Company NameP3M Solutions Limited
DirectorsAndrew John Harris and Michelle Barbara Harris
Company StatusActive
Company Number08968871
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew John Harris
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameMrs Michelle Barbara Harris
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address25 Hornminster Glen
Hornchurch
Essex
RM11 3XL

Location

Registered Address25 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

7 January 2021Micro company accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
21 August 2014Director's details changed for Mr Andrew John Harris on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Andrew John Harris on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 10 Plover Gardens Upminster Essex RM14 1EJ England to 25 Hornminster Glen Hornchurch Essex RM11 3XL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 10 Plover Gardens Upminster Essex RM14 1EJ England to 25 Hornminster Glen Hornchurch Essex RM11 3XL on 21 August 2014 (1 page)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)