Background WavePink WaveYellow Wave

PPCA HOLDCO LIMITED (11341870)

PPCA HOLDCO LIMITED (11341870) is an active UK company. incorporated on 2 May 2018. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PPCA HOLDCO LIMITED has been registered for 7 years. Current directors include BANERJEE, Pinaki, BRADBURY, Michael James, MAKOFKA, Kyle.

Company Number
11341870
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
Landywood Green, Walsall, WS6 7AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BANERJEE, Pinaki, BRADBURY, Michael James, MAKOFKA, Kyle
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPCA HOLDCO LIMITED

PPCA HOLDCO LIMITED is an active company incorporated on 2 May 2018 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PPCA HOLDCO LIMITED was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11341870

LTD Company

Age

7 Years

Incorporated 2 May 2018

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Landywood Green Cheslyn Hay Walsall, WS6 7AL,

Previous Addresses

3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 2 May 2018To: 17 June 2019
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Share Issue
Aug 18
Funding Round
Jul 19
Director Left
Feb 21
Funding Round
Feb 21
Director Left
Dec 22
Director Joined
Jan 23
Owner Exit
Aug 23
Director Joined
Nov 25
Director Left
Mar 26
Funding Round
Mar 26
Share Issue
Mar 26
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BANERJEE, Pinaki

Active
Cheslyn Hay, WalsallWS6 7AL
Born April 1972
Director
Appointed 21 Oct 2025

BRADBURY, Michael James

Active
Cheslyn Hay, WalsallWS6 7AL
Born October 1976
Director
Appointed 29 May 2018

MAKOFKA, Kyle

Active
Cheslyn Hay, WalsallWS6 7AL
Born February 1973
Director
Appointed 18 Jan 2023

DUNN, Allan

Resigned
Cheslyn Hay, WalsallWS6 7AL
Born December 1966
Director
Appointed 29 May 2018
Resigned 02 Dec 2022

HAGUE, Tony

Resigned
Cheslyn Hay, WalsallWS6 7AL
Born May 1969
Director
Appointed 07 Jun 2018
Resigned 02 Mar 2026

MARLOW, Iain John

Resigned
Hardman Square, ManchesterM3 3EB
Born February 1982
Director
Appointed 02 May 2018
Resigned 03 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

48

Memorandum Articles
18 March 2026
MAMA
Resolution
18 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
17 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
11 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Auditors Resignation Company
23 February 2023
AUDAUD
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
30 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
18 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Incorporation Company
2 May 2018
NEWINCIncorporation