Pp Realisations 2025 Limited

DataGardener
pp realisations 2025 limited
in administration
Small

Pp Realisations 2025 Limited

05504722Private Limited With Share Capital

C/O Rsm Uk Restructuring Advisor, Farringdon Street, London, EC4A4AB
Incorporated

11/07/2005

Company Age

20 years

Directors

2

Employees

23

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Pp Realisations 2025 Limited (05504722) is a private limited with share capital incorporated on 11/07/2005 (20 years old) and registered in london, EC4A4AB. The company operates under SIC code 32990 - other manufacturing n.e.c..

Playful promises limited is a consumer goods company based out of united kingdom.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 11/07/2005
EC4A4AB
23 employees

Financial Overview

Total Assets

£2.79M

Liabilities

£2.28M

Net Assets

£510.8K

Cash

£24.0K

Key Metrics

23

Employees

2

Directors

2

Shareholders

1

PSCs

3

CCJs

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

94
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:03-03-2026
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:15-05-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-05-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:30-04-2025
Change Of Name Notice
Category:Change Of Name
Date:30-04-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2021
Resolution
Category:Resolution
Date:05-03-2021
Memorandum Articles
Category:Incorporation
Date:05-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Termination Secretary Company With Name
Category:Officers
Date:22-08-2013
Termination Secretary Company With Name
Category:Officers
Date:27-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2011
Legacy
Category:Mortgage
Date:01-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-09-2010
Legacy
Category:Mortgage
Date:12-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:06-08-2010
Termination Secretary Company With Name
Category:Officers
Date:06-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2009
Legacy
Category:Annual Return
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:23-09-2008
Legacy
Category:Annual Return
Date:10-09-2008
Legacy
Category:Address
Date:10-09-2008
Legacy
Category:Address
Date:10-09-2008
Legacy
Category:Address
Date:09-09-2008
Legacy
Category:Officers
Date:09-09-2008
Legacy
Category:Officers
Date:09-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2008
Legacy
Category:Address
Date:15-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2007
Legacy
Category:Mortgage
Date:01-11-2007
Legacy
Category:Annual Return
Date:23-10-2007
Legacy
Category:Officers
Date:23-10-2007
Legacy
Category:Address
Date:04-09-2007
Legacy
Category:Address
Date:01-11-2006
Legacy
Category:Annual Return
Date:16-08-2006
Incorporation Company
Category:Incorporation
Date:11-07-2005

Import / Export

Imports
12 Months0
60 Months45
Exports
12 Months2
60 Months48

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2025
Filing Date11/04/2024
Latest Accounts31/07/2023

Trading Addresses

Unit 14 Boxpark Retail Mall, 2-4 Bethnal Gn Road, London, E16LA
C/O Rsm Uk Restructuring Advisor, Farringdon Street, London, Ec4A 4Ab, EC4A4ABRegistered

Contact

customerservices@playfulpromises.cominfo@playfulpromises.com
playfulpromises.com
C/O Rsm Uk Restructuring Advisor, Farringdon Street, London, EC4A4AB