Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P&MM LIMITED
Company Information for

P&MM LIMITED

Avalon House Breckland, Linford Wood, Milton Keynes, BUCKINGHAMSHIRE, MK14 6LD,
Company Registration Number
01090180
Private Limited Company
Active

Company Overview

About P&mm Ltd
P&MM LIMITED was founded on 1973-01-09 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". P&mm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P&MM LIMITED
 
Legal Registered Office
Avalon House Breckland
Linford Wood
Milton Keynes
BUCKINGHAMSHIRE
MK14 6LD
Other companies in MK14
 
Filing Information
Company Number 01090180
Company ID Number 01090180
Date formed 1973-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-08-31
Account next due 2023-05-31
Latest return 2023-03-23
Return next due 2024-04-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-23 09:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P&MM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name P&MM LIMITED
The following companies were found which have the same name as P&MM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P&MM CONSTRUCTION LTD 49 TURLE ROAD LONDON SW16 5QW Active Company formed on the 2020-01-20
P&MM GROUP LIMITED AVALON HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LD Dissolved Company formed on the 2000-08-22
P&MM HINOJOSA INVESTMENTS, LLC 4903 RIOJA LN BROWNSVILLE TX 78521 Active Company formed on the 2024-03-15
P&MM HOLDINGS LIMITED AVALON HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LD Dissolved Company formed on the 1997-12-16
P&MM PROPERTY MANAGEMENT, LLC 5905 RITTENHOUSE SHORE DR AUSTIN TX 78734 Forfeited Company formed on the 2018-11-13
P&MM, LLC 11920 S SOUTHERN HIGHLANDS PKWY STE 200 LAS VEGAS NV 89141 Active Company formed on the 2003-07-18

