Background WavePink WaveYellow Wave

PPIPL UK LIMITED (05610068)

PPIPL UK LIMITED (05610068) is an active UK company. incorporated on 2 November 2005. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. PPIPL UK LIMITED has been registered for 20 years. Current directors include SHARMA, Vineet, SMITH, Christopher Brian Davidson.

Company Number
05610068
Status
active
Type
ltd
Incorporated
2 November 2005
Age
20 years
Address
Trym Lodge 1 Henbury Road, Bristol, BS9 3HQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
SHARMA, Vineet, SMITH, Christopher Brian Davidson
SIC Codes
58110, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPIPL UK LIMITED

PPIPL UK LIMITED is an active company incorporated on 2 November 2005 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. PPIPL UK LIMITED was registered 20 years ago.(SIC: 58110, 64209)

Status

active

Active since 20 years ago

Company No

05610068

LTD Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

PARRAGON INDIA LIMITED
From: 19 January 2006To: 12 March 2019
ACRAMAN (403) LIMITED
From: 2 November 2005To: 19 January 2006
Contact
Address

Trym Lodge 1 Henbury Road Westbury-On-Trym Bristol, BS9 3HQ,

Previous Addresses

23 the Drive London E4 7AJ England
From: 10 February 2020To: 22 September 2023
Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England
From: 13 November 2019To: 10 February 2020
23 the Drive London E4 7AJ England
From: 4 July 2019To: 13 November 2019
Ty Canol Llanddewi Rhydderch Abergavenny NP7 8BP Wales
From: 13 March 2019To: 4 July 2019
23 the Drive London E4 7AJ England
From: 13 April 2018To: 13 March 2019
Chartist House 15-17 Trim Street Bath BA1 1HA
From: 1 August 2012To: 13 April 2018
Queen Street House 4 Queen Street Bath BA1 1HE
From: 2 November 2005To: 1 August 2012
Timeline

17 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Mar 19
Director Joined
Apr 19
Owner Exit
Feb 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Sept 22
Director Left
May 23
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SHARMA, Vineet

Active
Falcondale Road, BristolBS9 3JY
Born August 1975
Director
Appointed 01 Mar 2019

SMITH, Christopher Brian Davidson

Active
1 Henbury Road, BristolBS9 3DN
Born May 1961
Director
Appointed 01 Apr 2019

MCCURDIE, Trevor Alastair

Resigned
Orchard House, BathBA2 7WQ
Secretary
Appointed 18 Jan 2006
Resigned 02 Jun 2006

STAUNTON, Susan Claire

Resigned
15-17 Trim Street, BathBA1 1HA
Secretary
Appointed 25 Apr 2007
Resigned 12 Apr 2018

WRIGHT, Richard David

Resigned
39c The Common, ChippenhamSN15 4LQ
Secretary
Appointed 02 Jun 2006
Resigned 25 Apr 2007

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 02 Nov 2005
Resigned 18 Jan 2006

BAILEY, Stewart Andrew

Resigned
Claremont Road, BristolBS7 8DJ
Born November 1962
Director
Appointed 22 Sept 2022
Resigned 25 May 2023

BAILEY, Stewart Andrew

Resigned
15-17 Trim Street, BathBA1 1HA
Born November 1962
Director
Appointed 15 Feb 2008
Resigned 20 Dec 2017

GARNER, Adrian John Robinson, Mr.

Resigned
Market Street, Camana Bay
Born April 1962
Director
Appointed 12 Apr 2018
Resigned 01 Mar 2019

MARTIN, Nicholas David

Resigned
Yew Tree Cottage, NewportNP18 1JZ
Born December 1961
Director
Appointed 15 Feb 2008
Resigned 20 Jan 2009

MCCURDIE, Trevor Alastair

Resigned
Orchard House, BathBA2 7WQ
Born May 1962
Director
Appointed 18 Jan 2006
Resigned 15 Feb 2008

PARR, Guy

Resigned
25 Royal Crescent, BathBA1 2LT
Born March 1960
Director
Appointed 18 Jan 2006
Resigned 15 Feb 2008

TAYLOR, Paul

Resigned
15-17 Trim Street, BathBA1 1HA
Born September 1970
Director
Appointed 18 Jan 2006
Resigned 20 Dec 2017

THOMSON, David Howard Eric

Resigned
2 Albert Square, DundeeDD1 9QJ
Born November 1973
Director
Appointed 20 Dec 2017
Resigned 12 Apr 2018

TLT DIRECTORS LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate director
Appointed 02 Nov 2005
Resigned 18 Jan 2006

Persons with significant control

4

1 Active
3 Ceased

Mr Vineet Sharma

Active
Falcondale Road, BristolBS9 3JY
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Cricket Square, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 28 Feb 2020

Mr Vineet Sharma

Ceased
The Drive, LondonE4 7AJ
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 01 Mar 2019
15 - 17 Trim Street, BathBA1 1HA

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
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
5 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Resolution
12 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
28 April 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
190190
Legacy
29 November 2007
353353
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
287Change of Registered Office
Legacy
3 February 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
287Change of Registered Office
Certificate Change Of Name Company
19 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 2005
NEWINCIncorporation