UKBizDB.co.uk

P3P POWER LIMITED

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

This company is commonly known as P3p Power Limited. The company was founded 11 years ago and was given the registration number 08517995. The firm's registered office is in LONDON. You can find them at 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:P3P POWER LIMITED
Company Number:08517995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Dover Street, London, United Kingdom, W1S 4NS

Director01 November 2022Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director01 November 2022Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director07 May 2013Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director07 May 2013Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director07 May 2013Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director07 May 2013Active

People with Significant Control

P3p Partners Llp
Notified on:01 September 2022
Status:Active
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Significant influence or control
Mr Mark David White
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:41, Dover Street, London, United Kingdom, W1S 4NS
Nature of control:
  • Significant influence or control
Dr Amit Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Ackworth, Maltings Drive, Epping, United Kingdom, CM16 6SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dipen Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:St Leonards, Blackmore Road, Fryerning, United Kingdom, CM4 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Paul Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:41, Dover Street, London, United Kingdom, W1S 4NS
Nature of control:
  • Significant influence or control
Charles Christopher Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:41, Dover Street, London, United Kingdom, W1S 4NS
Nature of control:
  • Significant influence or control
Animatrix Founders Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.