Background WavePink WaveYellow Wave

P1 HOLDINGS LIMITED (05872388)

P1 HOLDINGS LIMITED (05872388) is an active UK company. incorporated on 11 July 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. P1 HOLDINGS LIMITED has been registered for 19 years. Current directors include RANGOONWALA, Asif, RANGOONWALA, Azam.

Company Number
05872388
Status
active
Type
ltd
Incorporated
11 July 2006
Age
19 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

P1 HOLDINGS LIMITED

P1 HOLDINGS LIMITED is an active company incorporated on 11 July 2006 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.. P1 HOLDINGS LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05872388

LTD Company

Age

19 Years

Incorporated 11 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year 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 - 31 December 2025

Confirmation Statement

Up to Date

10 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 HOLDINGS LIMITED
From: 11 July 2006To: 30 January 2007
Contact
Address

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

Previous Addresses

80 South Audley Street London W1K 1JH
From: 11 July 2006To: 10 December 2013
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 10
Director Left
Aug 12
Director Left
Aug 12
Funding Round
May 17
Director Joined
May 17
Funding Round
Jan 21
New Owner
Feb 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SHAIKH, Adnan

Active
King Edward Avenue, WorthingBN14 8DG
Secretary
Appointed 27 Apr 2011

RANGOONWALA, Asif

Active
123 George Street, LondonW1H 7HH
Born November 1957
Director
Appointed 25 Jul 2006

RANGOONWALA, Azam

Active
S, LondonW1G 9RL
Born March 1987
Director
Appointed 13 Mar 2017

BELL, Carol

Resigned
Flat 2 33 Chatsworth Road, LondonNW2 4BL
Secretary
Appointed 25 Jul 2006
Resigned 28 Aug 2007

YILMAZ, Akin

Resigned
21 Inverness Avenue, EnfieldEN1 3NT
Secretary
Appointed 28 Aug 2007
Resigned 27 Apr 2011

NQH (CO SEC) LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 11 Jul 2006
Resigned 25 Jul 2006

KNIGHT, Nathan Gene Junior

Resigned
6 Rue Du Cimefiere, Wezembeck OppemBELGIUM
Born September 1963
Director
Appointed 31 Jan 2007
Resigned 30 Mar 2010

THOMPSON, Michael Charles

Resigned
2 Cornwall House, LondonSW7 4AE
Born August 1955
Director
Appointed 31 Jan 2007
Resigned 07 Aug 2012

ASTWOOD PARTNERS LLP

Resigned
Nevern Square, LondonSW5 9PF
Corporate director
Appointed 31 Jan 2007
Resigned 07 Aug 2012

NQH LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate director
Appointed 11 Jul 2006
Resigned 25 Jul 2006

Persons with significant control

1

Mr Azam Rangoonwala

Active
S, LondonW1G 9RL
Born March 1987

Nature of Control

Significant influence or control
Notified 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2024
PSC09Update to PSC Statements
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 Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Corporate Director Company With Change Date
26 July 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
88(2)R88(2)R
Legacy
21 February 2007
122122
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
287Change of Registered Office
Incorporation Company
11 July 2006
NEWINCIncorporation