Background WavePink WaveYellow Wave

PPP INFRASTRUCTURE MANAGEMENT LIMITED (05258188)

PPP INFRASTRUCTURE MANAGEMENT LIMITED (05258188) is an active UK company. incorporated on 13 October 2004. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PPP INFRASTRUCTURE MANAGEMENT LIMITED has been registered for 21 years. Current directors include ATKINS, Karl James, LEA, Jodi, MILLS, Robin Ronald and 1 others.

Company Number
05258188
Status
active
Type
ltd
Incorporated
13 October 2004
Age
21 years
Address
Parklands Court 24 Parklands, Birmingham, B45 9PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINS, Karl James, LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPP INFRASTRUCTURE MANAGEMENT LIMITED

PPP INFRASTRUCTURE MANAGEMENT LIMITED is an active company incorporated on 13 October 2004 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PPP INFRASTRUCTURE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05258188

LTD Company

Age

21 Years

Incorporated 13 October 2004

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 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

IIC GROUP LIMITED
From: 4 January 2005To: 12 April 2010
SHELFCO (NO. 3009) LIMITED
From: 13 October 2004To: 4 January 2005
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 20 April 2011
140 London Wall London EC2Y 5DN
From: 13 October 2004To: 2 December 2009
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Capital Reduction
Apr 10
Capital Update
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 15
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 31 Mar 2011

ATKINS, Karl James

Active
24 Parklands, BirminghamB45 9PZ
Born February 1985
Director
Appointed 20 Oct 2025

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 31 Jul 2021

MILLS, Robin Ronald

Active
24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 25 Nov 2019

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 27 Feb 2007
Resigned 12 Jan 2009

SAUNDERS, Michael

Resigned
North Camp Lane, SeafordBN25 3AJ
Secretary
Appointed 12 Jan 2009
Resigned 12 Jan 2009

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Secretary
Appointed 25 Apr 2005
Resigned 27 Feb 2007

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 13 Oct 2004
Resigned 20 Dec 2004

SEMPERIAN SECRETARIAT SERVICES LIMITED

Resigned
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 31 Mar 2009
Resigned 31 Mar 2011

SHELFCO (NO3011) LIMITED (TO BE RENAMED MILL GROUP SERVICES LIMITED)

Resigned
6-8 Old Bond Street, LondonW1S 4PH
Corporate secretary
Appointed 20 Dec 2004
Resigned 25 Apr 2005

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 12 Jan 2009
Resigned 31 Mar 2011

BROWN, Charles Baxter

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1974
Director
Appointed 08 Apr 2022
Resigned 20 Oct 2025

CARTWRIGHT, Paul Anthony

Resigned
Lisheen Petsoe End, OlneyMK46 5JL
Born May 1957
Director
Appointed 25 Apr 2005
Resigned 27 Feb 2007

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

EILBECK, David Maurice

Resigned
The Garden House, SevenoaksTN13 1TN
Born April 1957
Director
Appointed 15 Feb 2005
Resigned 27 Feb 2007

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2011

FROST, William

Resigned
Kenley Road, LondonSW19 3DU
Born March 1951
Director
Appointed 16 Oct 2008
Resigned 12 Jan 2009

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Mar 2011
Resigned 30 Dec 2017

GARSIDE, Christopher John

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1964
Director
Appointed 31 Mar 2011
Resigned 25 Nov 2019

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 01 Oct 2017
Resigned 01 Feb 2019

HOGAN, Dennis Moulton

Resigned
24 Parklands, RuberyB45 9PZ
Born August 1963
Director
Appointed 06 Jan 2014
Resigned 01 Oct 2017

HORNBY, Stephen Paul

Resigned
Frog Lane, ChesterCH3 9DN
Born June 1957
Director
Appointed 12 Apr 2010
Resigned 31 Mar 2011

LEEK, Jason Charles

Resigned
Deansway, LondonN2 0NF
Born November 1970
Director
Appointed 31 Mar 2011
Resigned 08 May 2013

MCEVEDY, David Jason

Resigned
Bannerdown Road, BathBA1 7LA
Born January 1965
Director
Appointed 12 Apr 2010
Resigned 31 Mar 2011

PHILLIPS, Simon Neil

Resigned
6 The Orchard, LondonSE3 0QS
Born May 1962
Director
Appointed 25 Apr 2005
Resigned 27 Feb 2007

RYAN, Terence

Resigned
1 Gresham Street, LondonEC2V 7BX
Born March 1957
Director
Appointed 12 Apr 2010
Resigned 31 Mar 2011

SARSON, Ian James

Resigned
St Mary BourneSP11 6EA
Born March 1963
Director
Appointed 31 Mar 2011
Resigned 06 Jan 2014

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SHAH, Rajesh

Resigned
27 Pyecombe Corner, LondonN12 7AJ
Born October 1972
Director
Appointed 22 Jun 2006
Resigned 27 Feb 2007

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Born May 1956
Director
Appointed 11 Sept 2008
Resigned 31 Mar 2009

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Born May 1956
Director
Appointed 20 Dec 2004
Resigned 27 Feb 2007

TILFORD, Jeremy Russell

Resigned
Barnfield Cottage, LewesBN7 3ED
Born January 1956
Director
Appointed 25 Apr 2005
Resigned 27 Feb 2007

TOPLAS, David Hugh Sheridan

Resigned
Mill Haven, GuildfordGU2 4HF
Born October 1955
Director
Appointed 20 Dec 2004
Resigned 10 Jul 2006

LAND SECURITIES TRILLIUM LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 27 Feb 2007
Resigned 12 Jan 2009

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Termination Director Company
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Auditors Resignation Company
25 April 2014
AUDAUD
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 May 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Auditors Resignation Company
19 April 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Capital Cancellation Shares
13 April 2010
SH06Cancellation of Shares
Legacy
13 April 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 April 2010
SH19Statement of Capital
Legacy
13 April 2010
CAP-SSCAP-SS
Resolution
13 April 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
363aAnnual Return
Auditors Resignation Company
4 November 2008
AUDAUD
Legacy
21 October 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
28 November 2007
287Change of Registered Office
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
287Change of Registered Office
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
88(2)R88(2)R
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
6 January 2005
287Change of Registered Office
Certificate Change Of Name Company
4 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2004
NEWINCIncorporation