Company Officers of P&MM LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIEN RAYMOND DE TRAMASURE
Director 2014-11-21
SEBASTIEN DESIRE PAUL GODET
Director 2004-11-21
DENIS PAUL FRANCOIS MACHUEL
Director 2014-11-21
JOHN MURRAY SYLVESTER
Director 1996-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER LEBOND
Director 2000-02-17 2015-12-31
SUSAN ANN HOCKEN
Company Secretary 1998-07-16 2015-11-30
SUSAN ANN HOCKEN
Director 1998-07-16 2015-11-30
NIGEL PHILLIP COOPER
Director 2000-02-17 2014-11-20
DAVID BASHAM
Director 1990-04-01 2002-04-15
SALLY BARBARA LEAROYD
Director 1998-04-22 2002-03-15
ROBERT PETER DAVIES
Director 1998-07-16 1999-12-31
RODNEY BRUCE LEE
Director 1998-04-22 1999-12-23
ANDREW JOHN TULLETT
Director 1994-01-01 1999-09-30
DAVID BASHAM
Company Secretary 1992-07-14 1998-07-16
JOHN FISHER
Director 1992-04-12 1998-04-22
ANTHONY GIBSON MOY
Director 1992-04-12 1998-04-22
STEVEN FROST
Director 1992-04-12 1995-09-01
LOUISA FAY NEWCOMBE STOBBS
Director 1992-04-12 1992-09-28
KAREN DAWN ROBERTS
Company Secretary 1992-04-12 1992-07-14
MALCOLM JOHN DAVIES
Director 1992-04-12 1992-07-14
GEOFFREY RALPH WHITE
Director 1992-04-12 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN RAYMOND DE TRAMASURE SODEXO HOME CARE SERVICES UK LIMITED Director 2017-03-13 CURRENT 2012-04-04 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE RYDOO MOBILITY AND EXPENSE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
SEBASTIEN RAYMOND DE TRAMASURE LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVWORLD LIMITED Director 2014-11-21 CURRENT 1996-12-09 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PETER RAND LIMITED Director 2014-11-21 CURRENT 2001-04-10 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE TREATME.NET LIMITED Director 2014-11-21 CURRENT 2005-10-07 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE BREVIS MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 1979-10-25 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MY FAMILY CARE VOUCHERS LIMITED Director 2014-11-21 CURRENT 2008-09-30 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
SEBASTIEN RAYMOND DE TRAMASURE MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO CIRCLES U.K LIMITED Director 2014-11-21 CURRENT 2004-09-28 Active
SEBASTIEN RAYMOND DE TRAMASURE VIVABOXES UK LIMITED Director 2013-05-08 CURRENT 2004-09-20 Dissolved 2018-04-24
SEBASTIEN RAYMOND DE TRAMASURE PLUXEE UK LTD Director 2012-09-04 CURRENT 1992-01-23 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO TRAVEL AND BUSINESS UK LIMITED Director 2004-11-21 CURRENT 1998-02-17 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET BREVIS MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 1979-10-25 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MY FAMILY CARE VOUCHERS LIMITED Director 2014-11-21 CURRENT 2008-09-30 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET SODEXO TRAVEL AND BUSINESS UK LIMITED Director 2014-11-21 CURRENT 1998-02-17 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
SEBASTIEN DESIRE PAUL GODET MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
DENIS PAUL FRANCOIS MACHUEL AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
DENIS PAUL FRANCOIS MACHUEL MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
JOHN MURRAY SYLVESTER THE COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2017-03-28 CURRENT 2012-11-28 Active
JOHN MURRAY SYLVESTER MY FAMILY CARE VOUCHERS LIMITED Director 2011-04-28 CURRENT 2008-09-30 Active - Proposal to Strike off
JOHN MURRAY SYLVESTER SODEXO CIRCLES U.K LIMITED Director 2011-04-28 CURRENT 2004-09-28 Active
JOHN MURRAY SYLVESTER THE INSTITUTE OF PROMOTIONAL MARKETING LTD Director 2009-05-21 CURRENT 1970-03-25 Active
JOHN MURRAY SYLVESTER AYMTM LIMITED Director 2007-08-23 CURRENT 1992-12-04 Active
JOHN MURRAY SYLVESTER MOTIVCOM LIMITED Director 2003-04-16 CURRENT 2003-02-13 Active
JOHN MURRAY SYLVESTER SODEXO TRAVEL AND BUSINESS UK LIMITED Director 1998-04-21 CURRENT 1998-02-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-09SECOND GAZETTE not voluntary dissolution
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-10Application to strike the company off the register
2023-02-07APPOINTMENT TERMINATED, DIRECTOR DENIS PAUL FRANCOIS MACHUEL
2022-08-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14PSC05Change of details for Motivcom Limited as a person with significant control on 2018-03-28
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-12-22AP01DIRECTOR APPOINTED BURCIN RESSAMOGLU
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRETT BEDROSSIAN
2020-08-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR BARRETT BEDROSSIAN
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY SYLVESTER
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24AAMDAmended account full exemption
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 312500
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-13CH01Director's details changed for Mr John Murray Sylvester on 2017-02-13
2016-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 312500
2016-04-14AR0112/04/16 ANNUAL RETURN FULL LIST
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEBOND
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOCKEN
2016-01-26TM02Termination of appointment of Susan Ann Hocken on 2015-11-30
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01AUDAUDITOR'S RESIGNATION
2015-06-02AA01Current accounting period shortened from 31/12/15 TO 31/08/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 312500
2015-04-13AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-17AP01DIRECTOR APPOINTED DENIS PAUL FRANCOIS MACHUEL
2014-12-17AP01DIRECTOR APPOINTED MR SEBASTIEN RAYMOND DE TRAMASURE
2014-12-17AP01DIRECTOR APPOINTED SEBASTIEN DESIRE PAUL GODET
2014-12-02RES01ADOPT ARTICLES 02/12/14
2014-12-02CC04Statement of company's objects
2014-12-02RES13THE RESTRICTION OF CAPITAL HEREBY REVOKED AND DELETED 21/11/2014
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILLIP COOPER
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 312500
2014-04-14AR0112/04/14 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0112/04/13 FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0112/04/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIP COOPER / 27/05/2011
2012-01-09NEWINCINCORPORATION DOCUMENTS
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0112/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM, ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6LY
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0112/04/10 FULL LIST
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-13363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LEBOND / 31/05/2007
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-05-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/03
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23288bDIRECTOR RESIGNED
2002-04-23288bDIRECTOR RESIGNED
2002-04-23363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-28288aNEW DIRECTOR APPOINTED
2000-01-18288bDIRECTOR RESIGNED
2000-01-05288bDIRECTOR RESIGNED
1999-12-02CERTNMCOMPANY NAME CHANGED PAGE & MOY MARKETING LIMITED CERTIFICATE ISSUED ON 03/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P&MM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P&MM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1998-04-22 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-04-08 Satisfied BRIXTON ESTATE PLC
RENT DEPOSIT DEED 1996-08-28 Satisfied BRIXTON ESTATE PLC
DEBENTURE 1992-07-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P&MM LIMITED

