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

Ppipl Uk Limited BRISTOL


Ppipl Uk started in year 2005 as Private Limited Company with registration number 05610068. The Ppipl Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bristol at Trym Lodge 1 Henbury Road. Postal code: BS9 3HQ. Since March 12, 2019 Ppipl Uk Limited is no longer carrying the name Parragon India.

The company has 2 directors, namely Christopher S., Vineet S.. Of them, Vineet S. has been with the company the longest, being appointed on 1 March 2019 and Christopher S. has been with the company for the least time - from 1 April 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ppipl Uk Limited Address / Contact

Office Address Trym Lodge 1 Henbury Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05610068
Date of Incorporation Wed, 2nd Nov 2005
Industry Activities of other holding companies n.e.c.
Industry Book publishing
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Christopher S.

Position: Director

Appointed: 01 April 2019

Vineet S.

Position: Director

Appointed: 01 March 2019

Stewart B.

Position: Director

Appointed: 22 September 2022

Resigned: 25 May 2023

Adrian G.

Position: Director

Appointed: 12 April 2018

Resigned: 01 March 2019

David T.

Position: Director

Appointed: 20 December 2017

Resigned: 12 April 2018

Stewart B.

Position: Director

Appointed: 15 February 2008

Resigned: 20 December 2017

Nicholas M.

Position: Director

Appointed: 15 February 2008

Resigned: 20 January 2009

Susan S.

Position: Secretary

Appointed: 25 April 2007

Resigned: 12 April 2018

Richard W.

Position: Secretary

Appointed: 02 June 2006

Resigned: 25 April 2007

Paul T.

Position: Director

Appointed: 18 January 2006

Resigned: 20 December 2017

Trevor M.

Position: Secretary

Appointed: 18 January 2006

Resigned: 02 June 2006

Guy P.

Position: Director

Appointed: 18 January 2006

Resigned: 15 February 2008

Trevor M.

Position: Director

Appointed: 18 January 2006

Resigned: 15 February 2008

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2005

Resigned: 18 January 2006

Tlt Directors Limited

Position: Corporate Director

Appointed: 02 November 2005

Resigned: 18 January 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Vineet S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Virtue Ltd that put George Town, Cayman Islands as the address. This PSC has a legal form of "a limited", 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. The third one is Vineet S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vineet S.

Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Virtue Ltd

Willow House Cricket Square, George Town, Grand Cayman Ky1-1001, Cayman Islands

Legal authority Cayman Islands
Legal form Limited
Country registered Cayman Islands
Place registered Cayman Islands
Registration number 333621
Notified on 1 March 2019
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vineet S.

Notified on 1 March 2019
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Parragon Publishing Limited

Chartist House 15 - 17 Trim Street, Bath, BA1 1HA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk
Registration number 03614382
Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Parragon India March 12, 2019
Acraman (403) January 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 205 000    
Current Assets1205 001322 330421 229365 679653 797
Debtors11    
Net Assets Liabilities2217 04944 93350 07153 291
Other
Balances Amounts Owed To Related Parties 205 000    
Creditors 205 000100 282171 297110 937444 052
Fixed Assets1111329247
Investments Fixed Assets11    
Net Current Assets Liabilities1205 001222 048249 932254 742209 745
Total Assets Less Current Liabilities2205 002222 049249 933255 071209 992
Average Number Employees During Period 12254

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ. Change occurred on September 22, 2023. Company's previous address: 23 the Drive London E4 7AJ England.
filed on: 22nd, September 2023
Free Download (1 page)

Company search