Background WavePink WaveYellow Wave

P3 CAPITAL LIMITED (08415678)

P3 CAPITAL LIMITED (08415678) is an active UK company. incorporated on 22 February 2013. with registered office in Wanstead. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. P3 CAPITAL LIMITED has been registered for 13 years. Current directors include GREENSMITH, Peter James.

Company Number
08415678
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
22 Overton Drive 22 Overton Drive, Wanstead, E11 2NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GREENSMITH, Peter James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3 CAPITAL LIMITED

P3 CAPITAL LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Wanstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. P3 CAPITAL LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08415678

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

P & L CAPITAL LIMITED
From: 22 February 2013To: 4 April 2014
Contact
Address

22 Overton Drive 22 Overton Drive Wanstead, E11 2NJ,

Previous Addresses

, 3rd Floor, 80 Cheapside, London, EC2V 6EE
From: 6 September 2019To: 9 May 2024
, 30 Percy Street London, W1T 2DB
From: 11 June 2014To: 6 September 2019
, 31 Lombard Street, London, EC3V 9BQ
From: 22 February 2013To: 11 June 2014
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 20
Director Left
Sept 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GREENSMITH, Peter James

Active
Wanstead, LondonE11 2NJ
Born October 1962
Director
Appointed 16 Dec 2015

GREENSMITH, Peter James

Resigned
Overton Drive, LondonE11 2NJ
Born October 1962
Director
Appointed 22 Feb 2013
Resigned 01 Apr 2014

KARANI, Heena

Resigned
Cheapside, LondonEC2V 6EE
Born May 1982
Director
Appointed 01 Dec 2017
Resigned 06 Jul 2020

TEICHMAN, Jason Ashley Carey

Resigned
LondonSE5 8RE
Born May 1965
Director
Appointed 31 Mar 2014
Resigned 16 Dec 2015

WILLIAMS, Lucy

Resigned
WappingE1W 2PL
Born July 1985
Director
Appointed 01 Dec 2017
Resigned 17 Sept 2021

Persons with significant control

1

Mr Peter James Greensmith

Active
Wanstead, LondonE11 2NJ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Incorporation Company
22 February 2013
NEWINCIncorporation