Background WavePink WaveYellow Wave

P3P ENERGY MANAGEMENT SELBY LIMITED (09555219)

P3P ENERGY MANAGEMENT SELBY LIMITED (09555219) is an active UK company. incorporated on 22 April 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. P3P ENERGY MANAGEMENT SELBY LIMITED has been registered for 10 years. Current directors include BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul.

Company Number
09555219
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3P ENERGY MANAGEMENT SELBY LIMITED

P3P ENERGY MANAGEMENT SELBY LIMITED is an active company incorporated on 22 April 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. P3P ENERGY MANAGEMENT SELBY LIMITED was registered 10 years ago.(SIC: 35140)

Status

active

Active since 10 years ago

Company No

09555219

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

P3P IOW FINCO LIMITED
From: 22 April 2015To: 6 June 2017
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 22 April 2015To: 10 March 2022
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Nov 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Feb 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTHO, Alexander

Active
Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 15 Jun 2022

ELBORNE, Philip Timothy William

Active
Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 15 Jun 2022

HARRIS, Julian Paul

Active
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 22 Apr 2015

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 22 Apr 2015
Resigned 29 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
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 27 Feb 2024
Ceased 27 Feb 2024
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 27 Feb 2024
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
Ceased 27 Feb 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
6 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2015
NEWINCIncorporation