Background WavePink WaveYellow Wave

P & P HOLDINGS LIMITED (06258830)

P & P HOLDINGS LIMITED (06258830) is an active UK company. incorporated on 24 May 2007. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. P & P HOLDINGS LIMITED has been registered for 18 years. Current directors include DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay and 1 others.

Company Number
06258830
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Swindon, SN6 8TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay, SCANLAN, Thomas Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & P HOLDINGS LIMITED

P & P HOLDINGS LIMITED is an active company incorporated on 24 May 2007 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. P & P HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06258830

LTD Company

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Pwg House, First Floor 85-87 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon, SN6 8TY,

Previous Addresses

Phoenix House Unit 15, Quadrum Park Old Portsmouth Road Peasmarsh, Guildford Surrey GU3 1LU
From: 24 May 2007To: 25 January 2022
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jan 23
Director Joined
Dec 23
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DUGGAN, Ian James

Active
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born December 1973
Director
Appointed 21 Dec 2023

FOX, Charles James

Active
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born May 1966
Director
Appointed 14 Jan 2022

PENGELLY, Jay

Active
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born September 1974
Director
Appointed 14 Jan 2022

SCANLAN, Thomas Patrick

Active
Eagle Road, GuildfordGU1 4HY
Born July 1962
Director
Appointed 24 May 2007

SAUVARIN, Kenneth Paul

Resigned
Rydelands, CranleighGU6 7DD
Secretary
Appointed 24 May 2007
Resigned 14 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 2007
Resigned 24 May 2007

GILHAM, Richard

Resigned
Richmond Road, GodalmingGU7 2ET
Born January 1963
Director
Appointed 24 May 2007
Resigned 16 Sept 2016

STAHLSCHMIDT, Ulrich

Resigned
82150, Saint Beauzeil
Born April 1959
Director
Appointed 24 May 2007
Resigned 14 Jan 2022

THAPAR, Rajinder

Resigned
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born June 1962
Director
Appointed 14 Jan 2022
Resigned 31 Jan 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 May 2007
Resigned 24 May 2007

Persons with significant control

3

1 Active
2 Ceased
85-87 Shrivenham Hundrd Business Park, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2022

Mr Ulrich Stahlschmidt

Ceased
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2022

Mr Thomas Patrick Scanlan

Ceased
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Memorandum Articles
28 January 2022
MAMA
Statement Of Companys Objects
28 January 2022
CC04CC04
Resolution
28 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
30 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 January 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Legacy
21 December 2012
MG02MG02
Legacy
24 November 2012
MG01MG01
Legacy
24 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
1 August 2008
88(3)88(3)
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
26 June 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Legacy
25 June 2008
288cChange of Particulars
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
4 July 2007
SASA
Legacy
4 July 2007
88(2)R88(2)R
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Incorporation Company
24 May 2007
NEWINCIncorporation