Background WavePink WaveYellow Wave

PROJECT & PROCUREMENT CONSULTANCY LTD (08752382)

PROJECT & PROCUREMENT CONSULTANCY LTD (08752382) is an active UK company. incorporated on 29 October 2013. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROJECT & PROCUREMENT CONSULTANCY LTD has been registered for 12 years. Current directors include CAMPBELL, Desmond Lloyd, PERKINS, Wioletta Teresa.

Company Number
08752382
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
66 William Street, Kettering, NN16 9RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMPBELL, Desmond Lloyd, PERKINS, Wioletta Teresa
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT & PROCUREMENT CONSULTANCY LTD

PROJECT & PROCUREMENT CONSULTANCY LTD is an active company incorporated on 29 October 2013 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROJECT & PROCUREMENT CONSULTANCY LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08752382

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

66 William Street Kettering, NN16 9RR,

Previous Addresses

46 Lancaster Road London W11 1QR England
From: 18 November 2019To: 14 July 2025
Office 74 22 Notting Hill Gate London W11 3JE England
From: 31 October 2016To: 18 November 2019
22 Notting Hill Gate Office 74 London W1 3JE
From: 4 November 2015To: 31 October 2016
22 Notting Hill Gate Office 74 London W11 3JE England
From: 4 November 2015To: 4 November 2015
46a Lancaster Road London W11 1QR
From: 29 October 2013To: 4 November 2015
Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAMPBELL, Desmond Lloyd

Active
William Street, KetteringNN16 9RR
Born August 1970
Director
Appointed 01 Aug 2020

PERKINS, Wioletta Teresa

Active
William Street, KetteringNN16 9RR
Born October 1976
Director
Appointed 29 Oct 2013

PERKINS, Wioletta

Resigned
Lancaster Road, LondonW11 1QR
Born October 1970
Director
Appointed 29 Oct 2013
Resigned 25 Jul 2014

Persons with significant control

1

Mrs Wioletta Teresa Campbell

Active
66 William Street, LondonNN16 9RR
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 29 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Incorporation Company
29 October 2013
NEWINCIncorporation