Background WavePink WaveYellow Wave

P 4 I LTD (05364338)

P 4 I LTD (05364338) is an active UK company. incorporated on 15 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. P 4 I LTD has been registered for 21 years. Current directors include KOHN, Yisroel.

Company Number
05364338
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
KOHN, Yisroel
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P 4 I LTD

P 4 I LTD is an active company incorporated on 15 February 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. P 4 I LTD was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05364338

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

Upper Floors 99 Clapton Common London E5 9AB United Kingdom
From: 29 March 2016To: 15 February 2018
94a Fairview Road London N15 6TP
From: 10 May 2011To: 29 March 2016
174 Stamford Hill London N16 6RA
From: 15 February 2005To: 10 May 2011
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 15 Feb 2005

SILVER, Jacob

Resigned
28 Lordship Park, LondonN16 5UD
Secretary
Appointed 15 Feb 2005
Resigned 08 Nov 2005

SILVER, Jacob

Resigned
Fairview Road, LondonN15 6TP
Secretary
Appointed 15 Feb 2005
Resigned 29 Mar 2015

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 15 Feb 2005
Resigned 02 Jun 2005

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 15 Feb 2005
Resigned 02 Jun 2005

Persons with significant control

2

Mr Yisroel Kohn

Active
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016

Mrs Rivka Dreyfuss

Active
Clapton Common, LondonE5 9AB
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 November 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
10 May 2006
287Change of Registered Office
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Incorporation Company
15 February 2005
NEWINCIncorporation