Background WavePink WaveYellow Wave

P1 REVERSIONS LIMITED (06064226)

P1 REVERSIONS LIMITED (06064226) is an active UK company. incorporated on 24 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. P1 REVERSIONS LIMITED has been registered for 19 years. Current directors include BERRY, Andrew Martin, GILPIN, George David, WASON, David Kevin.

Company Number
06064226
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
6th Floor, 125 Wood Street, London, EC2V 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BERRY, Andrew Martin, GILPIN, George David, WASON, David Kevin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P1 REVERSIONS LIMITED

P1 REVERSIONS LIMITED is an active company incorporated on 24 January 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. P1 REVERSIONS LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06064226

LTD Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026

Previous Company Names

PRESTBURY 1 TEN LIMITED
From: 13 February 2007To: 28 September 2007
NEWINCCO 654 LIMITED
From: 24 January 2007To: 13 February 2007
Contact
Address

6th Floor, 125 Wood Street 6th Floor London, EC2V 7AN,

Previous Addresses

6th Floor, 65 Gresham Street London EC2V 7NQ England
From: 9 July 2024To: 1 November 2024
20-22 2nd Floor Bedford Row London WC1R 4EB England
From: 23 August 2019To: 9 July 2024
Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS England
From: 29 January 2018To: 23 August 2019
Dms Governance (Uk) Limited, 52 Brook Street Brook Street London W1K 5DS England
From: 5 December 2017To: 29 January 2018
Cavendish House 18 Cavendish Square London W1G 0PJ
From: 24 January 2007To: 5 December 2017
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Jan 18
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WAYSTONE GOVERNANCE (UK) LIMITED

Active
Bedford Row, LondonWC1R 4EB
Corporate secretary
Appointed 22 Nov 2017

BERRY, Andrew Martin

Active
125 Wood Street, LondonEC2V 7AN
Born February 1973
Director
Appointed 12 Jun 2020

GILPIN, George David

Active
Gresham Street, LondonEC2V 7NQ
Born August 1978
Director
Appointed 20 Sept 2024

WASON, David Kevin

Active
125 Wood Street, LondonEC2V 7AN
Born February 1970
Director
Appointed 21 Nov 2022

GUMM, Sandra Louise

Resigned
Brook Street, LondonW1K 5DS
Secretary
Appointed 31 Jan 2007
Resigned 22 Nov 2017

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 24 Jan 2007
Resigned 31 Jan 2007

DEVITT, Gavin, Mr.

Resigned
2nd Floor, LondonWC1R 4EB
Born July 1979
Director
Appointed 22 Nov 2017
Resigned 21 May 2020

EVANS, Timothy James

Resigned
Brook Street, LondonW1K 5DS
Born October 1969
Director
Appointed 31 Jan 2007
Resigned 22 Nov 2017

GUMM, Sandra Louise

Resigned
Brook Street, LondonW1K 5DS
Born September 1966
Director
Appointed 31 Jan 2007
Resigned 22 Nov 2017

LESLAU, Nicholas Mark

Resigned
Brook Street, LondonW1K 5DS
Born August 1959
Director
Appointed 31 Jan 2007
Resigned 22 Nov 2017

NORTHOVER, Matthew John

Resigned
2nd Floor, LondonWC1R 4EB
Born March 1971
Director
Appointed 22 Nov 2017
Resigned 21 Nov 2022

SPINNEY, John Nicholas, Mr.

Resigned
Gresham Street, LondonEC2V 7NQ
Born May 1965
Director
Appointed 22 Nov 2017
Resigned 20 Sept 2024

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 24 Jan 2007
Resigned 31 Jan 2007

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 24 Jan 2007
Resigned 31 Jan 2007

Persons with significant control

2

0 Active
2 Ceased

Xyq Cayman Ltd

Ceased
PO BOX 1344, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Ceased 01 Jul 2020
Queens Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

89

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 November 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Resolution
18 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 December 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
14 February 2007
287Change of Registered Office
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2007
NEWINCIncorporation