Company Name350 Ppm Ltd
DirectorNicholas James Dimmock
Company StatusActive
Company Number07647973
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Previous NameAtomic Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Nicholas James Dimmock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ellesfield Drive
West Parley
Ferndown
Hampshire
BH22 8QN
Director NameMr Nicholas James Dimmock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleEmissions Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Brightlingsea Place
London
E14 8DB
Secretary NameMr Matthew Creed
StatusResigned
Appointed22 January 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2016)
RoleCompany Director
Correspondence AddressThames House 24 Hamhaugh Island
Shepperton
Middlesex
TW17 9LP
Director NameMr Timothy John Barham Hyett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Terminal House Station Approach
Shepperton
Middx
TW17 8AS
Secretary NameMrs Suzanne Louise Cater
StatusResigned
Appointed06 June 2016(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2020)
RoleCompany Director
Correspondence Address8 Terminal House Station Approach
Shepperton
Surrey
KT12 5AU
Director NameMr Nicholas James Dimmock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(6 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 2017)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Stubbington Way
Fair Oak
Eastleigh
Hampshire
SO50 7LQ
Director NameMr Michael John Potter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Terminal House Station Approach
Shepperton
Middx
TW17 8AS
Director NameMr Jonathan Peter Marriott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley House Market Square
Lechlade
Gloucestershire
GL7 3AA
Wales
Director NameMr John Francis Price
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2020(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 September 2020)
RoleDirector, Consultant
Country of ResidenceEngland
Correspondence Address49 Ashenden Road
Guildford
Surrey
GU2 7XE
Secretary NamePomfrey Computers Ltd (Corporation)
StatusResigned
Appointed23 October 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2015)
Correspondence AddressUnit 42 The Coach House
St Mary's Business Centre
Bexley
Kent
DA5 1LU

Location

Registered AddressInternational House
South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.01Nicholas James Dimmock
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page)
15 October 2023Confirmation statement made on 1 October 2023 with updates (13 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
10 August 2023Appointment of Mr Paul Vousden as a director on 10 August 2023 (2 pages)
7 August 2023Appointment of Mrs Helen Passfield as a director on 7 August 2023 (2 pages)
4 July 2023Registered office address changed from C/O Your Digital Accountant 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to International House South Molton Street London W1K 5QF on 4 July 2023 (1 page)
28 February 2023Total exemption full accounts made up to 30 November 2021 (8 pages)
25 October 2022Confirmation statement made on 1 October 2022 with updates (12 pages)
25 August 2022Registered office address changed from 2 Terminal House Station Approach Shepperton TW17 8AS England to C/O Your Digital Accountant 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 25 August 2022 (1 page)
25 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
19 November 2021Confirmation statement made on 1 October 2021 with updates (12 pages)
18 October 2021Registered office address changed from 8 Terminal House Station Approach Shepperton Middx TW17 8AS United Kingdom to 2 Terminal House Station Approach Shepperton TW17 8AS on 18 October 2021 (1 page)
19 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
19 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 November 2020Confirmation statement made on 8 August 2020 with updates (12 pages)
21 October 2020Resolutions
  • RES13 ‐ Removal of directors 28/09/2020
(1 page)
7 October 2020Termination of appointment of John Francis Price as a director on 28 September 2020 (1 page)
7 October 2020Termination of appointment of Michael John Potter as a director on 28 September 2020 (1 page)
14 September 2020Termination of appointment of Suzanne Louise Cater as a secretary on 10 September 2020 (1 page)
4 August 2020Termination of appointment of Jonathan Peter Marriott as a director on 4 August 2020 (1 page)
20 January 2020Appointment of Mr John Francis Price as a director on 1 January 2020 (2 pages)
20 January 2020Appointment of Mr Jonathan Peter Marriott as a director on 1 January 2020 (2 pages)
19 September 2019Confirmation statement made on 8 August 2019 with updates (8 pages)
16 September 2019Appointment of Mr Michael John Potter as a director on 11 September 2019 (2 pages)
12 September 2019Resolutions
  • RES13 ‐ Sub division 22/08/2019
(2 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
19 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 August 2018Notification of Nicholas James Dimmock as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Cessation of Timothy John Hyett as a person with significant control on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Timothy John Barham Hyett as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Nicholas James Dimmock as a director on 20 August 2018 (2 pages)
13 August 2018Notification of Timothy John Hyett as a person with significant control on 26 May 2017 (2 pages)
13 August 2018Confirmation statement made on 8 August 2018 with updates (6 pages)
23 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
11 September 2017Cessation of Nicholas James Dimmock as a person with significant control on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Nicholas James Dimmock as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Nicholas James Dimmock as a director on 11 September 2017 (1 page)
11 September 2017Cessation of Nicholas James Dimmock as a person with significant control on 11 September 2017 (1 page)
18 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
16 June 2017Appointment of Mr Nicholas James Dimmock as a director on 6 June 2017 (2 pages)
16 June 2017Appointment of Mr Nicholas James Dimmock as a director on 6 June 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 February 2017Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to 8 Terminal House Station Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to 8 Terminal House Station Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page)
3 February 2017Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 3 February 2017 (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
6 June 2016Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Matthew Creed as a secretary on 3 June 2016 (1 page)
6 June 2016Termination of appointment of Matthew Creed as a secretary on 3 June 2016 (1 page)
6 June 2016Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages)
6 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 130
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 130
(3 pages)
21 March 2016Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 21 March 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
22 February 2016Register(s) moved to registered inspection location 6 Brightlingsea Place London E14 8DB (1 page)
22 February 2016Register(s) moved to registered inspection location 6 Brightlingsea Place London E14 8DB (1 page)
19 January 2016Termination of appointment of Nicholas James Dimmock as a director on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Timothy John Barham Hyett as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Nicholas James Dimmock as a director on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Timothy John Barham Hyett as a director on 19 January 2016 (2 pages)
3 June 2015Register inspection address has been changed from Flat 174 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB (1 page)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Register inspection address has been changed from Flat 174 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB (1 page)
27 April 2015Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages)
22 January 2015Appointment of Mr Matthew Creed as a secretary on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Pomfrey Computers Ltd as a secretary on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Pomfrey Computers Ltd as a secretary on 22 January 2015 (1 page)
22 January 2015Appointment of Mr Matthew Creed as a secretary on 22 January 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 May 2014 (8 pages)
29 September 2014Accounts for a dormant company made up to 31 May 2014 (8 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (9 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (9 pages)
26 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 May 2013Registered office address changed from Flat 174 the Oxygen 18 Western Gateway London E16 1BQ United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Flat 174 the Oxygen 18 Western Gateway London E16 1BQ United Kingdom on 30 May 2013 (1 page)
8 November 2012Company name changed atomic asset management LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2012Company name changed atomic asset management LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
23 October 2012Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
17 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)