ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PPSM Holdings Ltd

PPSM Holdings Ltd is an active company incorporated on 29 January 2020 with the registered office located in Cardiff, South Glamorgan. PPSM Holdings Ltd was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12432622
Private limited company
Age
5 years
Incorporated 29 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
6 Pallot Way
Pengam Green
Cardiff
South Glamorgan
CF24 2TH
United Kingdom
Address changed on 14 Mar 2024 (1 year 6 months ago)
Previous address was 4 Laurel Park Harrow HA3 6AU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jul 1988
Director • British • Lives in England • Born in Jan 1988
Director • British • Lives in England • Born in Feb 1992
Mr Pradip Jagdish Patel
PSC • British • Lives in England • Born in Jan 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prad Glass Limited
Pradip Jagdish Patel, Suraj Chhaganlal Patel, and 1 more are mutual people.
Active
PG Fittings Ltd
Pradip Jagdish Patel, Suraj Chhaganlal Patel, and 1 more are mutual people.
Active
Glass Tailors Ltd
Pradip Jagdish Patel, Suraj Chhaganlal Patel, and 1 more are mutual people.
Active
JPPK Builders Ltd
Pradip Jagdish Patel is a mutual person.
Active
Sienn Ai Ltd
Suraj Chhaganlal Patel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£1.69K
Decreased by £5.63K (-77%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£268.38K
Increased by £26.95K (+11%)
Total Liabilities
-£188K
Decreased by £19.3K (-9%)
Net Assets
£80.38K
Increased by £46.25K (+136%)
Debt Ratio (%)
70%
Decreased by 15.81% (-18%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Mr Suraj Chhaganlal Patel Details Changed
6 Months Ago on 28 Feb 2025
Accounting Period Extended
10 Months Ago on 14 Nov 2024
Full Accounts Submitted
10 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 3 Apr 2023
Full Accounts Submitted
2 Years 7 Months Ago on 17 Jan 2023
Registered Address Changed
3 Years Ago on 24 Jul 2022
Get Credit Report
Discover PPSM Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 March 2025 with no updates
Submitted on 24 Mar 2025
Director's details changed for Mr Suraj Chhaganlal Patel on 28 February 2025
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 14 Nov 2024
Current accounting period extended from 31 January 2025 to 30 April 2025
Submitted on 14 Nov 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 5 Apr 2024
Registered office address changed from 4 Laurel Park Harrow HA3 6AU England to 6 Pallot Way Pengam Green Cardiff South Glamorgan CF24 2th on 14 March 2024
Submitted on 14 Mar 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 19 Oct 2023
Confirmation statement made on 24 March 2023 with no updates
Submitted on 3 Apr 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 17 Jan 2023
Registered office address changed from Argyle House Joel Street Northwood Hills HA6 1NW England to 4 Laurel Park Harrow HA3 6AU on 24 July 2022
Submitted on 24 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year