Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.P.M. AND ASSOCIATES LIMITED
Company Information for

P.P.M. AND ASSOCIATES LIMITED

2nd Floor Regis House 45 King William Street, KING WILLIAM STREET, London, EC4R 9AN,
Company Registration Number
03110510
Private Limited Company
Liquidation

Company Overview

About P.p.m. And Associates Ltd
P.P.M. AND ASSOCIATES LIMITED was founded on 1995-10-05 and has its registered office in London. The organisation's status is listed as "Liquidation". P.p.m. And Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
P.P.M. AND ASSOCIATES LIMITED
 
Legal Registered Office
2nd Floor Regis House 45 King William Street
KING WILLIAM STREET
London
EC4R 9AN
Other companies in DA1
 
Filing Information
Company Number 03110510
Company ID Number 03110510
Date formed 1995-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-11-09
Account next due 09/08/2021
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-10 14:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.P.M. AND ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.P.M. AND ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW ARMSTRONG BAYNE
Director 2017-11-09
STEPHEN JAMES BLUNDELL
Director 2017-11-09
ADAM JOHN WITHEROW BROWN
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW GUNN
Director 1995-10-05 2017-11-09
SALLYANNE GUNN
Company Secretary 1995-10-05 2011-06-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-05 1995-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INGLEBY (1861) LIMITED Director 2011-03-23 CURRENT 2011-01-28 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INGLEBY (1863) LIMITED Director 2011-03-23 CURRENT 2011-03-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE ACCESS UK LTD Director 2009-07-01 CURRENT 1989-02-06 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ACCESS TECHNOLOGY GROUP LIMITED Director 2008-04-01 CURRENT 2005-09-27 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG CONSULTANTS LIMITED Director 1993-08-10 CURRENT 1993-08-10 Active
STEPHEN JAMES BLUNDELL ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
STEPHEN JAMES BLUNDELL ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
STEPHEN JAMES BLUNDELL INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
STEPHEN JAMES BLUNDELL PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
STEPHEN JAMES BLUNDELL MOBIZIO LIMITED Director 2018-02-01 CURRENT 2015-09-15 Liquidation
STEPHEN JAMES BLUNDELL CHANGEWORK TECHNOLOGIES LIMITED Director 2018-02-01 CURRENT 1994-07-01 Liquidation
STEPHEN JAMES BLUNDELL CHANGEWORK NOW LIMITED Director 2018-02-01 CURRENT 2000-02-03 Liquidation
STEPHEN JAMES BLUNDELL WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
STEPHEN JAMES BLUNDELL INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
STEPHEN JAMES BLUNDELL SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
STEPHEN JAMES BLUNDELL SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
STEPHEN JAMES BLUNDELL SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
STEPHEN JAMES BLUNDELL SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
STEPHEN JAMES BLUNDELL TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
STEPHEN JAMES BLUNDELL SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
STEPHEN JAMES BLUNDELL INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
STEPHEN JAMES BLUNDELL AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
STEPHEN JAMES BLUNDELL TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
STEPHEN JAMES BLUNDELL SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
STEPHEN JAMES BLUNDELL SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
STEPHEN JAMES BLUNDELL SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
STEPHEN JAMES BLUNDELL ACCESS TECHNOLOGY GROUP LIMITED Director 2016-09-21 CURRENT 2005-09-27 Active
STEPHEN JAMES BLUNDELL INGLEBY (1861) LIMITED Director 2015-10-15 CURRENT 2011-01-28 Liquidation
STEPHEN JAMES BLUNDELL ACCOLADE TOPCO LIMITED Director 2015-10-15 CURRENT 2014-12-16 Liquidation
STEPHEN JAMES BLUNDELL ACCESS UK LTD Director 2015-10-15 CURRENT 1989-02-06 Active
STEPHEN JAMES BLUNDELL INGLEBY (1863) LIMITED Director 2015-10-15 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN GAMMA DATAWARE LIMITED Director 2014-06-12 CURRENT 1995-07-17 Dissolved 2018-08-10
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN PRODUCTION MODELLING LIMITED Director 2013-12-18 CURRENT 1996-11-26 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN SCOPAR LIMITED Director 2013-11-27 CURRENT 2003-08-28 Liquidation
ADAM JOHN WITHEROW BROWN FACTORYMASTER LIMITED Director 2013-11-27 CURRENT 1996-07-30 Dissolved 2018-04-11
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN TEAMSEER LIMITED Director 2013-04-10 CURRENT 2003-04-25 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN SELECT SOFTWARE UK LIMITED Director 2012-11-29 CURRENT 1996-01-19 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN INGLEBY (1863) LIMITED Director 2011-09-05 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN HITCHIN PRACTICE LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-10Final Gazette dissolved via compulsory strike-off
2023-04-26Voluntary liquidation Statement of receipts and payments to 2023-02-15
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-15
2021-07-09600Appointment of a voluntary liquidator
2021-07-08LIQ10Removal of liquidator by court order
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ England
2021-06-11600Appointment of a voluntary liquidator
2021-03-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-16
2021-03-12LIQ01Voluntary liquidation declaration of solvency
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/11/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR ROBERT HUGH BINNS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/11/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-03-22AA09/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25PSC02Notification of Access Uk Ltd as a person with significant control on 2017-11-09
2018-01-25PSC07CESSATION OF PAUL ANDREW GUNN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-14AA01Previous accounting period extended from 31/10/17 TO 09/11/17
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW GUNN
2017-12-06AP01DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL
2017-12-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2017-12-06AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Instone House Instone Road Dartford Kent DA1 2AG
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-07-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-06-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0105/10/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22AR0105/10/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-10AR0105/10/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0105/10/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0105/10/11 ANNUAL RETURN FULL LIST
2011-10-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLYANNE GUNN
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-01AR0105/10/10 FULL LIST
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-15AR0105/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GUNN / 15/10/2009
2009-02-24363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-21363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2006-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-16363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/05
2005-09-29363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-06363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-01363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-11-28363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-09-20288cSECRETARY'S PARTICULARS CHANGED
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 148A KINGSWAY PETTS WOOD ORPINGTON KENT BR5 1PU
2002-09-20288cDIRECTOR'S PARTICULARS CHANGED
2001-09-26363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-04363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-09-29363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1998-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-14363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-10-23363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-14SRES03EXEMPTION FROM APPOINTING AUDITORS 20/10/96
1996-11-20363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-06-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-10-11288SECRETARY RESIGNED
1995-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to P.P.M. AND ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.P.M. AND ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P.P.M. AND ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-11-09

