Background WavePink WaveYellow Wave

P4 LEARNING LIMITED (09452609)

P4 LEARNING LIMITED (09452609) is an active UK company. incorporated on 23 February 2015. with registered office in Balsall Common. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. P4 LEARNING LIMITED has been registered for 11 years. Current directors include DAWSON, Andrew James, FARROW, Adam Barrie, FARROW, James Henry.

Company Number
09452609
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
The Evergreen, Balsall Common, CV7 7GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAWSON, Andrew James, FARROW, Adam Barrie, FARROW, James Henry
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P4 LEARNING LIMITED

P4 LEARNING LIMITED is an active company incorporated on 23 February 2015 with the registered office located in Balsall Common. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. P4 LEARNING LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09452609

LTD Company

Age

11 Years

Incorporated 23 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

The Evergreen Kelsey Lane Balsall Common, CV7 7GL,

Previous Addresses

121 Edmund Street C/O Curium Solutions Birmingham B3 2HJ England
From: 17 April 2018To: 12 August 2021
Innovation Court 121 Edmund Street Birmingham West Midlands B3 2HJ
From: 11 September 2017To: 17 April 2018
Innovation Court 121 Edmund Street Birmingham West Midlands B3 2HJ
From: 4 September 2017To: 11 September 2017
Innovation Court 121 Edmund Street 11 Newhall Street Birmingham West Midlands B3 2HJ United Kingdom
From: 3 August 2016To: 4 September 2017
First Floor Newater House 11 Newhall Street Birmingham B3 3NY United Kingdom
From: 23 February 2015To: 3 August 2016
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Feb 15
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

DAWSON, Andrew James

Active
Station Road, Sutton ColdfieldB73 5JY
Born July 1970
Director
Appointed 23 Feb 2015

FARROW, Adam Barrie

Active
Old School Drive, St AlbansAL4 8FH
Born January 1976
Director
Appointed 23 Feb 2015

FARROW, James Henry

Active
Kelsey Lane, Balsall CommonCV7 7GL
Born January 1976
Director
Appointed 23 Feb 2015

Persons with significant control

3

Mr Adam Barrie Farrow

Active
Kelsey Lane, Balsall CommonCV7 7GL
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019

Mr James Henry Farrow

Active
Kelsey Lane, Balsall CommonCV7 7GL
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019

Mr Andrew James Dawson

Active
Kelsey Lane, Balsall CommonCV7 7GL
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Incorporation Company
23 February 2015
NEWINCIncorporation