SSL PRODUCTS LIMITED

Active Slough

Activities of production holding companies

0 employees website.com
Activities of production holding companies
S

SSL PRODUCTS LIMITED

Activities of production holding companies

Founded 8 Oct 1971 Active Slough, United Kingdom 0 employees website.com
Activities of production holding companies

Previous Company Names

SSL HOLDINGS LIMITED 8 Sept 1999 — 16 Sept 1999
PROTECTOFOAM PRODUCTS LIMITED 13 Oct 1992 — 8 Sept 1999
PAN MED LIMITED 17 Jan 1990 — 13 Oct 1992
PROTECTOFOAM PRODUCTS LIMITED 8 Oct 1971 — 17 Jan 1990
Accounts Submitted 10 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 14 Aug 2025 Next due 15 Aug 2026 3 months remaining
Net assets £10M £739K 2023 year on year
Total assets £17M £343K 2023 year on year
Total Liabilities £8M £396K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

103-105 Bath Road Slough Berkshire SL1 3UH

Full company profile for SSL PRODUCTS LIMITED (01026788), an active company based in Slough, United Kingdom. Incorporated 8 Oct 1971. Activities of production 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Decreased by £30.00k (-100%)

Net Assets

£9.75M

Increased by £739.00k (+8%)

Total Liabilities

£7.62M

Decreased by £396.00k (-5%)

Turnover

N/A

Employees

N/A

Debt Ratio

44%

Decreased by 3 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

1 active 2 resigned
Status
Stephen Christopher Andrew PickstoneDirectorBritishUnited Kingdom4822 Dec 2021Active

Shareholders

Shareholders (1)

Sonet Investments Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ssl International Plc

United Kingdom

Active
Notified 10 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Sonet Investments Limited

Ceased 10 Dec 2020

Ceased

Group Structure

Group Structure

SSL PRODUCTS LIMITED Current Company
TUBIFOAM LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Land and buildings on the north east side of St Johns Road, Bootle SEFTON
Leasehold-16 Feb 2016
Land and buildings on the north east side of St Johns Road, Bootle
Leasehold
Added 16 Feb 2016
District SEFTON

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
10 Oct 2025OfficersAppointment of Mr James Douglas Colin Mansell as director on 8 Oct 2025
10 Oct 2025OfficersTermination of Stephen Christopher Andrew Pickstone as director on 8 Oct 2025
10 Sept 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24
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

10 Oct 2025 Officers

Appointment of Mr James Douglas Colin Mansell as director on 8 Oct 2025

10 Oct 2025 Officers

Termination of Stephen Christopher Andrew Pickstone as director on 8 Oct 2025

10 Sept 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

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

Appointment of Mr James Douglas Colin Mansell as director on 8 Oct 2025

7 months ago on 10 Oct 2025

Termination of Stephen Christopher Andrew Pickstone as director on 8 Oct 2025

7 months ago on 10 Oct 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

8 months ago on 10 Sept 2025