Company NamePPM International(London), Ltd
DirectorChen Chen
Company StatusActive
Company Number08116772
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Chen Chen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed01 June 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address25 Wharf Street
London
SE8 3GG
Director NameMr Zaijian Zhang
Date of BirthMarch 1967 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hanover Square
London
W1S 1JY
Director NameMr Xiaobo Wang
Date of BirthMay 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed28 June 2012(3 days after company formation)
Appointment Duration3 years (resigned 08 July 2015)
RoleManaging Director
Country of ResidenceChina
Correspondence AddressPhoenix Epping Hotel, A414 Epping Road
North Weald
Epping
Essex
CM16 6RZ
Director NameMs Yingwen Shen
Date of BirthApril 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed08 July 2015(3 years after company formation)
Appointment Duration3 years (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wharf Street
London
SE8 3GG
Secretary NameMr Chao Liu
StatusResigned
Appointed20 April 2016(3 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2016)
RoleCompany Director
Correspondence Address110 180 High Street
London
E15 2FE
Director NameYaqian Hu
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed10 July 2018(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wharf Street
London
SE8 3GG

Contact

Telephone01992 522063
Telephone regionLea Valley

Location

Registered Address25 Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

200k at £1Jiangsu Phoenix Xinhua Printing Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£951,848
Gross Profit£401,388
Net Worth-£554,595
Cash£1,160,680
Current Liabilities£174,978

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
10 May 2023Accounts for a small company made up to 31 December 2021 (21 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
12 January 2022Cessation of Yaqian Hu as a person with significant control on 30 June 2021 (1 page)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (22 pages)
29 December 2021Termination of appointment of Yaqian Hu as a director on 30 June 2021 (1 page)
5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
23 April 2020Cessation of Zaijian Zhang as a person with significant control on 1 June 2019 (1 page)
23 April 2020Termination of appointment of Zaijian Zhang as a director on 1 June 2019 (1 page)
23 April 2020Notification of Chen Chen as a person with significant control on 1 June 2019 (2 pages)
23 April 2020Appointment of Mr Chen Chen as a director on 1 June 2019 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
1 August 2018Cessation of Yingwen Shen as a person with significant control on 10 July 2018 (1 page)
1 August 2018Notification of Yaqian Hu as a person with significant control on 10 July 2018 (2 pages)
1 August 2018Termination of appointment of Yingwen Shen as a director on 10 July 2018 (1 page)
1 August 2018Appointment of Yaqian Hu as a director on 10 July 2018 (2 pages)
25 April 2018Amended accounts for a small company made up to 31 December 2016 (19 pages)
9 February 2018Notification of Jiangsu Phoenix Xinhua Printing Co. Ltd as a person with significant control on 1 February 2018 (2 pages)
7 February 2018Confirmation statement made on 30 December 2017 with updates (3 pages)
5 February 2018Director's details changed for Mr Zaijian Zhang on 1 February 2018 (2 pages)
5 February 2018Director's details changed for Ms Yingwen Shen on 1 February 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
16 November 2016Full accounts made up to 31 December 2015 (15 pages)
16 November 2016Full accounts made up to 31 December 2015 (15 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 July 2016Termination of appointment of Chao Liu as a secretary on 30 June 2016 (1 page)
12 July 2016Termination of appointment of Chao Liu as a secretary on 30 June 2016 (1 page)
7 July 2016Registered office address changed from Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ to 25 Wharf Street London SE8 3GG on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ to 25 Wharf Street London SE8 3GG on 7 July 2016 (1 page)
20 April 2016Appointment of Mr Chao Liu as a secretary on 20 April 2016 (2 pages)
20 April 2016Appointment of Mr Chao Liu as a secretary on 20 April 2016 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200,000
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200,000
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200,000
(4 pages)
4 August 2015Appointment of Ms Yingwen Shen as a director on 8 July 2015 (2 pages)
4 August 2015Termination of appointment of Zaijian Zhang as a director on 8 July 2015 (1 page)
4 August 2015Appointment of Mr Zaijian Zhang as a director on 25 June 2012 (2 pages)
4 August 2015Termination of appointment of Xiaobo Wang as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of Xiaobo Wang as a director on 8 July 2015 (1 page)
4 August 2015Appointment of Ms Yingwen Shen as a director on 8 July 2015 (2 pages)
4 August 2015Appointment of Mr Zaijian Zhang as a director on 25 June 2012 (2 pages)
4 August 2015Termination of appointment of Xiaobo Wang as a director on 8 July 2015 (1 page)
4 August 2015Appointment of Ms Yingwen Shen as a director on 8 July 2015 (2 pages)
4 August 2015Termination of appointment of Zaijian Zhang as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of Zaijian Zhang as a director on 8 July 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200,000
(4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200,000
(4 pages)
13 August 2014Registered office address changed from Phoenix Epping Hotel, a414 Epping Road,Epping Epping Road North Weald Epping Essex CM16 6RZ England to Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Unit 4 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England to Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Phoenix Epping Hotel, a414 Epping Road,Epping Epping Road North Weald Epping Essex CM16 6RZ England to Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Unit 4 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England to Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ on 13 August 2014 (1 page)
13 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200,000
(4 pages)
13 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200,000
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 July 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 29 July 2013 (1 page)
29 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 200,000
(4 pages)
29 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 200,000
(4 pages)
29 July 2013Registered office address changed from Unit 4 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Unit 4 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 29 July 2013 (1 page)
8 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
8 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
28 June 2012Appointment of Mr Xiaobo Wang as a director (2 pages)
28 June 2012Appointment of Mr Xiaobo Wang as a director (2 pages)
25 June 2012Incorporation (24 pages)
25 June 2012Incorporation (24 pages)