Background WavePink WaveYellow Wave

PPE 4U LIMITED (09816967)

PPE 4U LIMITED (09816967) is an active UK company. incorporated on 8 October 2015. with registered office in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PPE 4U LIMITED has been registered for 10 years. Current directors include ALLSOPP, Gregory, BERKS, Graham Leslie, LOMAX, Stuart Andrew.

Company Number
09816967
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
1 Mariner Court, Wakefield, WF4 3FL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLSOPP, Gregory, BERKS, Graham Leslie, LOMAX, Stuart Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPE 4U LIMITED

PPE 4U LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PPE 4U LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09816967

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

VENTURIAN LIMITED
From: 8 October 2015To: 30 May 2020
Contact
Address

1 Mariner Court Calder Business Park Wakefield, WF4 3FL,

Previous Addresses

Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL United Kingdom
From: 20 October 2015To: 23 November 2015
Butterley Leys Farm Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH United Kingdom
From: 8 October 2015To: 20 October 2015
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 17
Owner Exit
May 20
Owner Exit
May 20
Director Left
Sept 20
Director Left
Sept 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLSOPP, Gregory

Active
Calder Business Park, WakefieldWF4 3FL
Born January 1980
Director
Appointed 12 Nov 2015

BERKS, Graham Leslie

Active
Calder Business Park, WakefieldWF4 3FL
Born November 1954
Director
Appointed 12 Nov 2015

LOMAX, Stuart Andrew

Active
Calder Business Park, WakefieldWF4 3FL
Born March 1966
Director
Appointed 08 Oct 2015

HALLIDAY, Paul Richard

Resigned
Calder Business Park, WakefieldWF4 3FL
Born January 1974
Director
Appointed 12 Nov 2015
Resigned 04 Sept 2024

HOLMES, William Angus

Resigned
Calder Business Park, WakefieldWF4 3FL
Born September 1975
Director
Appointed 12 Nov 2015
Resigned 18 Jan 2017

LOMAX, Rachel Jayne

Resigned
Calder Business Park, WakefieldWF4 3FL
Born July 1965
Director
Appointed 08 Oct 2015
Resigned 14 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Mariner Court, WakefieldWF4 3FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020

Mrs Rachel Jayne Lomax

Ceased
Calder Business Park, WakefieldWF4 3FL
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2020

Mr Stuart Andrew Lomax

Ceased
Calder Business Park, WakefieldWF4 3FL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Resolution
30 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Incorporation Company
8 October 2015
NEWINCIncorporation