Get an alert when PPP INFRASTRUCTURE MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-10-27 (in 5mo)

Last made up 2025-10-13

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£99

0% vs 2023

Employees

0

Average over period

Profit before tax

£0

Period ending 2024-09-30

Name history

Renamed 2 times since incorporation

  1. PPP INFRASTRUCTURE MANAGEMENT LIMITED 2010-04-12 → present
  2. IIC GROUP LIMITED 2005-01-04 → 2010-04-12
  3. SHELFCO (NO. 3009) LIMITED 2004-10-13 → 2005-01-04

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash
Total assets less current liabilities -£99-£99
Net assets -£99-£99
Equity -£99-£99
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-302024-09-30
Return on capital employed 0.0%0.0%
Current ratio 0.01x0.01x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Notwithstanding net current liabilities of £99 (2023: £99) as at 30 September 2024 and a profit for the year then ended of £Nil (2023: £Nil), the financial statements have been prepared on a going concern basis which the directors consider to be appropriate. The Company is a component of the Compass Group PLC, which provides a letter of support and has sufficient funds.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 33 resigned

Name Role Appointed Born Nationality
COMPASS SECRETARIES LIMITED Corporate Secretary 2011-03-31
ATKINS, Karl James Director 2025-10-20 Feb 1985 British
LEA, Jodi Director 2021-07-31 Apr 1982 British
MILLS, Robin Ronald Director 2019-11-25 Apr 1967 British
SHARPE, Gareth Jonathan Director 2021-11-02 May 1980 British
Show 33 resigned officers
Name Role Appointed Resigned
DUDGEON, Peter Maxwell Secretary 2007-02-27 2009-01-12
SAUNDERS, Michael Secretary 2009-01-12 2009-01-12
SYMES, Thomas Benedict Secretary 2005-04-25 2007-02-27
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2004-10-13 2004-12-20
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2009-03-31 2011-03-31
SHELFCO (NO3011) LIMITED (TO BE RENAMED MILL GROUP SERVICES LIMITED) Corporate Secretary 2004-12-20 2005-04-25
BIRCH, Alan Edward Director 2009-01-12 2011-03-31
BROWN, Charles Baxter Director 2022-04-08 2025-10-20
CARTWRIGHT, Paul Anthony Director 2005-04-25 2007-02-27
DUNHAM, Kate Director 2019-02-01 2020-01-31
EILBECK, David Maurice Director 2005-02-15 2007-02-27
ELLIS, David James Director 2009-03-31 2011-03-31
FROST, William Director 2008-10-16 2009-01-12
GALVIN, Paul Anthony Director 2011-03-31 2017-12-30
GARSIDE, Christopher John Director 2011-03-31 2019-11-25
HENRIKSEN, Alison Jane Director 2017-10-01 2019-02-01
HOGAN, Dennis Moulton Director 2014-01-06 2017-10-01
HORNBY, Stephen Paul Director 2010-04-12 2011-03-31
LEEK, Jason Charles Director 2011-03-31 2013-05-08
MCEVEDY, David Jason Director 2010-04-12 2011-03-31
PHILLIPS, Simon Neil Director 2005-04-25 2007-02-27
RYAN, Terence Director 2010-04-12 2011-03-31
SARSON, Ian James Director 2011-03-31 2014-01-06
SERGEANT, Sarah Jane Director 2019-12-01 2021-07-31
SHAH, Rajesh Director 2006-06-22 2007-02-27
SYMES, Thomas Benedict Director 2008-09-11 2009-03-31
SYMES, Thomas Benedict Director 2004-12-20 2007-02-27
TILFORD, Jeremy Russell Director 2005-04-25 2007-02-27
TOPLAS, David Hugh Sheridan Director 2004-12-20 2006-07-10
LAND SECURITIES TRILLIUM LIMITED Corporate Director 2007-02-27 2009-01-12
MIKJON LIMITED Corporate Nominee Director 2004-10-13 2004-12-20
SHELFCO (NO3011) LIMITED (TO BE RENAMED MILL GROUP SERVICES LIMITED) Corporate Director 2004-12-20 2005-04-25
TRILLIUM GROUP LIMITED Corporate Director 2007-02-27 2009-01-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Compass Contract Services (U.K.) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 137 total filings

Date Type Category Description
2025-11-25 CH01 officers Change person director company with change date PDF
2025-10-21 AP01 officers Appoint person director company with name date PDF
2025-10-21 TM01 officers Termination director company with name termination date PDF
2025-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-05-01 CH01 officers Change person director company with change date PDF
2024-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-09 AA accounts Accounts with accounts type full
2023-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-12 AA accounts Accounts with accounts type full
2022-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-04 AA accounts Accounts with accounts type full
2022-04-20 CH01 officers Change person director company with change date PDF
2022-04-08 AP01 officers Appoint person director company with name date PDF
2021-11-03 AP01 officers Appoint person director company with name date PDF
2021-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-02 AP01 officers Appoint person director company with name date PDF
2021-08-02 TM01 officers Termination director company with name termination date PDF
2021-07-10 AA accounts Accounts with accounts type full
2020-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page