Background WavePink WaveYellow Wave

P4 INVESTMENTS LIMITED (05381504)

P4 INVESTMENTS LIMITED (05381504) is an active UK company. incorporated on 3 March 2005. with registered office in Northwood Hills. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. P4 INVESTMENTS LIMITED has been registered for 21 years. Current directors include POPAT, Satyam, POPAT, Shivam Dilip, POPAT, Viraj.

Company Number
05381504
Status
active
Type
ltd
Incorporated
3 March 2005
Age
21 years
Address
Argyle House 3rd Floor, Northside, Northwood Hills, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POPAT, Satyam, POPAT, Shivam Dilip, POPAT, Viraj
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P4 INVESTMENTS LIMITED

P4 INVESTMENTS LIMITED is an active company incorporated on 3 March 2005 with the registered office located in Northwood Hills. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. P4 INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05381504

LTD Company

Age

21 Years

Incorporated 3 March 2005

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

Argyle House 3rd Floor, Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

6 Falcon Close Northwood Middlesex HA6 2GU
From: 3 March 2005To: 1 July 2014
Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Aug 16
Director Left
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

POPAT, Satyam

Active
3rd Floor, Northside, Northwood HillsHA6 1NW
Born September 1982
Director
Appointed 03 Mar 2005

POPAT, Shivam Dilip

Active
3rd Floor, Northside, Northwood HillsHA6 1NW
Born April 1978
Director
Appointed 03 Mar 2005

POPAT, Viraj

Active
3rd Floor, Northside, Northwood HillsHA6 1NW
Born September 1984
Director
Appointed 03 Mar 2005

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 03 Mar 2005
Resigned 03 Mar 2005

POPAT, Shivam Dilip

Resigned
3rd Floor, Northside, Northwood HillsHA6 1NW
Secretary
Appointed 03 Mar 2005
Resigned 14 Mar 2025

POPAT, Anand

Resigned
55 Sudbury Court Road, HarrowHA1 3SD
Born August 1981
Director
Appointed 03 Mar 2005
Resigned 20 May 2025

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 03 Mar 2005
Resigned 03 Mar 2005

Persons with significant control

1

Mr Shivam Dilip Popat

Active
3rd Floor, Northside, Northwood HillsHA6 1NW
Born April 1978

Nature of Control

Significant influence or control
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
28 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
287Change of Registered Office
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Incorporation Company
3 March 2005
NEWINCIncorporation