Company NamePPP Solutions Limited
Company StatusActive
Company Number04427848
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Francis Mobsby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranes Park
Surbiton
Surrey
KT5 8AD
Director NameMs Marion Elaine Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranes Park
Surbiton
Surrey
KT5 8AD
Director NameMr David Ian Hugh Wright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Cranes Park
Surbiton
Surrey
KT5 8AD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGeeco 119 Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGeeco Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2011(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2016)
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE

Contact

Websitepppsolutions.com
Email address[email protected]
Telephone01732 750102
Telephone regionSevenoaks

Location

Registered Address4 Cranes Park
Surbiton
Surrey
KT5 8AD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

150 at £1David Ian Hugh Wright
50.00%
Ordinary
75 at £1John Francis Mobsby
25.00%
Ordinary
75 at £1Marion Elaine Price
25.00%
Ordinary

Financials

Year2014
Net Worth-£92
Cash£939
Current Liabilities£1,047

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

3 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Director's details changed for Mr John Francis Mobsby on 14 April 2016 (2 pages)
27 May 2016Director's details changed for Mr John Francis Mobsby on 14 April 2016 (2 pages)
27 May 2016Director's details changed for Ms Marion Elaine Price on 14 April 2016 (2 pages)
27 May 2016Termination of appointment of Geeco Registrars Limited as a secretary on 14 April 2016 (1 page)
27 May 2016Director's details changed for Mr David Ian Hugh Wright on 14 April 2016 (2 pages)
27 May 2016Termination of appointment of Geeco Registrars Limited as a secretary on 14 April 2016 (1 page)
27 May 2016Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 4 Cranes Park Surbiton Surrey KT5 8AD on 27 May 2016 (1 page)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300
(4 pages)
27 May 2016Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 4 Cranes Park Surbiton Surrey KT5 8AD on 27 May 2016 (1 page)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300
(4 pages)
27 May 2016Director's details changed for Mr David Ian Hugh Wright on 14 April 2016 (2 pages)
27 May 2016Director's details changed for Ms Marion Elaine Price on 14 April 2016 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300
(6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300
(6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
18 January 2011Termination of appointment of Geeco 119 Limited as a secretary (1 page)
18 January 2011Appointment of Geeco Registrars Limited as a secretary (2 pages)
18 January 2011Appointment of Geeco Registrars Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Geeco 119 Limited as a secretary (1 page)
17 January 2011Secretary's details changed for Geeco Registrars Limited on 20 December 2010 (1 page)
17 January 2011Secretary's details changed for Geeco Registrars Limited on 20 December 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Director's details changed for Mr John Francis Mobsby on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr John Francis Mobsby on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Ms Marion Elaine Price on 30 April 2010 (2 pages)
30 April 2010Director's details changed for David Ian Hugh Wright on 30 April 2010 (2 pages)
30 April 2010Director's details changed for David Ian Hugh Wright on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Ms Marion Elaine Price on 30 April 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 30/04/07; full list of members (3 pages)
2 May 2007Return made up to 30/04/07; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 30/04/04; full list of members (7 pages)
28 April 2004Return made up to 30/04/04; full list of members (7 pages)
15 July 2003Ad 01/06/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
15 July 2003Ad 01/06/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 June 2003£ nc 100/300 01/05/03 (1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Resolutions
  • RES14 ‐ Bi 200 ord shares @ £1 01/06/03
(1 page)
25 June 2003Resolutions
  • RES14 ‐ Bi 200 ord shares @ £1 01/06/03
(1 page)
25 June 2003£ nc 100/300 01/05/03 (1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
2 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
30 April 2002Incorporation (15 pages)
30 April 2002Incorporation (15 pages)