ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PP Intermediary Limited

PP Intermediary Limited is an active company incorporated on 25 October 2022 with the registered office located in London, Greater London. PP Intermediary Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14440320
Private limited company
Age
2 years 10 months
Incorporated 25 October 2022
Size
Unreported
Confirmation
Submitted
Dated 24 October 2024 (10 months ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Mar31 May 2024 (1 year 3 months)
Accounts type is Group
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
67-74 Saffron Hill
3rd Floor
London
EC1N 8QX
United Kingdom
Address changed on 15 Jun 2024 (1 year 2 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Nov 1976
Director • American • Lives in United States • Born in Mar 1989
Director • British • Lives in England • Born in Jun 1966
Director • American • Lives in UK • Born in Jan 1981
RPL Parent Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PP Buyer Limited
Mr John Thomas Van Siclen, Mr Christopher Park Durrett, and 2 more are mutual people.
Active
RPL Midco Limited
Maurice Andre Hernandez and Mark Alan Robert Armstrong are mutual people.
Active
RPL Topco Limited
Maurice Andre Hernandez and Mark Alan Robert Armstrong are mutual people.
Active
RPL Bidco Limited
Maurice Andre Hernandez and Mark Alan Robert Armstrong are mutual people.
Active
RPL Intermediary Limited
Maurice Andre Hernandez and Mark Alan Robert Armstrong are mutual people.
Active
RPL Parent Limited
Maurice Andre Hernandez and Mark Alan Robert Armstrong are mutual people.
Active
Reapit Limited
Mark Alan Robert Armstrong is a mutual person.
Active
Payprop Limited
Mark Alan Robert Armstrong is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 3 Mar31 May 2024
Traded for 15 months
Cash in Bank
£11.3M
Increased by £7.27M (+180%)
Turnover
£26.57M
Increased by £22M (+481%)
Employees
Unreported
Decreased by 160 (-100%)
Total Assets
£125.76M
Increased by £5.68M (+5%)
Total Liabilities
-£59.9M
Increased by £16.95M (+39%)
Net Assets
£65.87M
Decreased by £11.27M (-15%)
Debt Ratio (%)
48%
Increased by 11.87% (+33%)
Latest Activity
Group Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Charge Satisfied
11 Months Ago on 27 Sep 2024
Mr Maurice Andre Hernandez Details Changed
1 Year 1 Month Ago on 16 Jul 2024
Mr Mark Alan Robert Armstrong Details Changed
1 Year 1 Month Ago on 16 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 15 Jun 2024
Mr Mark Alan Robert Armstrong Appointed
1 Year 4 Months Ago on 1 May 2024
Robert Anthony Palumbo (PSC) Resigned
2 Years 9 Months Ago on 30 Nov 2022
Thomas Christopher Barnds (PSC) Resigned
2 Years 9 Months Ago on 30 Nov 2022
Rpl Parent Limited (PSC) Appointed
2 Years 9 Months Ago on 30 Nov 2022
Get Credit Report
Discover PP Intermediary Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 May 2024
Submitted on 23 Jan 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 24 Oct 2024
Cessation of Robert Anthony Palumbo as a person with significant control on 30 November 2022
Submitted on 3 Oct 2024
Notification of Rpl Parent Limited as a person with significant control on 30 November 2022
Submitted on 2 Oct 2024
Cessation of Thomas Christopher Barnds as a person with significant control on 30 November 2022
Submitted on 2 Oct 2024
Satisfaction of charge 144403200001 in full
Submitted on 27 Sep 2024
Director's details changed for Mr Mark Alan Robert Armstrong on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Maurice Andre Hernandez on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 67-74 Saffron Hill 3rd Floor London EC1N 8QX on 15 June 2024
Submitted on 15 Jun 2024
Termination of appointment of Johannes Van Eeden as a director on 29 February 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year