You are here: bizstats.co.uk > a-z index > 3 list > 35 list

350 Ppm Ltd LONDON


350 Ppm Ltd is a private limited company that can be found at International House, South Molton Street, London W1K 5QF. Its net worth is valued to be around 100 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2011-05-26, this 14-year-old company is run by 2 directors.
Director Leslie V., appointed on 06 May 2025. Director Nicholas D., appointed on 20 August 2018.
The company is categorised as "activities of venture and development capital companies" (SIC code: 64303). According to official data there was a name change on 2012-11-08 and their previous name was Atomic Asset Management Limited.
The last confirmation statement was filed on 2023-10-01 and the date for the subsequent filing is 2024-10-15. Furthermore, the accounts were filed on 30 November 2022 and the next filing should be sent on 30 September 2024.

350 Ppm Ltd Address / Contact

Office Address International House
Office Address2 South Molton Street
Town London
Post code W1K 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07647973
Date of Incorporation Thu, 26th May 2011
Industry Activities of venture and development capital companies
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Leslie V.

Position: Director

Appointed: 06 May 2025

Nicholas D.

Position: Director

Appointed: 20 August 2018

Jacqueline T.

Position: Director

Appointed: 01 February 2024

Resigned: 02 December 2024

Leslie V.

Position: Director

Appointed: 10 August 2023

Resigned: 25 April 2025

Helen P.

Position: Director

Appointed: 07 August 2023

Resigned: 31 May 2025

John P.

Position: Director

Appointed: 01 January 2020

Resigned: 28 September 2020

Jonathan M.

Position: Director

Appointed: 01 January 2020

Resigned: 04 August 2020

Michael P.

Position: Director

Appointed: 11 September 2019

Resigned: 28 September 2020

Nicholas D.

Position: Director

Appointed: 06 June 2017

Resigned: 11 September 2017

Suzanne C.

Position: Secretary

Appointed: 06 June 2016

Resigned: 10 September 2020

Timothy H.

Position: Director

Appointed: 19 January 2016

Resigned: 20 August 2018

Matthew C.

Position: Secretary

Appointed: 22 January 2015

Resigned: 03 June 2016

Pomfrey Computers Ltd

Position: Corporate Secretary

Appointed: 23 October 2012

Resigned: 22 January 2015

Nicholas D.

Position: Director

Appointed: 26 May 2011

Resigned: 19 January 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Nicholas D. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Timothy H. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nicholas D.

Notified on 20 August 2018
Nature of control: significiant influence or control

Timothy H.

Notified on 26 May 2017
Ceased on 20 August 2018
Nature of control: significiant influence or control

Nicholas D.

Notified on 26 May 2016
Ceased on 11 September 2017
Nature of control: significiant influence or control

Company previous names

Atomic Asset Management November 8, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-11-302018-11-302019-11-302020-11-302022-11-302023-12-31
Net Worth10010010010023 241      
Balance Sheet
Cash Bank In Hand10010010010023 812      
Cash Bank On Hand    23 81267636 35151 466119 620  
Current Assets10010010010024 24133 694150 847163 767274 644195 65958 862
Debtors    42933 018114 496112 301155 024  
Net Assets Liabilities    23 241264 039411 134864 7401 275 6861 342 675536 384
Net Assets Liabilities Including Pension Asset Liability10010010010023 241      
Other Debtors    42933 01895 676112 301150 124  
Property Plant Equipment        9 015  
Reserves/Capital
Called Up Share Capital100100100100163      
Profit Loss Account Reserve    -1 902      
Shareholder Funds10010010010023 241      
Other
Amounts Owed By Group Undertakings      18 820 4 900  
Amounts Owed To Group Undertakings       7 200   
Average Number Employees During Period       33  
Creditors    1 0001 0002 9872 1032 10343 107273
Creditors Due After One Year    1 000      
Investments Fixed Assets     241 921270 050707 2631 042 871  
Net Current Assets Liabilities10010010010024 24123 118144 071159 580225 903152 55279 602
Number Shares Allotted    16 325      
Other Creditors    1 0001 0002 9872 1032 103  
Other Investments Other Than Loans     241 921270 050707 2631 042 871  
Other Taxation Social Security Payable     8 5768 576-6 200-5 945  
Par Value Share    0      
Share Capital Allotted Called Up Paid100100100100163      
Share Premium Account    24 980      
Total Assets Less Current Liabilities10010010010024 241265 039414 121866 8431 277 7891 381 445600 622
Accumulated Depreciation Impairment Property Plant Equipment        2 975  
Fixed Assets       707 2631 051 8861 228 893521 020
Increase From Depreciation Charge For Year Property Plant Equipment        2 975  
Property Plant Equipment Gross Cost        11 990  
Total Additions Including From Business Combinations Property Plant Equipment        11 990  
Trade Creditors Trade Payables        -1  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          21 013
Share Capital Authorised100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: December 2, 2024
filed on: 3rd, December 2024
Free Download (1 page)

Company search