PP COMMS LTD

Register to unlock more data on OkredoRegister

PP COMMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05850082

Incorporation date

19/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Redcliffe Way, Redcliffe, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon20/04/2026
Director's details changed for Mr Joel Fayers on 2026-04-20
dot icon17/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon10/11/2025
Satisfaction of charge 058500820004 in full
dot icon10/11/2025
Satisfaction of charge 058500820005 in full
dot icon10/11/2025
Satisfaction of charge 058500820006 in full
dot icon28/10/2025
Cancellation of shares. Statement of capital on 2025-09-12
dot icon28/10/2025
Purchase of own shares.
dot icon08/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/09/2025
Termination of appointment of George Frederick Beard as a director on 2025-09-12
dot icon29/07/2025
Registration of charge 058500820007, created on 2025-07-28
dot icon02/07/2025
Director's details changed for Mr George Frederick Beard on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Michael Ian Jenkins on 2025-07-02
dot icon18/02/2025
Registered office address changed from Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to 2 Redcliffe Way Redcliffe Bristol BS1 6NL on 2025-02-18
dot icon18/02/2025
Registered office address changed from 2 Redcliffe Way Redcliffe Bristol BS1 6NL England to 2 Redcliffe Way Redcliffe Bristol BS1 6NL on 2025-02-18
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/06/2024
Purchase of own shares.
dot icon27/06/2024
Cancellation of shares. Statement of capital on 2024-05-30
dot icon20/06/2024
Registration of charge 058500820006, created on 2024-06-20
dot icon19/06/2024
Termination of appointment of Ian Leslie Thorn as a director on 2024-06-17
dot icon09/01/2024
Cancellation of shares. Statement of capital on 2023-09-30
dot icon09/01/2024
Purchase of own shares.
dot icon09/01/2024
Purchase of own shares.
dot icon09/01/2024
Cancellation of shares. Statement of capital on 2023-11-03
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon11/08/2023
Purchase of own shares.
dot icon08/08/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon03/07/2023
Cessation of Ian Leslie Thorn as a person with significant control on 2023-06-30
dot icon03/07/2023
Appointment of Miss Helen Goral as a director on 2023-07-03
dot icon28/04/2023
Purchase of own shares.
dot icon28/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon21/04/2023
Cancellation of shares. Statement of capital on 2022-12-31
dot icon21/04/2023
Purchase of own shares.
dot icon16/03/2023
Registration of charge 058500820005, created on 2023-03-10
dot icon15/01/2023
Cancellation of shares. Statement of capital on 2022-09-30
dot icon15/01/2023
Purchase of own shares.
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-11-16
dot icon03/01/2023
Purchase of own shares.
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/11/2022
Purchase of own shares.
dot icon15/11/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon19/10/2022
Cessation of Anna Elizabeth Sabine-Newlyn as a person with significant control on 2022-07-18
dot icon19/10/2022
Termination of appointment of Daniel Peter Hayman as a director on 2022-09-30
dot icon19/10/2022
Notification of Nicole Jessica Davies as a person with significant control on 2022-07-18
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
581.57K
-
0.00
217.59K
-
2022
36
497.80K
-
0.00
96.55K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PP COMMS LTD

PP COMMS LTD is an(a) Active company incorporated on 19/06/2006 with the registered office located at 2 Redcliffe Way, Redcliffe, Bristol BS1 6NL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PP COMMS LTD?

toggle

PP COMMS LTD is currently Active. It was registered on 19/06/2006 .

Where is PP COMMS LTD located?

toggle

PP COMMS LTD is registered at 2 Redcliffe Way, Redcliffe, Bristol BS1 6NL.

What does PP COMMS LTD do?

toggle

PP COMMS LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for PP COMMS LTD?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Joel Fayers on 2026-04-20.