UKBizDB.co.uk

P2 TECHNOLOGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P2 Technologies Ltd. The company was founded 17 years ago and was given the registration number 06254265. The firm's registered office is in SHEFFIELD. You can find them at The Old Corn Mill Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:P2 TECHNOLOGIES LTD
Company Number:06254265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Corn Mill Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director15 August 2022Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director18 September 2023Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Secretary15 August 2022Active
The Old Corn Mill, Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN

Secretary21 May 2007Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary21 May 2007Active
The Old Corn Mill, Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN

Director03 August 2021Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director15 August 2022Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director03 August 2021Active
The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR

Director10 January 2008Active
The Old Corn Mill, Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN

Director21 May 2007Active
The Old Corn Mill, Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN

Director21 May 2007Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director21 May 2007Active

People with Significant Control

Concepta Capital Limited
Notified on:03 August 2021
Status:Active
Country of residence:England
Address:Booth Parkes & Associates Limited, Southolme, Gainsborough, England, DN21 2EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Andrew Page
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:The Old Corn Mill, Bullhouse Mill, Lee Lane, Sheffield, England, S36 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Antony Pearson
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:The Old Corn Mill, Bullhouse Mill, Lee Lane, Sheffield, England, S36 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-08-22Incorporation

Memorandum articles.

Download
2022-08-22Incorporation

Memorandum articles.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Appoint person secretary company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Accounts

Change account reference date company current shortened.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.