property Plant Equipment Gross Cost1 2211 2211 1211 1211 1211 121
Taxation Social Security Payable17 04520 83138 6845 7192 757 
Trade Debtors Trade Receivables  15 60012 000  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
31st August 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
Free Download (1 page)

Company search