Background WavePink WaveYellow Wave

46 P P LIMITED (04735429)

46 P P LIMITED (04735429) is an active UK company. incorporated on 15 April 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 46 P P LIMITED has been registered for 22 years. Current directors include CAPURSO, Manuel, CUNNINGHAM, Janette May, DAVIES, Daniel.

Company Number
04735429
Status
active
Type
ltd
Incorporated
15 April 2003
Age
22 years
Address
46b Priory Park Road, London, NW6 7UN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAPURSO, Manuel, CUNNINGHAM, Janette May, DAVIES, Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

46 P P LIMITED

46 P P LIMITED is an active company incorporated on 15 April 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 46 P P LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04735429

LTD Company

Age

22 Years

Incorporated 15 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 15 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

46b Priory Park Road Kilburn London, NW6 7UN,

Timeline

5 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
May 16
Director Left
May 16
Director Left
Sept 17
Director Joined
Sept 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CAPURSO, Manuel

Active
46b Priory Park Road, LondonNW6 7UN
Born January 1971
Director
Appointed 20 Feb 2007

CUNNINGHAM, Janette May

Active
46a Priory Park Road, LondonNW6 7UN
Born April 1952
Director
Appointed 15 Apr 2003

DAVIES, Daniel

Active
Priory Park Road, LondonNW6 7UN
Born November 1987
Director
Appointed 30 Aug 2017

SMITH, Theresa Anne

Resigned
Garden Flat, LondonNW6 7UN
Secretary
Appointed 15 Apr 2003
Resigned 29 Sept 2006

WORRALL, Timothy Bernard

Resigned
Lippiatt Lane, WinscombeBS25 1QZ
Secretary
Appointed 12 Feb 2007
Resigned 01 Aug 2008

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 15 Apr 2003
Resigned 15 Apr 2003

BREWSTER, Luke Alexander

Resigned
Priory Park Road, LondonNW6 7UN
Born August 1987
Director
Appointed 06 May 2016
Resigned 29 Aug 2017

FOX, Katie Jane

Resigned
46b Priory Park Road, LondonNW6 7UN
Born May 1972
Director
Appointed 15 Apr 2003
Resigned 07 Dec 2004

FOX, Katie Jane

Resigned
46b Priory Park Road, LondonNW6 7UN
Born May 1972
Director
Appointed 15 Apr 2003
Resigned 23 Nov 2004

SMITH, Theresa Anne

Resigned
Garden Flat, LondonNW6 7UN
Born January 1953
Director
Appointed 15 Apr 2003
Resigned 29 Sept 2006

TAIT, Theo Patrick

Resigned
46b Priory Park Road, LondonNW6 7UN
Born September 1975
Director
Appointed 23 Nov 2004
Resigned 01 Feb 2007

WORRALL, Melanie Marnie

Resigned
Garden Flat 46 Priory Park Road, LondonNW6 7UN
Born June 1980
Director
Appointed 01 Aug 2008
Resigned 01 Nov 2015

WORRALL, Timothy Bernard

Resigned
Lippiatt Lane, WinscombeBS25 1QZ
Born December 1955
Director
Appointed 12 Feb 2007
Resigned 01 Aug 2008

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 15 Apr 2003
Resigned 15 Apr 2003

Persons with significant control

1

Mr Manuel Capurso

Active
Priory Park Road, LondonNW6 7UN
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
25 July 2009
363aAnnual Return
Legacy
25 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
287Change of Registered Office
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
287Change of Registered Office
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
225Change of Accounting Reference Date
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
15 December 2003
88(2)R88(2)R
Legacy
15 December 2003
287Change of Registered Office
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Incorporation Company
15 April 2003
NEWINCIncorporation