Background WavePink WaveYellow Wave

NPRPO LIMITED (07552959)

NPRPO LIMITED (07552959) is an active UK company. incorporated on 7 March 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. NPRPO LIMITED has been registered for 15 years. Current directors include FIDDAMAN, Robert, TABASSUM, Shehzad Zahid.

Company Number
07552959
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
1-3 Heathmans Road, Parsons Green, London,England, London, SW6 4TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
FIDDAMAN, Robert, TABASSUM, Shehzad Zahid
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPRPO LIMITED

NPRPO LIMITED is an active company incorporated on 7 March 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. NPRPO LIMITED was registered 15 years ago.(SIC: 78300)

Status

active

Active since 15 years ago

Company No

07552959

LTD Company

Age

15 Years

Incorporated 7 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

1-3 Heathmans Road, Parsons Green, London,England Heathmans Road London, SW6 4TJ,

Previous Addresses

Part Ground (South) Broadwalk House 5 Appold Street London EC2A 2AG England
From: 22 February 2023To: 14 March 2025
Building 4 2 Old Street Yard London EC1Y 8AF England
From: 9 March 2022To: 22 February 2023
04 2 Old Street Yard London EC1Y 8AF England
From: 1 November 2017To: 9 March 2022
350 Euston Road London NW1 3AX
From: 7 March 2011To: 1 November 2017
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Owner Exit
Mar 18
Loan Secured
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Mar 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FIDDAMAN, Robert

Active
Heathmans Road, LondonSW6 4TJ
Born March 1972
Director
Appointed 27 Sept 2024

TABASSUM, Shehzad Zahid

Active
Heathmans Road, LondonSW6 4TJ
Born November 1976
Director
Appointed 27 Sept 2024

COOKE, Christopher

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 07 Mar 2011
Resigned 01 Apr 2020

COOKE, Christopher

Resigned
Euston Road, LondonNW1 3AX
Born April 1971
Director
Appointed 07 Mar 2011
Resigned 01 Apr 2020

HUSSEY, Dani

Resigned
Broadwalk House, LondonEC2A 2AG
Born December 1987
Director
Appointed 27 Sept 2024
Resigned 10 Mar 2025

LEIGHTON, Stuart Michael

Resigned
Broadwalk House, LondonEC2A 2AG
Born March 1973
Director
Appointed 01 Apr 2020
Resigned 30 Jul 2024

SHAHMOON, Eli Allen

Resigned
Broadwalk House, LondonEC2A 2AG
Born December 1966
Director
Appointed 01 Apr 2020
Resigned 30 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Level 13 The Broadgate Tower, LondonEC2A 2EW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Broadwalk House, LondonEC2A 2AG

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

61

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Secretary Company With Change Date
24 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Incorporation Company
7 March 2011
NEWINCIncorporation