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

Ppcp Limited BIRMINGHAM


Ppcp Limited is a private limited company registered at 40 St. Pauls Square, Birmingham B3 1FQ. Incorporated on 2020-01-15, this 4-year-old company is run by 6 directors.
Director Michelle B., appointed on 04 January 2022. Director Christopher S., appointed on 04 January 2022. Director Harry G., appointed on 04 January 2022.
The company is officially categorised as "activities of other holding companies n.e.c." (SIC code: 64209). According to Companies House data there was a change of name on 2021-04-22 and their previous name was Jsa (Huddersfield) Limited.
The last confirmation statement was sent on 2023-01-14 and the date for the next filing is 2024-01-28. Additionally, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Ppcp Limited Address / Contact

Office Address 40 St. Pauls Square
Town Birmingham
Post code B3 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12405519
Date of Incorporation Wed, 15th Jan 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

W11s Directors Limited

Position: Corporate Director

Appointed: 17 May 2023

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Michelle B.

Position: Director

Appointed: 04 January 2022

Christopher S.

Position: Director

Appointed: 04 January 2022

Harry G.

Position: Director

Appointed: 04 January 2022

Conor M.

Position: Director

Appointed: 04 January 2022

Neil H.

Position: Director

Appointed: 07 February 2020

Gail B.

Position: Director

Appointed: 15 January 2020

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 04 March 2021

Resigned: 25 January 2023

Gold Round Limited

Position: Corporate Director

Appointed: 03 March 2021

Resigned: 17 May 2023

Richard L.

Position: Director

Appointed: 15 January 2020

Resigned: 15 April 2021

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats identified, there is W11S Directors Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Cp Eight Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gold Round Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

W11s Directors Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14876815
Notified on 17 May 2023
Nature of control: significiant influence or control

Cp Eight Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12571767
Notified on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gold Round Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05687325
Notified on 3 March 2021
Ceased on 17 May 2023
Nature of control: significiant influence or control

Habt Two Ltd

Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03631987
Notified on 4 June 2021
Ceased on 23 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Habt Four Ltd

Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05007850
Notified on 4 June 2021
Ceased on 23 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ppce Group Limited

Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06382975
Notified on 15 January 2020
Ceased on 4 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jsa (huddersfield) April 22, 2021

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (23 pages)

Company search