Company NamePPCR Associates Limited
DirectorsDaniel Paul Innes and Ronald John Houston
Company StatusActive
Company Number05645555
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Previous NamePPCR 2005 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Daniel Paul Innes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Foxes Dale
Blackheath
London
SE3 9BQ
Secretary NameMr Luke Matthew Richard Coombs
NationalityBritish
StatusCurrent
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradenham
Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Director NameMr Ronald John Houston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(3 days after company formation)
Appointment Duration18 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address90 Embleton Road
London
SE13 7DG

Contact

Websiten-ablegroup.co.uk
Telephone020 71990900
Telephone regionLondon

Location

Registered AddressUnit C
65 Hopton Street
London
SE1 9LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

421.3k at £1N-able Property Services LTD
55.00%
Ordinary
344.7k at £1Ronald John Houston
45.00%
Ordinary

Financials

Year2014
Net Worth-£82,591
Cash£17,355
Current Liabilities£41,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

7 April 2006Delivered on: 12 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
6 December 2022Change of details for N-Able Property Services Limited as a person with significant control on 6 December 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 April 2022Registered office address changed from Studio 3 Bluelion Place 237 Long Lane London SE1 4PU to Unit C 65 Hopton Street London SE1 9LR on 27 April 2022 (1 page)
20 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 766,000
(5 pages)
21 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 766,000
(5 pages)
21 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 766,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 766,000
(5 pages)
3 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 766,000
(5 pages)
3 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 766,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 766,000
(5 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 766,000
(5 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 766,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD on 9 August 2011 (1 page)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Daniel Paul Innes on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ronald John Houston on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ronald John Houston on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Daniel Paul Innes on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Paul Innes on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Ronald John Houston on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 4 April 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 4 April 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 4 April 2009 (6 pages)
1 October 2009Amending accounts dated 05/04/08 total exemption small (6 pages)
1 October 2009Amending accounts dated 05/04/08 total exemption small (6 pages)
9 February 2009Return made up to 06/12/08; full list of members (4 pages)
9 February 2009Return made up to 06/12/08; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 June 2008Registered office changed on 06/06/2008 from 52 hickmans close godstone surrey RH9 8EB (1 page)
6 June 2008Registered office changed on 06/06/2008 from 52 hickmans close godstone surrey RH9 8EB (1 page)
1 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
1 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Return made up to 06/12/06; full list of members (2 pages)
11 December 2006Return made up to 06/12/06; full list of members (2 pages)
11 December 2006Secretary's particulars changed (1 page)
21 August 2006Statement of affairs (2 pages)
21 August 2006Ad 17/05/06--------- £ si 766000@1=766000 £ ic 1/766001 (2 pages)
21 August 2006Ad 17/05/06--------- £ si 766000@1=766000 £ ic 1/766001 (2 pages)
21 August 2006Statement of affairs (2 pages)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
10 May 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
6 December 2005Incorporation (18 pages)
6 December 2005Incorporation (18 pages)