Background WavePink WaveYellow Wave

PP BUYER LIMITED (14442891)

PP BUYER LIMITED (14442891) is an active UK company. incorporated on 25 October 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PP BUYER LIMITED has been registered for 3 years. Current directors include ARMSTRONG, Mark Alan Robert, DURRETT, Christopher Park, HERNANDEZ, Maurice Andre and 1 others.

Company Number
14442891
Status
active
Type
ltd
Incorporated
25 October 2022
Age
3 years
Address
67-74 Saffron Hill, London, EC1N 8QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, Mark Alan Robert, DURRETT, Christopher Park, HERNANDEZ, Maurice Andre, VAN SICLEN, John Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PP BUYER LIMITED

PP BUYER LIMITED is an active company incorporated on 25 October 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PP BUYER LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14442891

LTD Company

Age

3 Years

Incorporated 25 October 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

67-74 Saffron Hill 3rd Floor London, EC1N 8QX,

Previous Addresses

Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 12 December 2022To: 15 June 2024
21 Queen Annes Gate London SW1H 9BU England
From: 25 October 2022To: 12 December 2022
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Nov 22
Funding Round
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 23
Director Left
May 24
Director Joined
May 24
Loan Cleared
Sept 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ARMSTRONG, Mark Alan Robert

Active
298 Regents Park Road, LondonN3 2SZ
Born June 1966
Director
Appointed 01 May 2024

DURRETT, Christopher Park

Active
Sand Hill Road, CaliforniaCA94 025
Born November 1976
Director
Appointed 25 Oct 2022

HERNANDEZ, Maurice Andre

Active
Saffron Hill, LondonEC1N 8QX
Born January 1981
Director
Appointed 25 Oct 2022

VAN SICLEN, John Thomas

Active
Sand Hill Road, CaliforniaCA94 025
Born March 1989
Director
Appointed 25 Oct 2022

VAN EEDEN, Johannes

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Born October 1967
Director
Appointed 30 Nov 2022
Resigned 29 Feb 2024

Persons with significant control

1

Queen Annes Gate, LondonSW1H 9BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Capital Allotment Shares
31 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Incorporation Company
25 October 2022
NEWINCIncorporation