Background WavePink WaveYellow Wave

PPG CONSULTING LIMITED (05237613)

PPG CONSULTING LIMITED (05237613) is an active UK company. incorporated on 22 September 2004. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. PPG CONSULTING LIMITED has been registered for 21 years. Current directors include GILL, Dominic David, PAYNE, Anthony Steven, PULLEN, Darrall Jeremy.

Company Number
05237613
Status
active
Type
ltd
Incorporated
22 September 2004
Age
21 years
Address
Celixir House, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GILL, Dominic David, PAYNE, Anthony Steven, PULLEN, Darrall Jeremy
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPG CONSULTING LIMITED

PPG CONSULTING LIMITED is an active company incorporated on 22 September 2004 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. PPG CONSULTING LIMITED was registered 21 years ago.(SIC: 62020, 70229)

Status

active

Active since 21 years ago

Company No

05237613

LTD Company

Age

21 Years

Incorporated 22 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

PPG CONSULTANCY LIMITED
From: 25 February 2008To: 12 March 2008
INTRODUCTION & CONSULTANCY SERVICES LIMITED
From: 19 September 2007To: 25 February 2008
ICENTRUM SERVICES LIMITED
From: 22 September 2004To: 19 September 2007
Contact
Address

Celixir House Stratford Business And Technology Park Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW
From: 2 September 2014To: 2 May 2023
1623 Warwick Road Knowle Solihull West Midlands B93 9LF England
From: 31 July 2013To: 2 September 2014
26 Richmond Road, Olton Solihull West Midlands B92 7RP
From: 22 September 2004To: 31 July 2013
Timeline

2 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Apr 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GILL, Dominic David

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1972
Director
Appointed 22 Sept 2004

PAYNE, Anthony Steven

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1960
Director
Appointed 22 Sept 2004

PULLEN, Darrall Jeremy

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born May 1972
Director
Appointed 22 Sept 2004

GILL, Dominic David

Resigned
91a Station LaneB94 6LP
Secretary
Appointed 22 Sept 2004
Resigned 25 Jul 2007

ATHOS BUSINESS SOLUTIONS LIMITED

Resigned
Warwick Road, SolihullB93 9LF
Corporate secretary
Appointed 25 Jul 2007
Resigned 30 Jun 2014

RIDGE, Andrea Lorraine

Resigned
27 Friday Acre, LichfieldWS13 7HJ
Born September 1979
Director
Appointed 22 Sept 2004
Resigned 24 Nov 2006

Persons with significant control

3

Mr Darrall Pullen

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Steven Payne

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Dominic David Gill

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
31 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
353353
Legacy
30 September 2008
190190
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
288cChange of Particulars
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 March 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
287Change of Registered Office
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
23 January 2007
169169
Legacy
2 January 2007
287Change of Registered Office
Legacy
20 December 2006
88(2)R88(2)R
Legacy
19 December 2006
123Notice of Increase in Nominal Capital
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
13 October 2005
288cChange of Particulars
Legacy
13 October 2005
363aAnnual Return
Incorporation Company
22 September 2004
NEWINCIncorporation