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.P.M. AND ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 2
Called Up Share Capital 2012-10-31 £ 2
Called Up Share Capital 2012-10-31 £ 2
Called Up Share Capital 2011-10-31 £ 2
Cash Bank In Hand 2013-10-31 £ 129,713
Cash Bank In Hand 2012-10-31 £ 156,365
Cash Bank In Hand 2012-10-31 £ 156,365
Cash Bank In Hand 2011-10-31 £ 107,007
Current Assets 2013-10-31 £ 162,924
Current Assets 2012-10-31 £ 225,065
Current Assets 2012-10-31 £ 225,065
Current Assets 2011-10-31 £ 107,007
Debtors 2013-10-31 £ 33,211
Debtors 2012-10-31 £ 68,700
Debtors 2012-10-31 £ 68,700
Debtors 2011-10-31 £ 0
Fixed Assets 2013-10-31 £ 1,505,918
Fixed Assets 2012-10-31 £ 2,105,202
Fixed Assets 2012-10-31 £ 2,105,202
Fixed Assets 2011-10-31 £ 2,706,120
Shareholder Funds 2013-10-31 £ -222,532
Shareholder Funds 2012-10-31 £ -123,770
Shareholder Funds 2012-10-31 £ -123,770
Shareholder Funds 2011-10-31 £ -2,131
Tangible Fixed Assets 2013-10-31 £ 5,918
Tangible Fixed Assets 2012-10-31 £ 5,202
Tangible Fixed Assets 2012-10-31 £ 5,202
Tangible Fixed Assets 2011-10-31 £ 6,120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.P.M. AND ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.P.M. AND ASSOCIATES LIMITED
Trademarks
We have not found any records of P.P.M. AND ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.P.M. AND ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as P.P.M. AND ASSOCIATES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where P.P.M. AND ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.P.M. AND ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.P.M. AND ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.