Background WavePink WaveYellow Wave

PPNL SPV B45 - 1 LIMITED (10036321)

PPNL SPV B45 - 1 LIMITED (10036321) is an active UK company. incorporated on 2 March 2016. 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 B45 - 1 LIMITED has been registered for 10 years. Current directors include MCANANEY, Martin Daniel.

Company Number
10036321
Status
active
Type
ltd
Incorporated
2 March 2016
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
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B45 - 1 LIMITED

PPNL SPV B45 - 1 LIMITED is an active company incorporated on 2 March 2016 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 B45 - 1 LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10036321

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom
From: 21 January 2018To: 28 November 2018
71 Queen Victoria Street London EC4V 4AY England
From: 26 July 2016To: 21 January 2018
1 Fore Street London EC2Y 5EJ United Kingdom
From: 2 March 2016To: 26 July 2016
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Capital Update
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Aug 24
Director Left
Sept 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCANANEY, Martin Daniel

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

BATH, Warren Brian

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1974
Director
Appointed 23 Feb 2017
Resigned 03 Jul 2023

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 02 Mar 2016
Resigned 23 Feb 2017

PATEL, Hiren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 07 Nov 2019
Resigned 15 Aug 2024

WEAVER, Robert Aidan Owain

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1963
Director
Appointed 23 Feb 2017
Resigned 03 Oct 2022

WEEDON, Mark

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

WILLIAMS, David

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1983
Director
Appointed 23 Feb 2017
Resigned 07 Nov 2019

COLES RIDGE LIMITED

Resigned
Fore Street, LondonEC2Y 5EJ
Corporate director
Appointed 02 Mar 2016
Resigned 23 Feb 2017

GLASSMILL LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 02 Mar 2016
Resigned 23 Feb 2017

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

64

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2019
SH19Statement of Capital
Legacy
16 January 2019
CAP-SSCAP-SS
Resolution
16 January 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
28 November 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
12 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Incorporation Company
2 March 2016
NEWINCIncorporation