Intangible Assets
Patents
We have not found any records of P&MM LIMITED registering or being granted any patents
Domain Names

P&MM LIMITED owns 123 domain names.Showing the first 50 domains

awardkard.co.uk   avivarugbytickets.co.uk   azacademy.co.uk   cardactive.co.uk   cycle-plus.co.uk   enticebenefits.co.uk   enticerewards.co.uk   flexforyou.co.uk   fixedfeepromotions.co.uk   filmology.co.uk   flex-bank.co.uk   filmtix.co.uk   inglifestyle.co.uk   independentcinematicket.co.uk   independentcinematickets.co.uk   johnsylvester.co.uk   landroversponsorship.co.uk   lendlease-retailcard.co.uk   lrevents.co.uk   moneysavers4you.co.uk   p-mm.co.uk   p-mmsolutions.co.uk   orangelifestyle.co.uk   pandmm.co.uk   pmm-rewardcard.co.uk   pmmlive.co.uk   pmmourworld.co.uk   pulserewards.co.uk   salaryplus.co.uk   salary-plus.co.uk   sharppoints.co.uk   spree-flex.co.uk   spree-plus.co.uk   spree-travel.co.uk   spreeflex.co.uk   spreeinstantrewards.co.uk   spreeplus.co.uk   sslifestyle.co.uk   text-info.co.uk   tnslifestyle.co.uk   uchooserewards.co.uk   yourvotecounts.co.uk   acornbenefits.co.uk   affinity-rewards.co.uk   afgbenefits.co.uk   championswebsite.co.uk   cinemalocations.co.uk   cinemarewards.co.uk   childcare-plus.co.uk   childcareplus.co.uk  

Trademarks

Trademark applications by P&MM LIMITED

P&MM LIMITED is the Original Applicant for the trademark Image for mark UK00003045481 e-Spree ™ (UK00003045481) through the UKIPO on the 2014-03-06
Trademark classes: Cards for use in connection with incentive and motivational schemes and/or loyalty schemes, debit cards, pre-paid debit cards. Operation, organisation and management of schemes for making commission, incentive, loyalty or bonus payments using a reward point programme where points awarded are converted into cash equivalents on pre-paid debit cards; services of promoting and enhancing employee or business partner performance; sales enhancement services; database creation and management for reward points programmes and conversion of points to cash equivalents on pre-paid debit card services; incentive and loyalty card services; billing services; information and advice relating to all the aforesaid services. Debit card services, pre-paid debit card services and discount card services issue and redemption of tokens and vouchers; debit card registration services; information and advisory services relating to all the aforesaid.
P&MM LIMITED is the Original Applicant for the trademark Image for mark UK00003045482 My Spree Card ™ (UK00003045482) through the UKIPO on the 2014-03-06
Trademark classes: Cards for use in connection with incentive and motivational schemes and/or loyalty schemes, debit cards, pre-paid debit cards. Operation, organisation and management of schemes for making commission, incentive, loyalty or bonus payments using a reward point programme where points awarded are converted into cash equivalents on pre-paid debit cards; services of promoting and enhancing employee or business partner performance; sales enhancement services; database creation and management for reward points programmes and conversion of points to cash equivalents on pre-paid debit card services; incentive and loyalty card services; billing services; information and advice relating to all the aforesaid services. Debit card services, pre-paid debit card services and discount card services issue and redemption of tokens and vouchers; debit card registration services; information and advisory services relating to all the aforesaid.
Income
Government Income

Government spend with P&MM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £3,600 Private contractors
Suffolk County Council 2017-1 GBP £58,508 Child Care Voucher Scheme
Portsmouth City Council 2017-1 GBP £4,000 Private contractors
Suffolk County Council 2016-12 GBP £58,751 Child Care Voucher Scheme
Suffolk County Council 2016-10 GBP £56,881 Child Care Voucher Scheme
Portsmouth City Council 2016-9 GBP £6,000 Private contractors
Suffolk County Council 2016-9 GBP £96,990 Subscriptions to Professional bodies
Suffolk County Council 2016-8 GBP £68,564 Child Care Voucher Scheme
London Borough of Bexley 2016-8 GBP £14,421
London Borough of Bexley 2016-7 GBP £19,157
Suffolk County Council 2016-7 GBP £128,719 Children in Need Activities
Wealden District Council 2016-6 GBP £5,449 HR00623-321100-CHILDREN - CHILD CARE VOUCHERS
North Lincolnshire Council 2016-6 GBP £804 Other Supplies & Services
London Borough of Bexley 2016-6 GBP £30,918
North Lincolnshire Council 2016-5 GBP £820 Other Supplies & Services
London Borough of Bexley 2016-5 GBP £30,489
Suffolk County Council 2016-5 GBP £108,115 Subscriptions to Professional bodies
Wealden District Council 2016-5 GBP £10,268 HR00596-311300-EMPLOYEE BENEFIT SCHEME
North Lincolnshire Council 2016-4 GBP £830 Other Supplies & Services
Suffolk County Council 2016-4 GBP £61,784 Children in Need Activities
London Borough of Bexley 2016-4 GBP £29,057
Wealden District Council 2016-4 GBP £6,810 HR00577-311500-WORKPLACE HEALTH SCHEME
Wealden District Council 2016-3 GBP £6,350 HR00556-321100-CHILDREN - CHILD CARE VOUCHERS
Suffolk County Council 2016-2 GBP £62,424 Child Care Voucher Scheme
Wealden District Council 2016-2 GBP £3,888 HR00544-311500-WORKPLACE HEALTH SCHEME
Suffolk County Council 2016-1 GBP £63,085 Child Care Voucher Scheme
Wealden District Council 2016-1 GBP £2,788 HR00537-321100-CHILDREN - CHILD CARE VOUCHERS
Rother District Council 2016-1 GBP £619 Training
Suffolk County Council 2015-12 GBP £63,917 Children in Need Activities
Wealden District Council 2015-12 GBP £5,576 HR00523-321100-CHILDREN - CHILD CARE VOUCHERS
London Borough of Bexley 2015-12 GBP £13,847
Swale Borough Council 2015-12 GBP £1,417
Suffolk County Council 2015-11 GBP £63,335 Child Care Voucher Scheme
Swale Borough Council 2015-11 GBP £24
Wealden District Council 2015-10 GBP £6,067 HR00504-321100-CHILDREN - CHILD CARE VOUCHERS
Suffolk County Council 2015-10 GBP £59,911 Child Care Voucher Scheme
Swale Borough Council 2015-10 GBP £24
Bradford Metropolitan District Council 2015-10 GBP £0 Learning Services
Epsom & Ewell Borough Council 2015-10 GBP £630
Wealden District Council 2015-9 GBP £6,740 HR00482-321100-CHILDREN - CHILD CARE VOUCHERS
Bradford Metropolitan District Council 2015-9 GBP £0 Learning Services
Suffolk County Council 2015-9 GBP £58,661 Postage Charges
London Borough of Bexley 2015-9 GBP £12,280
Swale Borough Council 2015-9 GBP £31
Wealden District Council 2015-8 GBP £4,905 2602940
Bradford Metropolitan District Council 2015-8 GBP £0 Learning Services
Suffolk County Council 2015-8 GBP £64,234 Children in Need Activities
Swale Borough Council 2015-8 GBP £26
London Borough of Bexley 2015-8 GBP £15,022
London Borough of Bexley 2015-7 GBP £12,212
Swale Borough Council 2015-7 GBP £590
Wealden District Council 2015-7 GBP £14,560
London Borough of Bexley 2015-6 GBP £12,831
North Lincolnshire Council 2015-6 GBP £718 Other Supplies & Services
