Company NameP3W Limited
Company StatusActive
Company Number07052542
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Edward Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameRobert Anthony Crabbe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(6 days after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottages 35 Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameBrigadier Ian Peter Inshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(6 days after company formation)
Appointment Duration14 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameStephen Louis Nardelli
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed21 October 2009(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£52,117
Current Liabilities£52,117

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

29 November 2023Total exemption full accounts made up to 30 October 2022 (8 pages)
18 October 2023Compulsory strike-off action has been discontinued (1 page)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
30 October 2022Total exemption full accounts made up to 30 October 2021 (7 pages)
25 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 30 October 2020 (7 pages)
25 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
20 May 2021Director's details changed for Brigadier Ian Peter Inshaw on 13 October 2020 (2 pages)
12 April 2021Total exemption full accounts made up to 31 October 2019 (5 pages)
27 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
26 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Change of details for Portfolio Property Partners Limited as a person with significant control on 16 September 2019 (2 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
29 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
23 August 2017Notification of Portfolio Property Partners Limited as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of Portfolio Property Partners Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
31 October 2014Director's details changed for Stephen Louis Nardelli on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Stephen Louis Nardelli on 31 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London London SW1Y 4NW United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London London SW1Y 4NW United Kingdom on 15 June 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages)
29 July 2010Appointment of Stephen Louis Nardelli as a director (3 pages)
29 July 2010Appointment of Stephen Louis Nardelli as a director (3 pages)
28 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1
(4 pages)
28 November 2009Appointment of Brigadier Ian Peter Inshaw as a director (3 pages)
28 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1
(4 pages)
28 November 2009Appointment of Brigadier Ian Peter Inshaw as a director (3 pages)
24 November 2009Appointment of Robert Anthony Crabbe as a director (2 pages)
24 November 2009Appointment of Robert Anthony Crabbe as a director (2 pages)
21 October 2009Incorporation (50 pages)
21 October 2009Incorporation (50 pages)