Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PP Comms Ltd
PP Comms Ltd is an active company incorporated on 19 June 2006 with the registered office located in Bristol, Bristol. PP Comms Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05850082
Private limited company
Age
19 years
Incorporated
19 June 2006
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 December 2025
(16 days ago)
Next confirmation dated
12 December 2026
Due by
26 December 2026
(12 months remaining)
Last change occurred
11 days ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 3 months remaining)
Learn more about PP Comms Ltd
Contact
Update Details
Address
2 Redcliffe Way
Redcliffe
Bristol
BS1 6NL
England
Address changed on
18 Feb 2025
(10 months ago)
Previous address was
Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT England
Companies in BS1 6NL
Telephone
01174286873
Email
Unreported
Website
Meetingplacecommunications.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Helen Goral
Director • British • Lives in England • Born in Aug 1979
Joel Fayers
Director • British • Lives in UK • Born in Feb 1990
Nicole Jessica Davies
Director • British • Lives in UK • Born in Apr 1988
Michael Ian Jenkins
Director • British • Lives in UK • Born in Mar 1977
Mitchell Du-Venage
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JNKS Property Limited
Michael Ian Jenkins is a mutual person.
Active
Infrastructure And Development Board Limited
Nicole Jessica Davies is a mutual person.
Active
Blue Skies Consultation Ltd
Nicole Jessica Davies is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£186.25K
Increased by £125.69K (+208%)
Turnover
Unreported
Same as previous period
Employees
42
Decreased by 2 (-5%)
Total Assets
£1.21M
Decreased by £84.63K (-7%)
Total Liabilities
-£384.62K
Decreased by £130.13K (-25%)
Net Assets
£823.81K
Increased by £45.5K (+6%)
Debt Ratio (%)
32%
Decreased by 7.98% (-20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Days Ago on 17 Dec 2025
Charge Satisfied
1 Month Ago on 10 Nov 2025
Charge Satisfied
1 Month Ago on 10 Nov 2025
Charge Satisfied
1 Month Ago on 10 Nov 2025
Own Shares Purchased
2 Months Ago on 28 Oct 2025
Shares Cancelled
2 Months Ago on 28 Oct 2025
Full Accounts Submitted
2 Months Ago on 8 Oct 2025
George Frederick Beard Resigned
3 Months Ago on 12 Sep 2025
New Charge Registered
5 Months Ago on 28 Jul 2025
Mr Michael Ian Jenkins Details Changed
5 Months Ago on 2 Jul 2025
Get Alerts
Get Credit Report
Discover PP Comms Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 December 2025 with updates
Submitted on 17 Dec 2025
Satisfaction of charge 058500820004 in full
Submitted on 10 Nov 2025
Satisfaction of charge 058500820006 in full
Submitted on 10 Nov 2025
Satisfaction of charge 058500820005 in full
Submitted on 10 Nov 2025
Purchase of own shares.
Submitted on 28 Oct 2025
Cancellation of shares. Statement of capital on 12 September 2025
Submitted on 28 Oct 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 8 Oct 2025
Termination of appointment of George Frederick Beard as a director on 12 September 2025
Submitted on 15 Sep 2025
Registration of charge 058500820007, created on 28 July 2025
Submitted on 29 Jul 2025
Director's details changed for Mr George Frederick Beard on 2 July 2025
Submitted on 2 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs