Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 350 PPM LTD
Company Information for

350 PPM LTD

INTERNATIONAL HOUSE, SOUTH MOLTON STREET, LONDON, W1K 5QF,
Company Registration Number
07647973
Private Limited Company
Active

Company Overview

About 350 Ppm Ltd
350 PPM LTD was founded on 2011-05-26 and has its registered office in London. The organisation's status is listed as "Active". 350 Ppm Ltd is a Private Limited Company registered in UNITED KINGDOM 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
350 PPM LTD
 
Legal Registered Office
INTERNATIONAL HOUSE
SOUTH MOLTON STREET
LONDON
W1K 5QF
Other companies in DA5
 
Previous Names
ATOMIC ASSET MANAGEMENT LIMITED08/11/2012
Filing Information
Company Number 07647973
Company ID Number 07647973
Date formed 2011-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 30/09/2024
Latest return 26/05/2015
Return next due 23/06/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB269407769  
Last Datalog update: 2023-11-06 16:05:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 350 PPM LTD
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.

Company Officers of 350 PPM LTD

Current Directors
Officer Role Date Appointed
SUZANNE LOUISE CATER
Company Secretary 2016-06-06
TIMOTHY JOHN BARHAM HYETT
Director 2016-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES DIMMOCK
Director 2017-06-06 2017-09-11
MATTHEW CREED
Company Secretary 2015-01-22 2016-06-03
NICHOLAS JAMES DIMMOCK
Director 2011-05-26 2016-01-19
POMFREY COMPUTERS LTD
Company Secretary 2012-10-23 2015-01-22

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
2023-10-24Current accounting period extended from 30/11/23 TO 31/12/23
2023-10-15CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10DIRECTOR APPOINTED MR PAUL VOUSDEN
2023-08-07DIRECTOR APPOINTED MRS HELEN PASSFIELD
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM C/O Your Digital Accountant 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England
2023-02-2830/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 2 Terminal House Station Approach Shepperton TW17 8AS England
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM 2 Terminal House Station Approach Shepperton TW17 8AS England
2021-11-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 8 Terminal House Station Approach Shepperton Middx TW17 8AS United Kingdom
2021-03-19RES09Resolution of authority to purchase a number of shares
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-10-21RES13Resolutions passed:
  • Removal of directors 28/09/2020
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN POTTER
2020-09-14TM02Termination of appointment of Suzanne Louise Cater on 2020-09-10
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MARRIOTT
2020-01-20AP01DIRECTOR APPOINTED MR JOHN FRANCIS PRICE
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-09-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN POTTER
2019-09-12RES13Resolutions passed:
  • Sub division 22/08/2019
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19RES01ADOPT ARTICLES 19/03/19
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20PSC07CESSATION OF TIMOTHY JOHN HYETT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES DIMMOCK
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BARHAM HYETT
2018-08-20AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DIMMOCK
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN HYETT
2018-02-23AA01Previous accounting period extended from 31/05/17 TO 30/11/17
2017-09-11PSC07CESSATION OF NICHOLAS JAMES DIMMOCK AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES DIMMOCK
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 180.54
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-06-16AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DIMMOCK
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England
2016-08-24DISS40Compulsory strike-off action has been discontinued
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 163.25
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-06TM02Termination of appointment of Matthew Creed on 2016-06-03
2016-06-06AP03Appointment of Mrs Suzanne Louise Cater as company secretary on 2016-06-06
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 130
2016-04-06SH0115/03/16 STATEMENT OF CAPITAL GBP 130
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU
2016-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DIMMOCK
2016-01-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BARHAM HYETT
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0126/05/15 FULL LIST
2015-06-03AD02SAIL ADDRESS CHANGED FROM: FLAT 174 18 WESTERN GATEWAY LONDON E16 1BQ ENGLAND
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DIMMOCK / 20/04/2015
2015-01-22AP03SECRETARY APPOINTED MR MATTHEW CREED
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY POMFREY COMPUTERS LTD
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0126/05/14 FULL LIST
2014-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-26AR0126/05/13 FULL LIST
2013-06-26AD02SAIL ADDRESS CREATED
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM FLAT 174 THE OXYGEN 18 WESTERN GATEWAY LONDON E16 1BQ UNITED KINGDOM
2012-11-08RES15CHANGE OF NAME 08/11/2012
2012-11-08CERTNMCOMPANY NAME CHANGED ATOMIC ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/11/12
2012-10-23AP04CORPORATE SECRETARY APPOINTED POMFREY COMPUTERS LTD
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-07-13AR0126/05/12 FULL LIST
2011-05-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to 350 PPM LTD 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 350 PPM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
350 PPM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 350 PPM LTD

Intangible Assets
Patents
We have not found any records of 350 PPM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 350 PPM LTD
Trademarks
We have not found any records of 350 PPM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 350 PPM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as 350 PPM LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 350 PPM LTD 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 350 PPM LTD 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 350 PPM LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1