ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PP5 Ltd

PP5 Ltd is an active company incorporated on 26 March 2008 with the registered office located in Ilkeston, Derbyshire. PP5 Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06545105
Private limited company
Age
17 years
Incorporated 26 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Nova House Hall Farm Way
Smalley
Ilkeston
DE7 6JS
England
Address changed on 2 Apr 2025 (5 months ago)
Previous address was 39 Whistlers Avenue London SW11 3TS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Mar 1971
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in May 2006
Director • British • Lives in England • Born in Apr 2005
Director • British • Lives in Spain • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Majesticare Ltd
Isabella Rose Pratap, Charles Roger Pratap, and 1 more are mutual people.
Active
Cherry Capital Limited
Mariko Barbara Pratap, Sarah Elizabeth Pratap, and 2 more are mutual people.
Active
Majesticare Holdings 6 Limited
Isabella Rose Pratap, Charles Roger Pratap, and 1 more are mutual people.
Active
Ross Healthcare Limited
Steven Christopher Oakes is a mutual person.
Active
Majesticare Holdings 1 Limited
Steven Christopher Oakes is a mutual person.
Active
Majesticare (Evesham) Holdings Limited
Steven Christopher Oakes is a mutual person.
Active
Majesticare (Evesham) Limited
Steven Christopher Oakes is a mutual person.
Active
Majesticare Hoddesdon (Ev) Limited
Steven Christopher Oakes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£12.41K
Increased by £2.15K (+21%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£773.34K
Decreased by £3.47K (-0%)
Total Liabilities
-£1.6M
Increased by £7.19K (0%)
Net Assets
-£828.53K
Decreased by £10.66K (+1%)
Debt Ratio (%)
207%
Increased by 1.85% (+1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Mr Charles Roger Pratap Details Changed
5 Months Ago on 8 Apr 2025
Mr Steven Christopher Oakes Details Changed
5 Months Ago on 8 Apr 2025
Miss Sarah Elizabeth Pratap Details Changed
5 Months Ago on 2 Apr 2025
Registered Address Changed
5 Months Ago on 2 Apr 2025
Mr Roger William Mohan Pratap Appointed
5 Months Ago on 25 Mar 2025
Mr Steven Christopher Oakes Appointed
5 Months Ago on 25 Mar 2025
Mr Charles Roger Pratap Appointed
11 Months Ago on 19 Sep 2024
Mr Roger William Mohan Pratap (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover PP5 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Director's details changed for Mr Steven Christopher Oakes on 8 April 2025
Submitted on 8 Apr 2025
Director's details changed for Mr Charles Roger Pratap on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 8 Apr 2025
Director's details changed for Miss Sarah Elizabeth Pratap on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Mr Roger William Mohan Pratap as a director on 25 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Steven Christopher Oakes as a director on 25 March 2025
Submitted on 2 Apr 2025
Registered office address changed from 39 Whistlers Avenue London SW11 3TS England to Nova House Hall Farm Way Smalley Ilkeston DE7 6JS on 2 April 2025
Submitted on 2 Apr 2025
Change of details for Mr Roger William Mohan Pratap as a person with significant control on 6 April 2016
Submitted on 10 Mar 2025
Certificate of change of name
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year