Company NamePpdesign Limited
DirectorGraham William Doyle
Company StatusActive
Company Number05129419
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham William Doyle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleCleaning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Wharfside
Rosemont Road
Wembley
HA0 4PE
Director NameMiss Julia Clare Groves
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCombe Brow
Portsmouth Road
Hindhead
GU26 6TQ
Secretary NameMr Graham William Doyle
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14 Wharfside
Rosemont Road
Wembley
HA0 4PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteppdesignltd.com
Telephone0845 8800838
Telephone regionUnknown

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Graham William Doyle
100.00%
Ordinary

Financials

Year2014
Net Worth£1,800

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 1 day from now)

Filing History

16 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 September 2016Registered office address changed from Middlesex House, 800 Uxbridge Road, Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House, 800 Uxbridge Road, Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Graham William Doyle on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Graham William Doyle on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Graham William Doyle on 1 September 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
22 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
22 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
1 October 2010Termination of appointment of Graham Doyle as a secretary (1 page)
1 October 2010Termination of appointment of Graham Doyle as a secretary (1 page)
1 October 2010Termination of appointment of Julia Groves as a director (1 page)
1 October 2010Termination of appointment of Julia Groves as a director (1 page)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
4 November 2009Director's details changed for Mr Graham William Doyle on 18 July 2009 (1 page)
4 November 2009Secretary's details changed for Mr Graham William Doyle on 27 October 2009 (1 page)
4 November 2009Director's details changed for Mr Graham William Doyle on 27 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Graham William Doyle on 27 October 2009 (1 page)
4 November 2009Secretary's details changed for Mr Graham William Doyle on 18 July 2009 (1 page)
4 November 2009Secretary's details changed for Mr Graham William Doyle on 18 July 2009 (1 page)
4 November 2009Director's details changed for Mr Graham William Doyle on 27 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Graham William Doyle on 18 July 2009 (1 page)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
10 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
28 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
22 May 2007Return made up to 17/05/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 17/05/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
19 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
19 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 June 2005Return made up to 17/05/05; full list of members (3 pages)
13 June 2005Return made up to 17/05/05; full list of members (3 pages)
1 September 2004Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2004Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
1 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
1 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
17 May 2004Incorporation (20 pages)
17 May 2004Incorporation (20 pages)