Swale Borough Council 2015-6 GBP £31
Wealden District Council 2015-6 GBP £8,339 HR00432-321100-CHILDREN - CHILD CARE VOUCHERS
North Lincolnshire Council 2015-5 GBP £705 Other Supplies & Services
Swale Borough Council 2015-5 GBP £31
Wealden District Council 2015-5 GBP £6,890 1020444
Nottingham City Council 2015-5 GBP £38,866 462-Other Fees
Tandridge District Council 2015-4 GBP £596 Misc Supplies & Services
Bradford Metropolitan District Council 2015-4 GBP £1,895 Learning Services
North Lincolnshire Council 2015-4 GBP £712 Other Supplies & Services
London Borough of Bexley 2015-4 GBP £12,427
Epsom & Ewell Borough Council 2015-4 GBP £1,352
Swale Borough Council 2015-4 GBP £61
Wealden District Council 2015-4 GBP £11,800
Blaby District Council 2015-3 GBP £1,046 Leader
Suffolk County Council 2015-3 GBP £68,062 Professional Fees
Bradford Metropolitan District Council 2015-3 GBP £950 Services
Swale Borough Council 2015-3 GBP £62
Tameside Metropolitan Council 2015-3 GBP £11,400 Personal Needs Entertainments & Holidays
Nottingham City Council 2015-3 GBP £271 462-Other Fees
Suffolk County Council 2015-2 GBP £65,897 Children in Need Activities
Swale Borough Council 2015-2 GBP £62
Bradford Metropolitan District Council 2015-2 GBP £1,008 Learning Services
Nottingham City Council 2015-1 GBP £978 456-Specialists Fees
Suffolk County Council 2015-1 GBP £64,628 Children in Need Activities
Windsor and Maidenhead Council 2015-1 GBP £1,473
Swale Borough Council 2015-1 GBP £57
Maidstone Borough Council 2015-1 GBP £2,203 Payment
East Sussex County Council 2014-12 GBP £66,683 Childminders (Childcare)
Swale Borough Council 2014-12 GBP £1,423
Blaby District Council 2014-12 GBP £1,304 Other
Spelthorne Borough Council 2014-12 GBP £700
Blaby District Council 2014-11 GBP £1,212 Leader
Cheshire West and Chester Council 2014-11 GBP £1,020 Hired + Contracted Svces
East Sussex County Council 2014-11 GBP £73,780 Childminders (Childcare)
London Borough of Croydon 2014-11 GBP £38,261 STAFF LOANS - OTHER DEBTOR
Swale Borough Council 2014-11 GBP £28
North Tyneside Council 2014-11 GBP £1,029 26.BICYCLES
Suffolk County Council 2014-11 GBP £66,330 Leisure Activities
London Borough of Ealing 2014-10 GBP £354
East Sussex County Council 2014-10 GBP £66,972 Childminders (Childcare)
Suffolk County Council 2014-10 GBP £89,219 Child Care Voucher Scheme
Telford and Wrekin Council 2014-10 GBP £3,539
Nottingham City Council 2014-10 GBP £21,631 462-Other Fees
Cheshire West and Chester Council 2014-10 GBP £9,656 General Subscriptions
Swale Borough Council 2014-10 GBP £27
London Borough of Croydon 2014-10 GBP £40,337 PROFESSIONAL SERVICES - GENERAL
Sandwell Metroplitan Borough Council 2014-10 GBP £2,640
Warwickshire County Council 2014-9 GBP £9,545 Staff Recognition Costs
East Sussex County Council 2014-9 GBP £66,867 Childminders Childcare
Suffolk County Council 2014-9 GBP £64,059 Children in Need Activities
London Borough of Croydon 2014-9 GBP £40,155
Cheshire West and Chester Council 2014-9 GBP £7,297 Hired + Contracted Svces
Swale Borough Council 2014-9 GBP £589
Suffolk County Council 2014-8 GBP £65,465 Child Care Voucher Scheme
London Borough of Croydon 2014-8 GBP £38,931 STAFF LOANS - OTHER DEBTOR
East Sussex County Council 2014-8 GBP £78,839 Childminders Childcare
Maidstone Borough Council 2014-8 GBP £625 Other Subscriptions
