Company NameP1M Ltd
DirectorsBrian Pim and Deborah Pim
Company StatusActive
Company Number04983532
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Pim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
29 The Ridgeway
Tonbridge
Kent
TN10 4NH
Director NameDeborah Pim
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
29 The Ridgeway
Tonbridge
Kent
TN10 4NH
Secretary NameElizabeth Pim
NationalityBritish
StatusCurrent
Appointed06 August 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Correspondence Address29 The Ridgeway
Tonbridge
Kent
TN10 4NH
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressC/O Xenon Tax Wework 30 Churchill Place
Canary Wharf
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Pim
50.00%
Ordinary
1 at £1Deborah Pim
50.00%
Ordinary

Financials

Year2014
Net Worth£147,907
Cash£183,440
Current Liabilities£77,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 July 2020Registered office address changed from City Business Centre 50a Saint Olav's Court Lower Road London SE16 2XB to C/O Xenon Tax Wework, 1 Fore Street Avenue London EC2Y 9DT on 2 July 2020 (1 page)
29 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2013Registered office address changed from 34 Old Street London EC1V 9QQ United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 34 Old Street London EC1V 9QQ United Kingdom on 14 February 2013 (1 page)
12 February 2013Director's details changed for Brian Pim on 1 October 2009 (2 pages)
12 February 2013Director's details changed for Deborah Pim on 1 October 2009 (2 pages)
12 February 2013Director's details changed for Brian Pim on 1 October 2009 (2 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for Deborah Pim on 1 October 2009 (2 pages)
12 February 2013Director's details changed for Deborah Pim on 1 October 2009 (2 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for Brian Pim on 1 October 2009 (2 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from barbican house 26-34 old street london EC1V 9QQ (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from barbican house 26-34 old street london EC1V 9QQ (1 page)
6 January 2009Appointment terminated secretary line one LTD (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Appointment terminated secretary line one LTD (1 page)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 December 2007Return made up to 31/12/07; full list of members (2 pages)
28 December 2007Return made up to 31/12/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Registered office changed on 06/08/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
6 August 2007Registered office changed on 06/08/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
19 December 2006Return made up to 03/12/06; full list of members (2 pages)
19 December 2006Return made up to 03/12/06; full list of members (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
26 September 2006Ad 01/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 September 2006Ad 01/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 December 2005Return made up to 03/12/05; full list of members (2 pages)
5 December 2005Return made up to 03/12/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 December 2004Return made up to 03/12/04; full list of members (5 pages)
9 December 2004Return made up to 03/12/04; full list of members (5 pages)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
21 September 2004Location of register of members (1 page)
21 September 2004Location of register of members (1 page)
20 September 2004Location of debenture register (2 pages)
20 September 2004Location of debenture register (2 pages)
10 August 2004Registered office changed on 10/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
10 August 2004Registered office changed on 10/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
3 December 2003Incorporation (20 pages)
3 December 2003Incorporation (20 pages)