Background WavePink WaveYellow Wave

BV PPT HOLDINGS LTD. (09209152)

BV PPT HOLDINGS LTD. (09209152) is an active UK company. incorporated on 9 September 2014. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). BV PPT HOLDINGS LTD. has been registered for 11 years. Current directors include HENRY, Rebecca Shuffield, PRYKE, Neil Andrew.

Company Number
09209152
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
Richmond Works, Halifax, HX3 6EP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
HENRY, Rebecca Shuffield, PRYKE, Neil Andrew
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BV PPT HOLDINGS LTD.

BV PPT HOLDINGS LTD. is an active company incorporated on 9 September 2014 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). BV PPT HOLDINGS LTD. was registered 11 years ago.(SIC: 26511)

Status

active

Active since 11 years ago

Company No

09209152

LTD Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Richmond Works Lake View Halifax, HX3 6EP,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 9 September 2014To: 2 January 2020
Timeline

34 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Funding Round
Dec 17
Funding Round
Dec 17
Loan Cleared
Jun 18
Loan Secured
Sept 18
Capital Update
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Funding Round
Jun 19
Capital Update
Jan 20
Capital Update
Feb 20
Funding Round
Mar 20
Capital Reduction
Apr 20
Capital Update
Apr 20
Share Buyback
Apr 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Funding Round
Nov 20
Funding Round
Mar 21
Loan Secured
Aug 22
Funding Round
Jun 23
Funding Round
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Cleared
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
20
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 May 2025

HENRY, Rebecca Shuffield

Active
Lake View, HalifaxHX3 6EP
Born March 1979
Director
Appointed 05 Jan 2026

PRYKE, Neil Andrew

Active
Lake View, HalifaxHX3 6EP
Born July 1968
Director
Appointed 04 Mar 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Sept 2014
Resigned 04 Mar 2025

FELDMAN, Jesse Ross

Resigned
One Marina Park Drive, Boston02210
Born March 1977
Director
Appointed 09 Sept 2014
Resigned 04 Mar 2025

KNIGHTON, Jeffrey

Resigned
Lake View, HalifaxHX3 6EP
Born March 1974
Director
Appointed 30 May 2025
Resigned 19 Dec 2025

MALLOY, Jason

Resigned
Lake View, HalifaxHX3 6EP
Born January 1972
Director
Appointed 13 Mar 2025
Resigned 30 May 2025

Persons with significant control

1

Sk Ppt Management Ltd

Active
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2025
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 October 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 June 2025
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Resolution
19 February 2025
RESOLUTIONSResolutions
Resolution
19 February 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Resolution
17 August 2022
RESOLUTIONSResolutions
Memorandum Articles
17 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
16 August 2022
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Resolution
20 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Resolution
28 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
15 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2020
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
27 April 2020
SH19Statement of Capital
Legacy
27 April 2020
CAP-SSCAP-SS
Resolution
27 April 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
2 April 2020
SH06Cancellation of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Resolution
2 March 2020
RESOLUTIONSResolutions
Legacy
24 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2020
SH19Statement of Capital
Legacy
24 February 2020
CAP-SSCAP-SS
Resolution
24 February 2020
RESOLUTIONSResolutions
Legacy
16 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2020
SH19Statement of Capital
Legacy
16 January 2020
CAP-SSCAP-SS
Resolution
16 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Resolution
3 September 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 August 2019
RP04SH01RP04SH01
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Memorandum Articles
17 January 2019
MAMA
Resolution
17 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
26 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2018
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
16 October 2018
SH19Statement of Capital
Legacy
16 October 2018
SH20SH20
Legacy
16 October 2018
CAP-SSCAP-SS
Resolution
16 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
10 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
13 February 2018
AAAnnual Accounts
Legacy
10 January 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
10 January 2018
RP04AR01RP04AR01
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Resolution
29 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Resolution
18 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 October 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 October 2014
SH10Notice of Particulars of Variation
Resolution
1 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2014
MR01Registration of a Charge
Incorporation Company
9 September 2014
NEWINCIncorporation