Background WavePink WaveYellow Wave

PPD HOLDINGS LIMITED (10519195)

PPD HOLDINGS LIMITED (10519195) is an active UK company. incorporated on 9 December 2016. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PPD HOLDINGS LIMITED has been registered for 9 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
10519195
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPD HOLDINGS LIMITED

PPD HOLDINGS LIMITED is an active company incorporated on 9 December 2016 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PPD HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10519195

LTD Company

Age

9 Years

Incorporated 9 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
From: 8 December 2017To: 8 January 2026
16 Daresbury Court Evenwood Close Manor Park Runcorn Cheshire WA7 1LZ United Kingdom
From: 5 April 2017To: 8 December 2017
16 Daresbury Court Evenswood Lane Manor Park Runcorn Cheshire WA7 1LZ United Kingdom
From: 29 March 2017To: 5 April 2017
Sutton House Clifton Lane Sutton Weaver Runcorn Cheshire WA7 3FW United Kingdom
From: 9 December 2016To: 29 March 2017
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Feb 17
Capital Update
Jan 18
Director Left
Aug 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
New Owner
Jan 21
Owner Exit
Nov 25
Funding Round
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Capital Reduction
Jan 26
6
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 29 Dec 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 29 Dec 2025

BROADBENT, Conrad

Resigned
Lunts Heath Road, WidnesWA8 5SQ
Born March 1962
Director
Appointed 09 Dec 2016
Resigned 29 Dec 2025

GIBSON, Joanne Louise

Resigned
Lunts Heath Road, WidnesWA8 5SQ
Born October 1968
Director
Appointed 09 Dec 2016
Resigned 15 Aug 2019

WOODALL, Jeanette Carol

Resigned
Lunts Heath Road, WidnesWA8 5SQ
Born September 1965
Director
Appointed 09 Dec 2016
Resigned 29 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2025

Susan Frances Broadbent

Ceased
Lunts Heath Road, WidnesWA8 5SQ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 12 Sept 2025

Mr Conrad Broadbent

Ceased
800 Brightside Lane, SheffieldS9 2RX
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2016
Ceased 29 Dec 2025
Fundings
Financials
Latest Activities

Filing History

60

Capital Name Of Class Of Shares
30 March 2026
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
4 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 March 2026
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
19 January 2026
SH06Cancellation of Shares
Resolution
13 January 2026
RESOLUTIONSResolutions
Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
13 January 2026
MAMA
Memorandum Articles
13 January 2026
MAMA
Change Account Reference Date Company Current Extended
9 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Memorandum Articles
19 July 2022
MAMA
Resolution
19 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
5 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Legacy
9 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 January 2018
SH19Statement of Capital
Legacy
9 January 2018
CAP-SSCAP-SS
Resolution
9 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Incorporation Company
9 December 2016
NEWINCIncorporation