Background WavePink WaveYellow Wave

PPC ACQUISITIONS 2 MAILBOXES (UK) LIMITED (09584784)

PPC ACQUISITIONS 2 MAILBOXES (UK) LIMITED (09584784) is an active UK company. incorporated on 11 May 2015. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PPC ACQUISITIONS 2 MAILBOXES (UK) LIMITED has been registered for 10 years. Current directors include AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng.

Company Number
09584784
Status
active
Type
ltd
Incorporated
11 May 2015
Age
10 years
Address
St. James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPC ACQUISITIONS 2 MAILBOXES (UK) LIMITED

PPC ACQUISITIONS 2 MAILBOXES (UK) LIMITED is an active company incorporated on 11 May 2015 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PPC ACQUISITIONS 2 MAILBOXES (UK) LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09584784

LTD Company

Age

10 Years

Incorporated 11 May 2015

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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

DTP ACQUISITION 2 MAILBOX (UK) LIMITED
From: 20 December 2019To: 12 August 2024
BPH ACQUISITION 2 MAILBOX (UK) LIMITED
From: 11 May 2015To: 20 December 2019
Contact
Address

St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
From: 24 March 2023To: 7 August 2023
Valor Hospitality Europe Limited Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom
From: 6 January 2020To: 24 March 2023
Mcap Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD United Kingdom
From: 2 May 2019To: 6 January 2020
C/O Mcap Global Finance (Uk) Llp Gordon House 10 Greencoat Place London SW1P 1PH United Kingdom
From: 11 May 2015To: 2 May 2019
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Oct 15
Director Left
May 17
Director Joined
May 17
Loan Secured
Nov 17
Loan Cleared
Sept 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Nov 20
Loan Secured
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AMORNRAT-TANA, Weerachai

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born August 1963
Director
Appointed 20 May 2025

ASAVES, Thitawat

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born December 1971
Director
Appointed 09 Sept 2025

LEOW, Siok Theng

Active
Scotts Road, Singapore228233
Born January 1980
Director
Appointed 20 May 2025

ARZI, David

Resigned
Gordon House, LondonSW1P 1PH
Born May 1962
Director
Appointed 11 May 2015
Resigned 23 May 2017

BRAIDLEY, Jonathan Patrick

Resigned
16 Palace Street, LondonSW1E 5JD
Born November 1965
Director
Appointed 11 May 2015
Resigned 10 Dec 2019

JUMABHOY, Iqbal

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born August 1957
Director
Appointed 20 May 2025
Resigned 09 Sept 2025

KULA, Christopher Andre

Resigned
16 Palace Street, LondonSW1E 5JD
Born May 1983
Director
Appointed 23 May 2017
Resigned 10 Dec 2019

PUNAWAKUL, Warunya

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born September 1965
Director
Appointed 10 Dec 2019
Resigned 16 Jun 2025

SUKSUWAN, Wanida

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born June 1977
Director
Appointed 10 Dec 2019
Resigned 20 May 2025

SUSAYAN, Hansa

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born July 1955
Director
Appointed 10 Dec 2019
Resigned 20 May 2025
Fundings
Financials
Latest Activities

Filing History

61

Accounts Amended With Accounts Type Full
29 October 2025
AAMDAAMD
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Resolution
20 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Memorandum Articles
20 October 2015
MAMA
Resolution
20 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2015
NEWINCIncorporation