Background WavePink WaveYellow Wave

P3P HODDESDON GENERAL PARTNER LTD (09322572)

P3P HODDESDON GENERAL PARTNER LTD (09322572) is an active UK company. incorporated on 21 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. P3P HODDESDON GENERAL PARTNER LTD has been registered for 11 years. Current directors include HARRIS, Julian Paul, ANIMATRIX FOUNDERS LLP.

Company Number
09322572
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HARRIS, Julian Paul, ANIMATRIX FOUNDERS LLP
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3P HODDESDON GENERAL PARTNER LTD

P3P HODDESDON GENERAL PARTNER LTD is an active company incorporated on 21 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. P3P HODDESDON GENERAL PARTNER LTD was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09322572

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 6 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 21 November 2014To: 10 March 2022
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Sept 15
Director Left
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRIS, Julian Paul

Active
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 21 Nov 2014

ANIMATRIX FOUNDERS LLP

Active
5 Fleet Place, LondonEC4M 7RD
Corporate director
Appointed 21 Nov 2014

WALKER, Charles Christopher

Resigned
Dover Street, LondonW1S 4NS
Born October 1954
Director
Appointed 21 Nov 2014
Resigned 24 Aug 2015

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 21 Nov 2014
Resigned 29 Jul 2022

Persons with significant control

1

5 Fleet Place, LondonEC4M 7RD

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
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
10 March 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 February 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 April 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2014
NEWINCIncorporation