Background WavePink WaveYellow Wave

PPINVESTCO LIMITED (07048460)

PPINVESTCO LIMITED (07048460) is an active UK company. incorporated on 19 October 2009. with registered office in Enfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PPINVESTCO LIMITED has been registered for 16 years. Current directors include FERNANDES, Richard Alexander.

Company Number
07048460
Status
active
Type
ltd
Incorporated
19 October 2009
Age
16 years
Address
10 Queen Annes Gardens, Enfield, EN1 2JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERNANDES, Richard Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPINVESTCO LIMITED

PPINVESTCO LIMITED is an active company incorporated on 19 October 2009 with the registered office located in Enfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PPINVESTCO LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07048460

LTD Company

Age

16 Years

Incorporated 19 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

PPIVESTCO LIMITED
From: 19 October 2009To: 27 October 2009
Contact
Address

10 Queen Annes Gardens Enfield, EN1 2JN,

Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 12
Director Left
May 23
New Owner
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FERNANDES, Richard Alexander

Active
Queen Annes Gardens, EnfieldEN1 2JN
Born February 1952
Director
Appointed 31 May 2011

BENNETT, Martin Pauk

Resigned
Queen Annes Gardens, EnfieldEN1 2JN
Born April 1963
Director
Appointed 01 Jun 2011
Resigned 20 Jul 2012

TALIB, Lutfi Bin Salim Bin

Resigned
Queen Annes Gardens, EnfieldEN1 2JN
Born November 1954
Director
Appointed 19 Oct 2009
Resigned 30 Apr 2023

Persons with significant control

1

Mr Richard Alexander Fernandes

Active
Queen Annes Gardens, EnfieldEN1 2JN
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
25 March 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Memorandum Articles
29 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 2009
RESOLUTIONSResolutions
Incorporation Company
19 October 2009
NEWINCIncorporation