Swale Borough Council 2014-8 GBP £30
Essex County Council 2014-8 GBP £392
Nottingham City Council 2014-8 GBP £8,373
East Sussex County Council 2014-7 GBP £72,275 Childminders Childcare
Suffolk County Council 2014-7 GBP £66,995 Child Care Voucher Scheme
Nottingham City Council 2014-7 GBP £7,066
Croydon Council 2014-7 GBP £37,924
Maidstone Borough Council 2014-7 GBP £890 Professional Services
Essex County Council 2014-7 GBP £63,234
Swale Borough Council 2014-7 GBP £70
Sandwell Metroplitan Borough Council 2014-7 GBP £9,520
East Sussex County Council 2014-6 GBP £221,836
Middlesbrough Council 2014-6 GBP £2,252
Suffolk County Council 2014-6 GBP £71,177 Child Care Voucher Scheme
Croydon Council 2014-6 GBP £38,333
Tunbridge Wells Borough Council 2014-6 GBP £644 EMPLOYEE BENEFITS SCHEME
North Lincolnshire Council 2014-6 GBP £776 Other Supplies & Services
Essex County Council 2014-6 GBP £63,409
London Borough of Brent 2014-6 GBP £30,820
Cheshire West and Chester 2014-5 GBP £59,226
Cheshire West and Chester Council 2014-5 GBP £59,226 Hired + Contracted Svces
Windsor and Maidenhead Council 2014-5 GBP £1,520
Middlesbrough Council 2014-5 GBP £1,692
Croydon Council 2014-5 GBP £47,825
Essex County Council 2014-5 GBP £62,895
North Lincolnshire Council 2014-5 GBP £775 Other Supplies & Services
Suffolk County Council 2014-5 GBP £73,609 P2P Additional Charges
Nottingham City Council 2014-5 GBP £59,742
Dartford Borough Council 2014-4 GBP £492
Suffolk County Council 2014-4 GBP £71,585 Children in Need Activities
Croydon Council 2014-4 GBP £70,705
Essex County Council 2014-4 GBP £61,016
Nottingham City Council 2014-4 GBP £540 462-Other Fees
Sandwell Metroplitan Borough Council 2014-4 GBP £80,000
Bradford City Council 2014-3 GBP £869
Croydon Council 2014-3 GBP £919
Essex County Council 2014-3 GBP £61,375
Middlesbrough Council 2014-3 GBP £885
Telford and Wrekin Council 2014-3 GBP £1,543
Croydon Council 2014-2 GBP £36,920
Swale Borough Council 2014-2 GBP £1,391
Boston Borough Council 2014-2 GBP £1,364
Dartford Borough Council 2014-2 GBP £600
London Borough of Ealing 2014-2 GBP £295
Essex County Council 2014-2 GBP £60,783
Croydon Council 2014-1 GBP £36,335
Nottingham City Council 2014-1 GBP £3,096
Essex County Council 2014-1 GBP £60,405
Tunbridge Wells Borough Council 2013-12 GBP £1,737 EMPLOYEE ASSISTANCE
Essex County Council 2013-12 GBP £60,443
Croydon Council 2013-12 GBP £37,575
Suffolk County Council 2013-12 GBP £6,837 Children in Need Activities
Bradford City Council 2013-12 GBP £2,713
Wolverhampton City Council 2013-12 GBP £1,347
Middlesbrough Council 2013-12 GBP £1,400
London Borough of Brent 2013-11 GBP £3,108
Essex County Council 2013-11 GBP £60,777
Croydon Council 2013-11 GBP £37,317
Warwickshire County Council 2013-10 GBP £12,232 Staff Recognition Costs
Middlesbrough Council 2013-10 GBP £1,490
Croydon Council 2013-10 GBP £35,396
Suffolk County Council 2013-10 GBP £1,906 Children in Need Activities
Essex County Council 2013-10 GBP £61,457
Croydon Council 2013-9 GBP £36,519
Essex County Council 2013-9 GBP £60,238
Bradford City Council 2013-9 GBP £959
Suffolk County Council 2013-9 GBP £1,906 P2P Additional Charges
Suffolk County Council 2013-8 GBP £1,448 Children in Need Activities
Croydon Council 2013-8 GBP £57,700
Essex County Council 2013-8 GBP £59,867
Birmingham City Council 2013-8 GBP £515
Gateshead Council 2013-8 GBP £16,092 Licenses, Housing, Fees
