SSL INTERNATIONAL PLC

Active Slough

Activities of financial services holding companies

0 employees website.com
Activities of financial services holding companies
S

SSL INTERNATIONAL PLC

Activities of financial services holding companies

Founded 20 Jul 1944 Active Slough, United Kingdom 0 employees website.com
Activities of financial services holding companies

Previous Company Names

SETON SCHOLL HEALTHCARE PLC 5 Jun 1998 — 25 Jun 1999
SETON HEALTHCARE GROUP PLC 22 Jun 1990 — 5 Jun 1998
SETON PRODUCTS LIMITED 20 Jul 1944 — 22 Jun 1990
Accounts Submitted 2 Jun 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 14 Aug 2025 Next due 15 Aug 2026 3 months remaining
Net assets £57M £28M 2024 year on year
Total assets £725M £5M 2024 year on year
Total Liabilities £668M £33M 2024 year on year
Charges 15
15 satisfied

Contact & Details

Contact

Registered Address

103-105 Bath Road Slough Berkshire SL1 3UH

Full company profile for SSL INTERNATIONAL PLC (00388828), an active company based in Slough, United Kingdom. Incorporated 20 Jul 1944. Activities of financial services holding companies. 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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£57.19M

Decreased by £28.02M (-33%)

Total Liabilities

£667.97M

Increased by £33.26M (+5%)

Turnover

N/A

Employees

N/A

Debt Ratio

92%

Increased by 4 (+5%)

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 (2)

Reckitt Benckiser (health) Holdings Limited
100.0%
216,849,770
Reckitt Benckiser Plc
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Notified 17 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Reckitt Benckiser Plc

Ceased 17 Dec 2018

Ceased

Group Structure

Group Structure

SSL INTERNATIONAL PLC Current Company
SSL PRODUCTS LIMITED united kingdom
SONET PREBBLES LIMITED united kingdom

Charges

Charges

15 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Mar 2026OfficersAppointment of Nikita Kaushik Lawes as director on 5 Mar 2026
13 Mar 2026OfficersTermination of Sally Kenward as director on 5 Mar 2026
9 Oct 2025OfficersChange to director Mr James Douglas Colin Mansell on 9 Oct 2025
18 Aug 2025OfficersChange to director Mr James Mansell on 15 Aug 2025
14 Aug 2025Confirmation StatementConfirmation statement made on 1 Aug 2025 with no updates
13 Mar 2026 Officers

Appointment of Nikita Kaushik Lawes as director on 5 Mar 2026

13 Mar 2026 Officers

Termination of Sally Kenward as director on 5 Mar 2026

9 Oct 2025 Officers

Change to director Mr James Douglas Colin Mansell on 9 Oct 2025

18 Aug 2025 Officers

Change to director Mr James Mansell on 15 Aug 2025

14 Aug 2025 Confirmation Statement

Confirmation statement made on 1 Aug 2025 with no updates

Recent Activity

Latest Activity

Appointment of Nikita Kaushik Lawes as director on 5 Mar 2026

2 months ago on 13 Mar 2026

Termination of Sally Kenward as director on 5 Mar 2026

2 months ago on 13 Mar 2026

Change to director Mr James Douglas Colin Mansell on 9 Oct 2025

7 months ago on 9 Oct 2025

Change to director Mr James Mansell on 15 Aug 2025

8 months ago on 18 Aug 2025

Confirmation statement made on 1 Aug 2025 with no updates

9 months ago on 14 Aug 2025