Background WavePink WaveYellow Wave

P1 MARINE FOUNDATION (07344707)

P1 MARINE FOUNDATION (07344707) is an active UK company. incorporated on 12 August 2010. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. P1 MARINE FOUNDATION has been registered for 15 years. Current directors include MANTLE, Roy Denis, RANGOONWALA, Asif.

Company Number
07344707
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 2010
Age
15 years
Address
Queen Anne Mansion S, London, W1G 9RL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MANTLE, Roy Denis, RANGOONWALA, Asif
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P1 MARINE FOUNDATION

P1 MARINE FOUNDATION is an active company incorporated on 12 August 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. P1 MARINE FOUNDATION was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07344707

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

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

Previous Addresses

80 South Audley Street London London W1K 1JH
From: 12 August 2010To: 10 December 2013
Timeline

4 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jan 17
New Owner
Apr 18
Director Left
May 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MANTLE, Roy Denis

Active
S, LondonW1G 9RL
Born January 1950
Director
Appointed 12 Aug 2010

RANGOONWALA, Asif

Active
S, LondonW1G 9RL
Born November 1957
Director
Appointed 12 Aug 2010

RANGOONWALA, Asif

Resigned
S, LondonW1G 9RL
Secretary
Appointed 12 Aug 2010
Resigned 15 Aug 2018

TASEER, Sabrina Nadine

Resigned
S, LondonW1G 9RL
Born November 1981
Director
Appointed 15 Jan 2017
Resigned 01 May 2018

Persons with significant control

1

Mr Asif Rangoonwala

Active
S, LondonW1G 9RL
Born November 1957

Nature of Control

Right to appoint and remove directors as trust
Notified 30 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 September 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 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 No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Incorporation Company
12 August 2010
NEWINCIncorporation