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

PPMT TECHNOLOGIES LIMITED

C/O LAS ACCOUNTANTS LLP, NO.1 ROYAL EXCHANGE, LONDON, EC3V 3DG,
Company Registration Number
09322496
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ppmt Technologies Ltd
PPMT TECHNOLOGIES LIMITED was founded on 2014-11-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ppmt Technologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PPMT TECHNOLOGIES LIMITED
 
Legal Registered Office
C/O LAS ACCOUNTANTS LLP
NO.1 ROYAL EXCHANGE
LONDON
EC3V 3DG
 
Previous Names
IXELLION TECHNOLOGIES LTD18/10/2021
Filing Information
Company Number 09322496
Company ID Number 09322496
Date formed 2014-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 21:26:11
Primary Source:Companies House
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 PPMT TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO SEDINO
Director 2017-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC PETER CLIVE BERGER
Director 2017-04-04 2017-08-27
ANTONIO SEDINO
Director 2016-08-30 2017-04-04
G.U.S. INVESTMENTS LTD
Company Secretary 2015-09-09 2016-12-23
IXELLION OU
Director 2016-07-05 2016-12-23
DGT HOLDING LTD
Director 2016-07-19 2016-09-07
IXELLION OU
Director 2016-07-01 2016-07-20
ELISA CRISTHAL ZANAROTTO
Company Secretary 2016-03-15 2016-07-19
DANIELE GRESPAN
Director 2016-03-15 2016-07-19
FRANCO MANCA
Director 2016-03-21 2016-07-19
ANGELO SCIORTINO
Director 2016-04-17 2016-07-19
ANTONIO SEDINO
Director 2014-11-21 2016-06-27
ANGELO SCIORTINO
Director 2016-03-29 2016-04-17
DANIELE GRESPAN
Director 2016-03-15 2016-03-15
A.D. EUROPE AG
Director 2015-12-09 2016-03-04
FELIX FUALEFAC NDELOA
Director 2015-10-23 2015-10-28
ROBERTO PONTIGGIA
Director 2015-09-10 2015-10-23
FRANCESCO INTRIERI
Director 2015-09-08 2015-10-14
SILVANO ARMANDO UBBIALI
Director 2015-04-21 2015-05-28

