Background WavePink WaveYellow Wave

PPNL SPV B82 LIMITED (10987028)

PPNL SPV B82 LIMITED (10987028) is an active UK company. incorporated on 28 September 2017. 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 B82 LIMITED has been registered for 8 years. Current directors include MCANANEY, Martin Daniel, COLES RIDGE LIMITED.

Company Number
10987028
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 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, COLES RIDGE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B82 LIMITED

PPNL SPV B82 LIMITED is an active company incorporated on 28 September 2017 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 B82 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10987028

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom
From: 24 January 2018To: 30 November 2018
71 Queen Victoria Street London EC4V 4AY England
From: 28 September 2017To: 24 January 2018
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
May 19
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCANANEY, Martin Daniel

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

COLES RIDGE LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate director
Appointed 28 Sept 2017

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 28 Sept 2017
Resigned 01 Nov 2021

PATEL, Hiren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 01 Nov 2021
Resigned 15 Aug 2024

WEAVER, Robert Aidan Owain

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1963
Director
Appointed 01 Nov 2021
Resigned 03 Sept 2022

WEEDON, Mark

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

GLASSMILL LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 28 Sept 2017
Resigned 01 Nov 2021

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 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 July 2019
AAAnnual Accounts
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
30 November 2018
CH02Change of Corporate Director Details
Change Sail Address Company With New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
26 September 2018
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
27 April 2018
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Incorporation Company
28 September 2017
NEWINCIncorporation