You are here: bizstats.co.uk > a-z index > P list > PP list

Ppaint Limited LONDON


Founded in 2002, Ppaint, classified under reg no. 04623857 is an active company. Currently registered at Unit 27 Links Yard E1 5LX, London the company has been in the business for twenty two years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022. Since Tue, 16th May 2006 Ppaint Limited is no longer carrying the name The 7 Samurai.

There is a single director in the firm at the moment - Henry O., appointed on 23 December 2002. In addition, a secretary was appointed - Chioma E., appointed on 18 April 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Henry O. who worked with the the firm until 18 April 2006.

Ppaint Limited Address / Contact

Office Address Unit 27 Links Yard
Office Address2 29a Spelman Street
Town London
Post code E1 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04623857
Date of Incorporation Mon, 23rd Dec 2002
Industry Artistic creation
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Chioma E.

Position: Secretary

Appointed: 18 April 2006

Henry O.

Position: Director

Appointed: 23 December 2002

Ulla P.

Position: Director

Appointed: 28 November 2015

Resigned: 01 November 2016

Henry O.

Position: Secretary

Appointed: 23 December 2002

Resigned: 18 April 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 23 December 2002

Resigned: 03 January 2003

Russel M.

Position: Director

Appointed: 23 December 2002

Resigned: 18 April 2006

Benjamin W.

Position: Director

Appointed: 23 December 2002

Resigned: 18 April 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 December 2002

Resigned: 03 January 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Henry O. This PSC.

Henry O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

The 7 Samurai May 16, 2006
Troublemakers Associates October 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth11 79121 206       
Balance Sheet
Cash Bank On Hand 22 39524 22234 71934 22448 45765 12056 84865 650
Current Assets26 67144 17450 49741 04847 34255 49579 36665 18473 334
Debtors10 39616 27923 7753 32910 1184 53811 7467 3366 984
Net Assets Liabilities 21 20624 63332 69526 63339 73222 93415 17821 178
Other Debtors 754       
Property Plant Equipment 2 1522 3793 0122 4351 8172 2522 2153 742
Total Inventories 5 5002 5003 0003 0002 5002 5001 000700
Cash Bank In Hand10 02522 395       
Net Assets Liabilities Including Pension Asset Liability11 79121 206       
Stocks Inventory6 2505 500       
Tangible Fixed Assets2 7312 152       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve11 78821 203       
Shareholder Funds11 79121 206       
Other
Version Production Software     2 0222 022 2 023
Accrued Liabilities 1 5701 6101 4701 3021 3071 3631 5301 764
Accumulated Amortisation Impairment Intangible Assets 5 0005 0005 0005 0005 0005 0005 0005 000
Accumulated Depreciation Impairment Property Plant Equipment 3 1869291 8951 6581 2732 1541 5991 582
Additions Other Than Through Business Combinations Property Plant Equipment  9891 860241 1 3168072 499
Average Number Employees During Period 11111111
Creditors 24 68927 79110 79322 68117 23558 45651 92355 187
Deferred Income    427185   
Deferred Tax Liabilities   572463345   
Finished Goods Goods For Resale 5 5002 5003 0003 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 619705592612592592592592
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    -109-118   
Increase From Depreciation Charge For Year Property Plant Equipment  7621 227818618881844972
Intangible Assets Gross Cost 5 0005 0005 0005 0005 0005 0005 0005 000
Loans From Directors 11 22417 0393 07813 4847 24547 39643 08436 705
Net Current Assets Liabilities9 48119 48522 70630 25524 66138 26020 91013 26118 147
Nominal Value Allotted Share Capital 33333333
Number Shares Allotted 33333333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 0192611 0551 003 1 399989
Other Disposals Property Plant Equipment  3 0192611 0551 003 1 399989
Par Value Share 11111111
Property Plant Equipment Gross Cost 5 3383 3084 9074 0933 0904 4063 8145 324
Taxation Including Deferred Taxation Balance Sheet Subtotal 431452572463345228298711
Taxation Social Security Payable 3 6675 5213 5863 6964 5197 8452 5075 446
Total Assets Less Current Liabilities12 21221 63725 08533 26727 09640 07723 16215 47621 889
Trade Creditors Trade Payables 8 2283 6212 6593 7723 9791 8524 80211 272
Trade Debtors Trade Receivables 15 52523 7753 32910 1184 53811 7467 3366 984
Creditors Due Within One Year17 19024 689       
Intangible Fixed Assets Aggregate Amortisation Impairment5 0005 000       
Intangible Fixed Assets Cost Or Valuation5 0005 000       
Provisions For Liabilities Charges421431       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation8 0265 338       
Tangible Fixed Assets Depreciation5 2953 186       
Tangible Fixed Assets Depreciation Charged In Period 579       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -2 688       
Tangible Fixed Assets Disposals 2 688       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 5th, March 2024
Free Download (8 pages)

Company search

Advertisements