Background WavePink WaveYellow Wave

PPC HOLDCO LIMITED (10996361)

PPC HOLDCO LIMITED (10996361) is an active UK company. incorporated on 4 October 2017. with registered office in Romford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PPC HOLDCO LIMITED has been registered for 8 years. Current directors include AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng.

Company Number
10996361
Status
active
Type
ltd
Incorporated
4 October 2017
Age
8 years
Address
St. James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPC HOLDCO LIMITED

PPC HOLDCO LIMITED is an active company incorporated on 4 October 2017 with the registered office located in Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PPC HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10996361

LTD Company

Age

8 Years

Incorporated 4 October 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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 3 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DTP HOLDCO LIMITED
From: 20 December 2019To: 12 August 2024
BPH HOLDCO LIMITED
From: 4 October 2017To: 20 December 2019
Contact
Address

St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
From: 24 March 2023To: 7 August 2023
Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom
From: 4 October 2017To: 24 March 2023
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Nov 17
Funding Round
Oct 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Nov 20
Capital Update
Sept 23
Loan Secured
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Oct 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AMORNRAT-TANA, Weerachai

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born August 1963
Director
Appointed 20 May 2025

ASAVES, Thitawat

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born December 1971
Director
Appointed 09 Sept 2025

LEOW, Siok Theng

Active
Scotts Road, Singapore228233
Born January 1980
Director
Appointed 20 May 2025

BRAIDLEY, Jonathan Patrick

Resigned
16 Palace Street, LondonSW1E 5JD
Born November 1965
Director
Appointed 04 Oct 2017
Resigned 10 Dec 2019

JUMABHOY, Iqbal

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born August 1957
Director
Appointed 20 May 2025
Resigned 09 Sept 2025

KULA, Christopher Andre

Resigned
16 Palace Street, LondonSW1E 5JD
Born May 1983
Director
Appointed 04 Oct 2017
Resigned 10 Dec 2019

PUNAWAKUL, Warunya

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born September 1965
Director
Appointed 10 Dec 2019
Resigned 16 Jun 2025

SUKSUWAN, Wanida

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born June 1977
Director
Appointed 10 Dec 2019
Resigned 20 May 2025

SUSAYAN, Hansa

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born July 1955
Director
Appointed 10 Dec 2019
Resigned 20 May 2025

Persons with significant control

1

3rd Floor, South Wing, RomfordRM1 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 September 2023
SH19Statement of Capital
Legacy
28 September 2023
SH20SH20
Legacy
28 September 2023
CAP-SSCAP-SS
Resolution
28 September 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Legacy
29 October 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
25 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Incorporation Company
4 October 2017
NEWINCIncorporation