Background WavePink WaveYellow Wave

18PP LIMITED (07884000)

18PP LIMITED (07884000) is an active UK company. incorporated on 15 December 2011. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 18PP LIMITED has been registered for 14 years. Current directors include KERMAN, Anthony David, MILFORD DIRECTORS LIMITED.

Company Number
07884000
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
Flat 8, Windward, Poole, BH14 8SN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KERMAN, Anthony David, MILFORD DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18PP LIMITED

18PP LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 18PP LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07884000

LTD Company

Age

14 Years

Incorporated 15 December 2011

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 21 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Flat 8, Windward 15 Alton Road Poole, BH14 8SN,

Previous Addresses

Apartment 106 Baltimore House Juniper Drive London SW18 1TT England
From: 28 October 2024To: 27 March 2025
, 2nd Floor 38 - 43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom
From: 21 June 2022To: 28 October 2024
, 200 Strand, London, WC2R 1DJ
From: 15 December 2011To: 21 June 2022
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Jul 16
Loan Cleared
Jul 21
Loan Secured
Jul 21
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KERMAN, Anthony David

Active
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1945
Director
Appointed 15 Dec 2011

MILFORD DIRECTORS LIMITED

Active
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Corporate director
Appointed 15 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
Windmill Road, SevenoaksTN13 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2025

Mr Daniel Gerard O'Connell

Ceased
38-43 Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2025

Mr Anthony David Kerman

Ceased
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 June 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Incorporation Company
15 December 2011
NEWINCIncorporation