Background WavePink WaveYellow Wave

P137 LIMITED (04104011)

P137 LIMITED (04104011) is an active UK company. incorporated on 3 November 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. P137 LIMITED has been registered for 25 years.

Company Number
04104011
Status
active
Type
ltd
Incorporated
3 November 2000
Age
25 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P137 LIMITED

P137 LIMITED is an active company incorporated on 3 November 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. P137 LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04104011

LTD Company

Age

25 Years

Incorporated 3 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BLSSP (PHC 18) LIMITED
From: 3 November 2000To: 9 March 2019
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

5 st. Bride Street London EC4A 4AS England
From: 7 March 2019To: 16 December 2019
C/O Rawi & Co 128 Ebury Street London SW1W 9QQ England
From: 28 July 2017To: 7 March 2019
128 Ebury Street London SW1W 9QQ
From: 27 September 2016To: 28 July 2017
York House 45 Seymour Street London W1H 7LX
From: 3 November 2000To: 27 September 2016
Timeline

76 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
New Owner
Jul 17
Loan Cleared
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Loan Secured
Mar 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
58
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

228

Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
25 September 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
17 December 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Resolution
18 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
13 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Resolution
9 March 2019
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
7 March 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
7 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 January 2019
AAMDAAMD
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Resolution
28 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
21 September 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 September 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 September 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Auditors Resignation Company
6 July 2015
AUDAUD
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Legacy
23 April 2013
MG01MG01
Legacy
16 April 2013
MG06MG06
Legacy
16 April 2013
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company
21 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288cChange of Particulars
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
353353
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
287Change of Registered Office
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288cChange of Particulars
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
363aAnnual Return
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Legacy
11 March 2004
288cChange of Particulars
Legacy
7 November 2003
363aAnnual Return
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
10 December 2002
363aAnnual Return
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288cChange of Particulars
Legacy
16 November 2001
363aAnnual Return
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
88(2)R88(2)R
Resolution
7 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
225Change of Accounting Reference Date
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Incorporation Company
3 November 2000
NEWINCIncorporation