London Borough of Hackney 2013-8 GBP £1,925
Nottingham City Council 2013-8 GBP £5,494
Huntingdonshire District Council 2013-8 GBP £1,694 Advertising/Promoting Services
Croydon Council 2013-7 GBP £41,931
Nottingham City Council 2013-7 GBP £129,849
Suffolk County Council 2013-7 GBP £906 Children in Need Activities
Croydon Council 2013-6 GBP £37,664
Essex County Council 2013-6 GBP £60,321
Telford and Wrekin Council 2013-6 GBP £357
Gateshead Council 2013-6 GBP £11,104 Licenses, Housing, Fees
Croydon Council 2013-5 GBP £42,890
Essex County Council 2013-5 GBP £58,431
London Borough of Brent 2013-5 GBP £17,152
Nottingham City Council 2013-5 GBP £42,320
Croydon Council 2013-4 GBP £5,425
Essex County Council 2013-4 GBP £56,967
Suffolk County Council 2013-4 GBP £9,257 Children in Need Activities
Kent County Council 2013-4 GBP £608 Personal Expenses/Adaptations
Bradford City Council 2013-4 GBP £2,891
Suffolk County Council 2013-3 GBP £2,881 Schools Activities: Supplies and Materials
Croydon Council 2013-3 GBP £34,650
Essex County Council 2013-3 GBP £116,991
Kent County Council 2013-3 GBP £858 Personal Expenses/Adaptations
Gateshead Council 2013-3 GBP £12,025 Miscellaneous Supplies
Warwickshire County Council 2013-3 GBP £13,056 Staff Recognition Costs
Bradford City Council 2013-2 GBP £3,851
Derby City Council 2013-2 GBP £43,808 Supplies And Services
Croydon Council 2013-2 GBP £35,381
Kent County Council 2013-2 GBP £858 Personal Expenses/Adaptations
Suffolk County Council 2013-2 GBP £1,642 Leisure Activities
Wolverhampton City Council 2013-1 GBP £356
London Borough of Croydon 2013-1 GBP £32,321
Essex County Council 2013-1 GBP £55,616
Suffolk County Council 2013-1 GBP £1,183 Children in Need Activities
Telford and Wrekin Council 2012-12 GBP £2,286
Suffolk County Council 2012-12 GBP £6,637 Children in Need Activities
Croydon Council 2012-12 GBP £32,802
London Borough of Hackney 2012-12 GBP £1,788
Croydon Council 2012-11 GBP £34,139
Croydon Council 2012-10 GBP £34,509
Rugby Borough Council 2012-10 GBP £4,000 Occupational Health and Welfare
Suffolk County Council 2012-10 GBP £592 Schools Activities: Supplies and Materials
Gateshead Council 2012-10 GBP £13,329 Miscellaneous Supplies
Suffolk County Council 2012-9 GBP £5,787 Children in Need Activities
Croydon Council 2012-9 GBP £32,871
Suffolk County Council 2012-8 GBP £1,775 Schools Activities: Supplies and Materials
Gateshead Council 2012-8 GBP £13,750 Miscellaneous Supplies
Croydon Council 2012-7 GBP £34,391
Suffolk County Council 2012-7 GBP £7,081 Children in Need Activities
Croydon Council 2012-6 GBP £37,112
Huntingdonshire District Council 2012-6 GBP £634 Advertising/Promoting Services
Gateshead Council 2012-5 GBP £14,871 Miscellaneous Supplies
Derby City Council 2012-5 GBP £46,230 Savings On Employers NI
Middlesbrough Council 2012-5 GBP £4,440
Croydon Council 2012-4 GBP £34,866
Suffolk County Council 2012-4 GBP £6,392 Leisure Activities
Croydon Council 2012-3 GBP £36,778
Gateshead Council 2012-3 GBP £11,829 Miscellaneous Supplies
Oxfordshire County Council 2012-3 GBP £111,904 Balance Sheet General
Solihull Metropolitan Borough Council 2012-2 GBP £1,139 Meetings & Other Expenses
Oxfordshire County Council 2012-2 GBP £117,659 Balance Sheet General
Suffolk County Council 2012-2 GBP £2,833 Children in Need Activities
Bolton Council 2012-1 GBP £1,049 Operational Equipment Purchase
