Company NamePTC1 Limited
DirectorsAlexander William Rippon and Allan Bernard Rippon
Company StatusActive
Company Number08691897
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander William Rippon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard, London Bell Yard
London
WC2A 2JR
Director NameMr Allan Bernard Rippon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard, London Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard, London
Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

6 November 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
7 November 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
3 November 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 March 2021Registered office address changed from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom to 7 Bell Yard, London Bell Yard London WC2A 2JR on 30 March 2021 (1 page)
30 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 November 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 December 2018Director's details changed for Mr Allan Bernard Rippon on 13 December 2018 (2 pages)
26 October 2018Registered office address changed from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2EF United Kingdom to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER on 26 October 2018 (1 page)
18 October 2018Registered office address changed from C/O Xhi Accounting Limited United House North Road London N7 9DP to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2EF on 18 October 2018 (1 page)
21 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(4 pages)
16 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(4 pages)
4 February 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(4 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)