Background WavePink WaveYellow Wave

POWERBOAT P1 MANAGEMENT LIMITED (04591765)

POWERBOAT P1 MANAGEMENT LIMITED (04591765) is an active UK company. incorporated on 15 November 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. POWERBOAT P1 MANAGEMENT LIMITED has been registered for 23 years. Current directors include RANGOONWALA, Asif, RANGOONWALA, Azam.

Company Number
04591765
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
Queen Anne Mansion S, London, W1G 9RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
RANGOONWALA, Asif, RANGOONWALA, Azam
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERBOAT P1 MANAGEMENT LIMITED

POWERBOAT P1 MANAGEMENT LIMITED is an active company incorporated on 15 November 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. POWERBOAT P1 MANAGEMENT LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04591765

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

KBL POWERBOAT MANAGEMENT LIMITED
From: 21 November 2002To: 24 January 2007
BOWLSITE LIMITED
From: 15 November 2002To: 21 November 2002
Contact
Address

Queen Anne Mansion S 86/87 Wimpole Street London, W1G 9RL,

Previous Addresses

80 South Audley Street London W1K 1JH
From: 15 November 2002To: 10 December 2013
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jan 10
Director Left
Jul 16
New Owner
Apr 18
Director Joined
Nov 18
Director Joined
Jan 19
Funding Round
Jan 21
Owner Exit
Feb 24
New Owner
Feb 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

RANGOONWALA, Asif

Active
George Street, LondonW1H 7HH
Born November 1957
Director
Appointed 28 Jun 2004

RANGOONWALA, Azam

Active
S, LondonW1G 9RL
Born March 1987
Director
Appointed 12 Nov 2018

BELL, Carol

Resigned
Flat 2 33 Chatsworth Road, LondonNW2 4BL
Secretary
Appointed 08 May 2006
Resigned 28 Aug 2007

BENHAMOU, Philippe Simon

Resigned
43 Rue Des Clos Beauregards, Reuil Malmaison
Secretary
Appointed 20 Nov 2002
Resigned 12 Dec 2002

BRANNIGAN, Paul Mark

Resigned
35 Green Dragon Yard, LondonE1 5NJ
Secretary
Appointed 12 Dec 2002
Resigned 16 Nov 2004

MANTLE, Roy

Resigned
Crawford Street, LondonW1H 1JR
Secretary
Appointed 01 Apr 2009
Resigned 09 Jan 2026

WILLIAMS, Tina Abigail

Resigned
27 Weston House, LondonE9 7SD
Secretary
Appointed 16 Nov 2004
Resigned 08 May 2006

YILMAZ, Akin

Resigned
21 Inverness Avenue, EnfieldEN1 3NT
Secretary
Appointed 28 Aug 2007
Resigned 31 Mar 2009

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Nov 2002
Resigned 20 Nov 2002

BENHAMOU, Philippe Simon

Resigned
43 Rue Des Clos Beauregards, Reuil Malmaison
Born July 1964
Director
Appointed 14 May 2003
Resigned 09 Dec 2003

HINDLEY, Andrew

Resigned
Outlands Lane, SouthamptonSO30 2HD
Born July 1967
Director
Appointed 20 Mar 2008
Resigned 05 Jan 2010

KNIGHT, Nathan Gene Junior

Resigned
6 Rue Du Cimefiere, Wezembeck OppemBELGIUM
Born September 1963
Director
Appointed 20 Nov 2002
Resigned 01 Sept 2007

LIPPI, Massimo

Resigned
Via Riviera, 00042 Anzio
Born November 1956
Director
Appointed 14 May 2003
Resigned 31 Dec 2006

MCDONALD, Martin Gerard

Resigned
6 The Gatehouse, CheltenhamGL52 3JE
Born June 1959
Director
Appointed 10 Nov 2004
Resigned 28 Feb 2007

O'TOOLE, James Joseph

Resigned
6 Whitehouse Close, High WycombeHP10 0NU
Born March 1960
Director
Appointed 01 Sept 2007
Resigned 30 Nov 2008

WICKS, Robert Somerset

Resigned
East Park Farm Drive, ReadingRG10 9UG
Born October 1968
Director
Appointed 01 Sept 2007
Resigned 01 Jul 2016

ASTWOOD PARTNERS LLP

Resigned
137 Studdridge Street, LondonSW6 3TD
Corporate director
Appointed 19 Oct 2006
Resigned 31 Aug 2007

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Nov 2002
Resigned 20 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Azam Asif Rangoonwala

Active
S, LondonW1G 9RL
Born March 1987

Nature of Control

Significant influence or control
Notified 16 Feb 2024

Mr Khalid Rangoonwala

Ceased
S, LondonW1G 9RL
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2018
Ceased 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 June 2021
AAMDAAMD
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
29 October 2015
AAMDAAMD
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Memorandum Articles
20 June 2008
MEM/ARTSMEM/ARTS
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Memorandum Articles
29 May 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
29 May 2008
MEM/ARTSMEM/ARTS
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Memorandum Articles
1 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
244244
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
88(2)R88(2)R
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
6 December 2004
122122
Legacy
6 December 2004
123Notice of Increase in Nominal Capital
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
25 September 2004
403aParticulars of Charge Subject to s859A
Legacy
25 September 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
123Notice of Increase in Nominal Capital
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
88(2)R88(2)R
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
287Change of Registered Office
Legacy
26 August 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
88(2)R88(2)R
Legacy
19 June 2003
225Change of Accounting Reference Date
Legacy
19 June 2003
122122
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
123Notice of Increase in Nominal Capital
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Legacy
22 February 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
287Change of Registered Office
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
287Change of Registered Office
Certificate Change Of Name Company
21 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2002
NEWINCIncorporation