Southend-on-Sea Borough Council 2012-1 GBP £19,478
Oxfordshire County Council 2012-1 GBP £116,606 Balance Sheet General
Croydon Council 2011-12 GBP £2,790
Middlesbrough Council 2011-12 GBP £16
Oxfordshire County Council 2011-12 GBP £115,086 Balance Sheet General
London Borough of Croydon 2011-11 GBP £35,378
Oxfordshire County Council 2011-11 GBP £111,193 Balance Sheet General
Gateshead Council 2011-11 GBP £13,821 Miscellaneous Supplies
Rugby Borough Council 2011-11 GBP £4,000 Occupational Health and Welfare
Oxfordshire County Council 2011-10 GBP £111,448 Balance Sheet General
London Borough of Croydon 2011-10 GBP £35,501
Derby City Council 2011-10 GBP £46,639 Savings On Employers NI
Oxfordshire County Council 2011-9 GBP £109,733 Other Employee Expenses
London Borough of Croydon 2011-9 GBP £34,617
Derby City Council 2011-9 GBP £48,678 Deductions - Busy Bees Voucher
Oxfordshire County Council 2011-8 GBP £112,824 Other Employee Expenses
London Borough of Croydon 2011-8 GBP £38,025
Oxfordshire County Council 2011-7 GBP £113,592 Balance Sheet General
Derby City Council 2011-7 GBP £3,963 Savings On Employers NI
London Borough of Croydon 2011-7 GBP £36,107
Gateshead Council 2011-7 GBP £21,763 Miscellaneous Supplies
Bracknell Forest Council 2011-6 GBP £2,286 Youth & Community Activities
Oxfordshire County Council 2011-6 GBP £117,722 Other Employee Expenses
London Borough of Croydon 2011-6 GBP £38,387
Gateshead Council 2011-5 GBP £9,875
Oxfordshire County Council 2011-5 GBP £119,468 Balance Sheet General
London Borough of Croydon 2011-5 GBP £36,503
Warwickshire County Council 2011-5 GBP £10,809 REWARDS & RECOGNITION
Bracknell Forest Council 2011-5 GBP £20,045 Other Fees for Bought-in Services
London Borough of Croydon 2011-4 GBP £1,592
Kent County Council 2011-4 GBP £1,508 Personal Expenses/Adaptations
Oxfordshire County Council 2011-4 GBP £119,979 Other Employee Expenses
Croydon Council 2011-4 GBP £35,627
Bradford Metropolitan District Council 2011-4 GBP £2,417 Learning Services
London Borough of Croydon 2011-3 GBP £35,609
Gateshead Council 2011-3 GBP £12,750
Oxfordshire County Council 2011-3 GBP £115,876 Balance Sheet General
London Borough of Croydon 2011-2 GBP £32,952
Oxfordshire County Council 2011-2 GBP £114,671 Balance Sheet General
Oxfordshire County Council 2011-1 GBP £110,689 Balance Sheet General
London Borough of Croydon 2011-1 GBP £34,473
Middlesbrough Council 2010-12 GBP £1,865 Prizes & trophies
Oxfordshire County Council 2010-12 GBP £110,921 Balance Sheet General
London Borough of Croydon 2010-12 GBP £33,845
London Borough of Croydon 2010-11 GBP £34,149
Bracknell Forest Council 2010-11 GBP £19,790 Other Fees for Bought-in Services
Oxfordshire County Council 2010-11 GBP £110,718 Balance Sheet General
Derby City Council 0-0 GBP £1,932,796 Savings On Employers NI

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Croydon Council Benefit services 2013/01/01 GBP

London Borough of Croydon invited tenders to tender for the provision of a 'Contract for a Total Reward Provision'.

Cheshire West and Chester Benefit services 2014/2/18 GBP

Employee Voluntary Benefits Package

Outgoings
Business Rates/Property Tax
No properties were found where P&MM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P&MM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P&MM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.