SELECT SERVICE PARTNER LIMITED

Active London

Non-trading company

0 employees website.com
Non-trading company
S

SELECT SERVICE PARTNER LIMITED

Non-trading company

Founded 27 Oct 1987 Active London, United Kingdom 0 employees website.com
Non-trading company

Previous Company Names

TRAVELLERS FARE LIMITED 27 Oct 1987 — 4 Mar 1997
Accounts Submitted 25 Jun 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 13 Feb 2026 Next due 19 Feb 2027 9 months remaining
Net assets £100K £0 2024 year on year
Total assets £100K £0 2024 year on year
Total Liabilities £0
Charges 8
2 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

Jamestown Wharf 32 Jamestown Road London NW1 7HW United Kingdom

Full company profile for SELECT SERVICE PARTNER LIMITED (02184010), an active company based in London, United Kingdom. Incorporated 27 Oct 1987. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

N/A

Net Assets

£100.10k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Ssp Financing Uk Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Active
Notified 25 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SSP GROUP PLC united kingdom
SSP FINANCING LIMITED united kingdom
SELECT SERVICE PARTNER LIMITED Current Company

Charges

Charges

2 outstanding 6 satisfied

Properties

Properties

152 leasehold 152 total
AddressTenurePrice PaidDate Added
Marks & Spencer Ground Floor Shop, Fenchurch Station, Fenchurch Street, London (EC3M 4AJ) CITY OF LONDON
Leasehold-8 Jul 2024
Kiosk, Platforms 3 And 4, East Croydon Railway Station, Station Approach, Croydon (CR0 1LF) CROYDON
Leasehold-20 May 2024
Unit 18, Kings Cross Station, Kings Cross, London (N1C 4AP) CAMDEN
Leasehold-7 Nov 2023
Unit R1a West Mall, Liverpool Street Station, Liverpool Street, London (EC2M 7PY) CITY OF LONDON
Leasehold£300,0003 Oct 2023
Unit SU15, London Bridge Station, St Thomas Street, London SOUTHWARK
Leasehold-11 Sept 2023
Marks & Spencer Ground Floor Shop, Fenchurch Station, Fenchurch Street, London (EC3M 4AJ)
Leasehold
Added 8 Jul 2024
District CITY OF LONDON
Kiosk, Platforms 3 And 4, East Croydon Railway Station, Station Approach, Croydon (CR0 1LF)
Leasehold
Added 20 May 2024
District CROYDON
Unit 18, Kings Cross Station, Kings Cross, London (N1C 4AP)
Leasehold
Added 7 Nov 2023
District CAMDEN
Unit R1a West Mall, Liverpool Street Station, Liverpool Street, London (EC2M 7PY)
Leasehold £300,000
Added 3 Oct 2023
District CITY OF LONDON
Unit SU15, London Bridge Station, St Thomas Street, London
Leasehold
Added 11 Sept 2023
District SOUTHWARK

Documents

Company Filings

DateCategoryDescriptionDocument
13 Feb 2026Confirmation StatementConfirmation statement made on 2026-02-05 with no updates
10 Nov 2025OfficersTermination of Jonathan Owen Davies as director on 2025-11-07
10 Nov 2025OfficersTermination of Rolf Geling as director on 2025-11-07
7 Nov 2025OfficersChange to director Kari Daniels on 2023-01-23
14 Oct 2025OfficersChange to director Mr Rolf Geling on 2025-10-11
13 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-02-05 with no updates

10 Nov 2025 Officers

Termination of Jonathan Owen Davies as director on 2025-11-07

10 Nov 2025 Officers

Termination of Rolf Geling as director on 2025-11-07

7 Nov 2025 Officers

Change to director Kari Daniels on 2023-01-23

14 Oct 2025 Officers

Change to director Mr Rolf Geling on 2025-10-11

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-05 with no updates

2 months ago on 13 Feb 2026

Termination of Jonathan Owen Davies as director on 2025-11-07

5 months ago on 10 Nov 2025

Termination of Rolf Geling as director on 2025-11-07

5 months ago on 10 Nov 2025

Change to director Kari Daniels on 2023-01-23

5 months ago on 7 Nov 2025

Change to director Mr Rolf Geling on 2025-10-11

6 months ago on 14 Oct 2025