Practical Participation Limited

General information

Name:

Practical Participation Ltd

Office Address:

35 Austen Avenue NG7 6PF Nottingham

Number: 05381958

Incorporation date: 2005-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Practical Participation was established on Thu, 3rd Mar 2005 as a Private Limited Company. This firm's registered office can be reached at Nottingham on 35 Austen Avenue. Assuming you have to get in touch with this company by post, the zip code is NG7 6PF. The reg. no. for Practical Participation Limited is 05381958. fifteen years ago the company switched its business name from Obslogic to Practical Participation Limited. This firm's classified under the NACE and SIC code 70229 which stands for Management consultancy activities other than financial management. The firm's latest annual accounts cover the period up to Friday 31st March 2023 and the latest confirmation statement was submitted on Friday 3rd March 2023.

Council Milton Keynes Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 667 pounds of revenue. In 2013 the company had 2 transactions that yielded 1,418 pounds. Cooperation with the Milton Keynes Council council covered the following areas: Employees.

Due to the following enterprise's constant development, it was vital to acquire additional directors: William B. and Timothy D. who have been participating in joint efforts for fifteen years to fulfil their statutory duties for this limited company.

  • Previous company's names
  • Practical Participation Limited 2009-08-27
  • Obslogic Limited 2005-03-03

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 25 September 2009

Latest update: 3 January 2024

Timothy D.

Role: Director

Appointed: 03 March 2005

Latest update: 3 January 2024

People with significant control

Timothy D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Timothy D.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William B.
Notified on 8 January 2017
Ceased on 2 March 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jennie F.
Notified on 8 January 2017
Ceased on 1 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 03/11/2014
Start Date For Period Covered By Report 1 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 03/11/2014
Annual Accounts 20/10/2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20/10/2015
Annual Accounts 22/12/2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22/12/2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2013
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Sat, 1st Apr 2023 (TM01)
filed on: 12th, May 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

14 Charlesworth Drive Waterlooville

Post code:

PO7 6AS

City / Town:

United Kingdom

Accountant/Auditor,
2013

Name:

Nimbus Accounting Limited

Address:

32 Church Road

Post code:

BN3 2FN

City / Town:

Hove

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Milton Keynes Council 1 £ 666.66
2014-03-12 5100695804 £ 666.66 Employees
2013 Milton Keynes Council 2 £ 1 418.27
2013-08-23 5100668008 £ 752.27 Employees
2013-11-08 5100676384 £ 666.00 Employees

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62090 : Other information technology service activities
  • 72200 : Research and experimental development on social sciences and humanities
19
Company Age

Similar companies nearby

Closest companies