Pxp Financial Group Limited

DataGardener
live
Medium

Pxp Financial Group Limited

06580786Private Limited With Share Capital

The Corn Mill 1 Roydon Road, Stanstead Abbotts, Hertfordshire, SG128XL
Incorporated

30/04/2008

Company Age

17 years

Directors

1

Employees

173

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Pxp Financial Group Limited (06580786) is a private limited with share capital incorporated on 30/04/2008 (17 years old) and registered in hertfordshire, SG128XL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 30/04/2008
SG128XL
173 employees

Financial Overview

Total Assets

£40.73M

Liabilities

£29.37M

Net Assets

£11.36M

Turnover

£37.03M

Cash

£14.72M

Key Metrics

173

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2025
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2023
Accounts With Accounts Type Group
Category:Accounts
Date:08-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2021
Capital Allotment Shares
Category:Capital
Date:07-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2021
Accounts With Accounts Type Group
Category:Accounts
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:31-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2017
Resolution
Category:Resolution
Date:10-01-2017
Legacy
Category:Capital
Date:15-12-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-12-2016
Legacy
Category:Insolvency
Date:15-12-2016
Resolution
Category:Resolution
Date:15-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2016
Resolution
Category:Resolution
Date:14-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Capital Allotment Shares
Category:Capital
Date:08-06-2015
Resolution
Category:Resolution
Date:08-06-2015
Resolution
Category:Resolution
Date:08-06-2015
Capital Allotment Shares
Category:Capital
Date:14-05-2015
Capital Alter Shares Consolidation
Category:Capital
Date:14-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:14-05-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-05-2015
Resolution
Category:Resolution
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:27-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2014
Auditors Resignation Company
Category:Auditors
Date:31-08-2014
Auditors Resignation Company
Category:Auditors
Date:31-08-2014
Miscellaneous
Category:Miscellaneous
Date:30-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Termination Director Company With Name
Category:Officers
Date:12-06-2014
Termination Director Company With Name
Category:Officers
Date:12-06-2014
Termination Director Company With Name
Category:Officers
Date:12-06-2014
Capital Allotment Shares
Category:Capital
Date:03-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2014
Resolution
Category:Resolution
Date:12-03-2014
Capital Allotment Shares
Category:Capital
Date:12-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Accounts With Accounts Type Group
Category:Accounts
Date:03-04-2013

Risk Assessment

very low risk

International Score

Accounts

Typegroup
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

The Corn Mill, 1 Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, SG128XLRegistered

Related Companies

2

Contact

08442094370
The Corn Mill 1 Roydon Road, Stanstead Abbotts, Hertfordshire, SG128XL