Background WavePink WaveYellow Wave

PCOMP3(LP) LIMITED (03605982)

PCOMP3(LP) LIMITED (03605982) is an active UK company. incorporated on 29 July 1998. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PCOMP3(LP) LIMITED has been registered for 27 years. Current directors include HAYNES, Simon Edward John.

Company Number
03605982
Status
active
Type
ltd
Incorporated
29 July 1998
Age
27 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HAYNES, Simon Edward John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCOMP3(LP) LIMITED

PCOMP3(LP) LIMITED is an active company incorporated on 29 July 1998 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PCOMP3(LP) LIMITED was registered 27 years ago.(SIC: 66220)

Status

active

Active since 27 years ago

Company No

03605982

LTD Company

Age

27 Years

Incorporated 29 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

LA PLAYA LIMITED
From: 29 July 1998To: 18 August 2025
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Milton Hall Ely Road Milton Cambridge CB24 6WZ England
From: 13 February 2019To: 6 April 2021
Merlin Place Milton Road Cambridge CB4 0DP
From: 12 August 2015To: 13 February 2019
Merlin Place Milton Road Cambridge CB4 0DP
From: 11 August 2015To: 12 August 2015
Merlin Place Merlin Place Milton Road Cambridge CB4 0DP
From: 12 December 2013To: 11 August 2015
the Stables Manor Farm Milton Road Impington Cambridge Cambridgeshire CB24 9NG
From: 29 July 1998To: 12 December 2013
Timeline

35 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 10
Share Buyback
Aug 10
Director Joined
Jan 11
Funding Round
Jul 11
Share Issue
Jul 11
Funding Round
Jan 12
Funding Round
Mar 12
Share Issue
Oct 12
Director Joined
Mar 13
Director Left
Aug 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Dec 15
Share Issue
Mar 16
Share Issue
Mar 16
Loan Cleared
Apr 16
Loan Secured
Oct 16
Owner Exit
Aug 17
Director Joined
Oct 17
Loan Cleared
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
8
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

HAYNES, Simon Edward John

Active
25 Amersham Hill, High WycombeHP13 6NU
Born March 1990
Director
Appointed 16 Mar 2026

ALLAN, Juliet Clare

Resigned
16 High Street, CambridgeCB5 9JU
Secretary
Appointed 29 Jul 1998
Resigned 07 Mar 2001

BOON, Mark John

Resigned
Milton Road, CambridgeCB4 0DP
Secretary
Appointed 01 Mar 2014
Resigned 04 Aug 2015

CARTWRIGHT, Anthony Robert John

Resigned
16 Taleworth Park, AshteadKT21 2NH
Secretary
Appointed 01 Oct 2003
Resigned 23 Jul 2008

MURPHY, Adrienne Mary

Resigned
Cawdon Row, RoystonSG8 6UL
Secretary
Appointed 23 Jul 2008
Resigned 28 Feb 2014

OWEN, Zoe Gale

Resigned
57 High Street, ElyCB6 3XB
Secretary
Appointed 07 Mar 2001
Resigned 01 Oct 2003

SCAMMELL, Suzanne Adelle

Resigned
Ely Road, CambridgeCB24 6WZ
Secretary
Appointed 04 Aug 2015
Resigned 24 Apr 2019

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 29 Jul 1998
Resigned 29 Jul 1998

ALLAN, Juliet Clare

Resigned
High Street, CambridgeCB25 9JU
Born December 1968
Director
Appointed 01 Jun 1999
Resigned 14 Jan 2020

BARTON, Philip Andrew

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 14 Jan 2020
Resigned 16 Mar 2026

BETTINSON, Charles Verden

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021
Resigned 16 Mar 2026

BOON, Mark John

Resigned
Amersham Hill, High WycombeHP13 6NU
Born May 1963
Director
Appointed 29 Jul 1998
Resigned 10 Jun 2022

BROWN, Douglas Edward

Resigned
1 High Park Farm, HuntingdonPE28 0TS
Born October 1967
Director
Appointed 01 Feb 2007
Resigned 01 Jul 2010

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

CLARK, Matthew

Resigned
Ely Road, CambridgeCB24 6WZ
Born October 1968
Director
Appointed 01 Jan 2011
Resigned 14 Jan 2020

GALE, Alan Richard

Resigned
18 Lavington Court, LondonSW15 3NU
Born March 1946
Director
Appointed 23 Feb 2001
Resigned 14 Jan 2020

MULLEE, Matthew David

Resigned
Over Road, CambridgeCB24 4QL
Born February 1969
Director
Appointed 01 Jun 1999
Resigned 30 Nov 2015

MURPHY, Adrienne

Resigned
Merlin Place, CambridgeCB4 0DP
Born October 1963
Director
Appointed 01 Jan 2013
Resigned 28 Feb 2014

TAYLOR-WEST, Mike

Resigned
Ely Road, CambridgeCB24 6WZ
Born December 1970
Director
Appointed 01 Oct 2017
Resigned 14 Jan 2020

VICKERS, Jonathan Glyn

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962
Director
Appointed 14 Jan 2020
Resigned 01 Sept 2021

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 29 Jul 1998
Resigned 29 Jul 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Mark John Boon

Ceased
Milton Road, CambridgeCB4 0DP
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 29 Jul 2016
Ceased 01 Jul 2017
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
18 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Resolution
24 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
14 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2016
SH10Notice of Particulars of Variation
Resolution
23 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts Amended With Made Up Date
11 July 2014
AAMDAAMD
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
22 October 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Resolution
9 December 2011
RESOLUTIONSResolutions
Resolution
3 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
13 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
17 August 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
287Change of Registered Office
Legacy
24 August 2009
353353
Legacy
14 May 2009
169169
Resolution
5 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
28 September 2007
122122
Legacy
21 September 2007
363aAnnual Return
Legacy
24 July 2007
88(2)R88(2)R
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
3 August 2005
88(2)R88(2)R
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
25 February 2003
287Change of Registered Office
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
88(2)R88(2)R
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
225Change of Accounting Reference Date
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
287Change of Registered Office
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Incorporation Company
29 July 1998
NEWINCIncorporation