Background WavePink WaveYellow Wave

ELEGANT PPM LIMITED (10498897)

ELEGANT PPM LIMITED (10498897) is an active UK company. incorporated on 28 November 2016. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ELEGANT PPM LIMITED has been registered for 9 years. Current directors include NEVILLE, John Charles Spencer, NEVILLE, Peter Stephen.

Company Number
10498897
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
The Granary 1a Patrick Road, Reading, RG4 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NEVILLE, John Charles Spencer, NEVILLE, Peter Stephen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEGANT PPM LIMITED

ELEGANT PPM LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ELEGANT PPM LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10498897

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

The Granary 1a Patrick Road Caversham Reading, RG4 8DD,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 17
Loan Secured
Feb 18
Loan Secured
Apr 18
Funding Round
Nov 18
Funding Round
May 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Oct 21
Director Joined
Oct 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

NEVILLE, John Charles Spencer

Active
1a Patrick Road, ReadingRG4 8DD
Born February 1991
Director
Appointed 09 Oct 2024

NEVILLE, Peter Stephen

Active
1a Patrick Road, ReadingRG4 8DD
Born June 1958
Director
Appointed 28 Nov 2016

Persons with significant control

2

Patrick Road, ReadingRG4 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2024

Mr Peter Stephen Neville

Active
1a Patrick Road, ReadingRG4 8DD
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Incorporation Company
28 November 2016
NEWINCIncorporation