Background WavePink WaveYellow Wave

PPNL SPV B2 LIMITED (09773616)

PPNL SPV B2 LIMITED (09773616) is an active UK company. incorporated on 11 September 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PPNL SPV B2 LIMITED has been registered for 10 years. Current directors include MCANANEY, Martin Daniel, COLES RIDGE LIMITED.

Company Number
09773616
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCANANEY, Martin Daniel, COLES RIDGE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B2 LIMITED

PPNL SPV B2 LIMITED is an active company incorporated on 11 September 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PPNL SPV B2 LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09773616

LTD Company

Age

10 Years

Incorporated 11 September 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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom
From: 15 January 2018To: 28 November 2018
71 Queen Victoria Street London EC4V 4AY England
From: 27 July 2016To: 15 January 2018
1 Fore Street London EC2Y 5EJ United Kingdom
From: 11 September 2015To: 27 July 2016
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Sept 16
Share Issue
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Sept 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCANANEY, Martin Daniel

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1982
Director
Appointed 22 Dec 2023

COLES RIDGE LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate director
Appointed 11 Sept 2015

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 11 Sept 2015
Resigned 01 Dec 2021

PATEL, Hiren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 01 Dec 2021
Resigned 15 Aug 2024

WEAVER, Robert Aidan Owain

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1963
Director
Appointed 01 Dec 2021
Resigned 03 Oct 2022

WEEDON, Mark

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1981
Director
Appointed 09 Sept 2022
Resigned 22 Dec 2023

GLASSMILL LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 11 Sept 2015
Resigned 01 Dec 2021

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

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

52

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
22 October 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 November 2018
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
28 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 March 2017
CH02Change of Corporate Director Details
Change Sail Address Company With New Address
24 February 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
11 January 2017
AA01Change of Accounting Reference Date
Capital Cancellation Shares
23 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Resolution
6 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
6 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
11 February 2016
CH02Change of Corporate Director Details
Incorporation Company
11 September 2015
NEWINCIncorporation