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
2023-12-12Final Gazette dissolved via compulsory strike-off
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-04-26Compulsory strike-off action has been discontinued
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR SALVATORE MARCO PORCU
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-12-21Compulsory strike-off action has been discontinued
2022-12-21DISS40Compulsory strike-off action has been discontinued
2022-12-20FIRST GAZETTE notice for compulsory strike-off
2022-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-16CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO SEDINO
2022-07-22AP01DIRECTOR APPOINTED DR SALVATORE MARCO PORCU
2021-10-18CERTNMCompany name changed ixellion technologies LTD\certificate issued on 18/10/21
2021-10-01PSC02Notification of Ixellion Sa as a person with significant control on 2021-08-10
2021-10-01PSC07CESSATION OF IXELLION OU AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-02-23SH0114/08/18 STATEMENT OF CAPITAL GBP 1056970000
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28RP04CS01Second filing of Confirmation Statement dated 31/12/2017
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2019-05-24SH0124/05/19 STATEMENT OF CAPITAL GBP 904006000
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM No. 1 Royal Exchange London EC3V 3DG United Kingdom
2019-03-05AA01Previous accounting period extended from 31/10/18 TO 31/12/18
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-10-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-11SH0110/09/18 STATEMENT OF CAPITAL EUR 1010460000
2018-09-10SH0110/09/18 STATEMENT OF CAPITAL EUR 1010460000
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-04-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 904006000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-08-28LATEST SOC28/08/17 STATEMENT OF CAPITAL;GBP 904006000
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-08-28AP01DIRECTOR APPOINTED DR ANTONIO SEDINO
2017-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PETER CLIVE BERGER
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-21SH0120/08/17 STATEMENT OF CAPITAL GBP 904006000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR DOMINIC PETER CLIVE BERGER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO SEDINO
2017-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-23AA31/10/15 TOTAL EXEMPTION SMALL
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IXELLION OU
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-23TM02APPOINTMENT TERMINATED, SECRETARY G.U.S. INVESTMENTS LTD
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-16SH0116/09/16 STATEMENT OF CAPITAL GBP 634349000
2016-09-16SH0116/09/16 STATEMENT OF CAPITAL GBP 634348000
2016-09-16SH0116/09/16 STATEMENT OF CAPITAL GBP 634348000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DGT HOLDING LTD
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED DR ANTONIO SEDINO
2016-08-19AA01PREVSHO FROM 30/11/2015 TO 31/10/2015
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IXELLION OU
2016-07-20AR0129/06/16 FULL LIST
2016-07-20AP02CORPORATE DIRECTOR APPOINTED IXELLION OU
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO MANCA
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO SCIORTINO
2016-07-19AP02CORPORATE DIRECTOR APPOINTED DGT HOLDING LTD
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIELE GRESPAN
2016-07-19TM02APPOINTMENT TERMINATED, SECRETARY ELISA ZANAROTTO
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-13EH03ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-07-13EH01ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-12SH0112/07/16 STATEMENT OF CAPITAL CHF 32000000 12/07/16 STATEMENT OF CAPITAL EUR 482000000 12/07/16 STATEMENT OF CAPITAL GBP 200000000
2016-07-07AP02CORPORATE DIRECTOR APPOINTED IXELLION OU
2016-06-27AR0127/06/16 FULL LIST
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO SEDINO
2016-06-26SH0123/06/16 STATEMENT OF CAPITAL CHF 32000000 23/06/16 STATEMENT OF CAPITAL EUR 382000000 23/06/16 STATEMENT OF CAPITAL GBP 200000001
2016-06-01AR0101/06/16 FULL LIST
2016-05-25AR0125/05/16 FULL LIST
2016-05-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G.U.S. INVESTMENTS LTD / 25/05/2016
2016-05-20SH0120/05/16 STATEMENT OF CAPITAL CHF 32000000 20/05/16 STATEMENT OF CAPITAL EUR 317000000 20/05/16 STATEMENT OF CAPITAL GBP 200000001
2016-05-01AR0101/05/16 FULL LIST
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ANGELO SCIORTINO / 20/04/2016
2016-04-17AP01DIRECTOR APPOINTED DR. ANGELO SCIORTINO
2015-12-09AP02CORPORATE DIRECTOR APPOINTED A.D. EUROPE AG
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;CHF 32000000;EUR 150000000;GBP 200000001
2015-11-20AR0118/11/15 FULL LIST
2015-11-13AR0113/11/15 FULL LIST
2015-11-03AR0103/11/15 FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR FELIX NDELOA
2015-10-26AP01DIRECTOR APPOINTED MR FELIX NDELOA
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO PONTIGGIA
2015-10-21AR0121/10/15 FULL LIST
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONIO SEDINO / 20/10/2015
2015-10-20AR0120/10/15 FULL LIST
2015-10-19SH0119/10/15 STATEMENT OF CAPITAL CHF 32000000 19/10/15 STATEMENT OF CAPITAL EUR 150000000 19/10/15 STATEMENT OF CAPITAL GBP 200000001
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO INTRIERI
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO INTRIERI
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;CHF 32000000;EUR 91000000;GBP 100000001
2015-10-06AR0106/10/15 FULL LIST
2015-10-06SH0103/10/15 STATEMENT OF CAPITAL CHF 32000000 03/10/15 STATEMENT OF CAPITAL EUR 91000000 03/10/15 STATEMENT OF CAPITAL GBP 100000001
2015-09-15AR0115/09/15 FULL LIST
2015-09-10AP01DIRECTOR APPOINTED MR ROBERTO PONTIGGIA
2015-09-09AP04CORPORATE SECRETARY APPOINTED G.U.S. INVESTMENTS LTD
2015-09-08AP01DIRECTOR APPOINTED MR FRANCESCO INTRIERI
2015-09-06SH0104/09/15 STATEMENT OF CAPITAL CHF 27000000 04/09/15 STATEMENT OF CAPITAL EUR 25000000 04/09/15 STATEMENT OF CAPITAL GBP 45000001
2015-09-06SH0104/09/15 STATEMENT OF CAPITAL GBP 45000001 04/09/15 STATEMENT OF CAPITAL EUR 25000000 04/09/15 STATEMENT OF CAPITAL CHF 27000000
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SILVANO UBBIALI
2015-04-21AP01DIRECTOR APPOINTED SILVANO ARMANDO UBBIALI
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PPMT TECHNOLOGIES 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 PPMT TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PPMT TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-12-31

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 PPMT TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of PPMT TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PPMT TECHNOLOGIES LIMITED
Trademarks
We have not found any records of PPMT TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPMT TECHNOLOGIES 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 (72190 - Other research and experimental development on natural sciences and engineering) as PPMT TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PPMT TECHNOLOGIES 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 PPMT TECHNOLOGIES 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 PPMT TECHNOLOGIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1