ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

P&P Water Holdings (UK) Ii Ltd

P&P Water Holdings (UK) Ii Ltd is an active company incorporated on 8 April 2015 with the registered office located in Cardiff, South Glamorgan. P&P Water Holdings (UK) Ii Ltd was registered 10 years ago.
Status
Active
Active since 7 years ago
Active proposal to strike off
Company No
09530764
Private limited company
Age
10 years
Incorporated 8 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 596 days
Dated 8 April 2023 (2 years 8 months ago)
Next confirmation dated 8 April 2024
Was due on 22 April 2024 (1 year 7 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 678 days
For period 1 May30 Apr 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 10 months ago)
Address
4385
09530764 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 5 Aug 2025 (4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Accountant • American • Lives in United States • Born in Oct 1970
P&P Water Holdings (UK) I Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £95.47K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £95.97K (-100%)
Total Liabilities
£0
Decreased by £105.2K (-100%)
Net Assets
£1
Increased by £9.23K (-100%)
Debt Ratio (%)
0%
Decreased by 109.61% (-100%)
Latest Activity
David James Buckeridge Resigned
1 Month Ago on 27 Oct 2025
Robert Monk Meyer Appointed
1 Month Ago on 27 Oct 2025
Vistra Company Secretaries Limited Resigned
10 Months Ago on 4 Feb 2025
Voluntary Strike-Off Suspended
1 Year 12 Months Ago on 12 Dec 2023
Voluntary Gazette Notice
2 Years 1 Month Ago on 7 Nov 2023
Application To Strike Off
2 Years 1 Month Ago on 25 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 18 Oct 2023
Full Accounts Submitted
2 Years 6 Months Ago on 18 May 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 18 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Apr 2023
Get Credit Report
Discover P&P Water Holdings (UK) Ii Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David James Buckeridge as a director on 27 October 2025
Submitted on 27 Oct 2025
Appointment of Robert Monk Meyer as a director on 27 October 2025
Submitted on 27 Oct 2025
Submitted on 5 Aug 2025
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 4 February 2025
Submitted on 13 Feb 2025
Voluntary strike-off action has been suspended
Submitted on 12 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 7 Nov 2023
Application to strike the company off the register
Submitted on 25 Oct 2023
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 18 October 2023
Submitted on 18 Oct 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 18 May 2023
Compulsory strike-off action has been discontinued
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year