Background WavePink WaveYellow Wave

PP FAMILY OFFICE LIMITED (10651264)

PP FAMILY OFFICE LIMITED (10651264) is an active UK company. incorporated on 3 March 2017. with registered office in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PP FAMILY OFFICE LIMITED has been registered for 9 years. Current directors include PARIS, Lee Anthony Robert.

Company Number
10651264
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
Russell House, Edgware, HA8 7LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PARIS, Lee Anthony Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PP FAMILY OFFICE LIMITED

PP FAMILY OFFICE LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PP FAMILY OFFICE LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10651264

LTD Company

Age

9 Years

Incorporated 3 March 2017

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 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

PP TOP COMPANY LIMITED
From: 16 June 2017To: 13 September 2018
R364 LIMITED
From: 3 March 2017To: 16 June 2017
Contact
Address

Russell House 140 High Street Edgware, HA8 7LW,

Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 18
New Owner
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Nov 21
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PARIS, Lisa Michelle

Active
EdgwareHA8 9QD
Secretary
Appointed 20 Sept 2018

PARIS, Lee Anthony Robert

Active
140 High Street, EdgwareHA8 7LW
Born April 1959
Director
Appointed 03 Mar 2017

THE P TEAM LIMITED

Resigned
140 High Street, EdgwareHA8 7LW
Corporate secretary
Appointed 03 Mar 2017
Resigned 20 Sept 2018

KIRWAN, Vivian

Resigned
140 High Street, EdgwareHA8 7LW
Born July 1964
Director
Appointed 20 Sept 2018
Resigned 02 Jul 2021

Persons with significant control

2

Mrs Lisa Michelle Paris

Active
EdgwareHA8 9QD
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2018

Mr Lee Anthony Robert Paris

Active
140 High Street, EdgwareHA8 7LW
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 October 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Resolution
13 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Resolution
16 June 2017
RESOLUTIONSResolutions
Incorporation Company
3 March 2017
NEWINCIncorporation