350 PPM LTD - LONDON
Company Profile | Company Filings |
Overview
350 PPM LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
350 PPM LTD was incorporated 13 years ago on 26/05/2011 and has the registered number: 07647973. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
350 PPM LTD was incorporated 13 years ago on 26/05/2011 and has the registered number: 07647973. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
350 PPM LTD - LONDON
This company is listed in the following categories:
64303 - Activities of venture and development capital companies
64303 - Activities of venture and development capital companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/11/2022 | 30/09/2024 |
Registered Office
INTERNATIONAL HOUSE
LONDON
W1K 5QF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ATOMIC ASSET MANAGEMENT LIMITED (until 08/11/2012)
ATOMIC ASSET MANAGEMENT LIMITED (until 08/11/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS JAMES DIMMOCK | Jun 1971 | British | Director | 2018-08-20 | CURRENT |
MR PAUL VOUSDEN | Jan 1946 | British | Director | 2023-08-10 | CURRENT |
MRS HELEN PASSFIELD | Oct 1975 | British | Director | 2023-08-07 | CURRENT |
MR JOHN FRANCIS PRICE | Jun 1960 | Irish | Director | 2020-01-01 UNTIL 2020-09-28 | RESIGNED |
MR JONATHAN MARRIOTT | Mar 1971 | British | Director | 2020-01-01 UNTIL 2020-08-04 | RESIGNED |
MR MICHAEL JOHN POTTER | Apr 1961 | British | Director | 2019-09-11 UNTIL 2020-09-28 | RESIGNED |
MR NICHOLAS JAMES DIMMOCK | Jun 1971 | British | Director | 2017-06-06 UNTIL 2017-09-11 | RESIGNED |
MR TIMOTHY JOHN BARHAM HYETT | May 1962 | British | Director | 2016-01-19 UNTIL 2018-08-20 | RESIGNED |
MR NICHOLAS JAMES DIMMOCK | Jun 1971 | British | Director | 2011-05-26 UNTIL 2016-01-19 | RESIGNED |
MRS SUZANNE LOUISE CATER | Secretary | 2016-06-06 UNTIL 2020-09-10 | RESIGNED | ||
MR MATTHEW CREED | Secretary | 2015-01-22 UNTIL 2016-06-03 | RESIGNED | ||
POMFREY CREED ACCOUNTANTS LTD | Corporate Secretary | 2012-10-23 UNTIL 2015-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas James Dimmock | 2018-08-20 | 6/1971 | Ferndown Hampshire | Significant influence or control |
Mr Timothy John Hyett | 2017-05-26 - 2018-08-20 | 5/1962 | Chelmsford Essex | Significant influence or control |
Mr Nicholas James Dimmock | 2016-05-26 - 2017-09-11 | 6/1971 | Shepperton Middlesex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
350PPM LTD,Ltd - AccountsLtd - Accounts | 2023-09-01 | 30-11-2022 | £1,555 Cash £1,342,675 equity |
350PPM LTD,Ltd - AccountsLtd - Accounts | 2023-03-01 | 30-11-2021 | £1,595 Cash £572,782 equity |
350 PPM Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-11-26 | 30-11-2020 | £119,620 Cash £1,275,686 equity |
350 PPM Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-01 | 30-11-2019 | £51,466 Cash £864,740 equity |
350 PPM Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-08-24 | 30-11-2018 | £36,351 Cash £411,134 equity |
350 PPM Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-09-01 | 30-11-2017 | £676 Cash £264,039 equity |
350 PPM Ltd - Abbreviated accounts 16.1 | 2017-03-01 | 31-05-2016 | £23,812 Cash £23,241 equity |
350 PPM Ltd xbrl | 2016-02-24 | 31-05-2015 | £100 Cash £100 equity |
350 PPM Ltd xbrl | 2014-09-30 | 31-05-2014 | £100 Cash £100 equity |