Background WavePink WaveYellow Wave

P1 INVESTMENT SERVICES LIMITED (09810560)

P1 INVESTMENT SERVICES LIMITED (09810560) is an active UK company. incorporated on 5 October 2015. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. P1 INVESTMENT SERVICES LIMITED has been registered for 10 years. Current directors include DICKSON, William, PRESTWOOD, Adam Charles, PRIDAY, James Arthur Harrison and 2 others.

Company Number
09810560
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
Clyst House Manor Drive, Exeter, EX5 1GB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DICKSON, William, PRESTWOOD, Adam Charles, PRIDAY, James Arthur Harrison, THORMAN, Hugo Pelham, WHITE, Paul Adrian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P1 INVESTMENT SERVICES LIMITED

P1 INVESTMENT SERVICES LIMITED is an active company incorporated on 5 October 2015 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. P1 INVESTMENT SERVICES LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09810560

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

P1 INVESTMENT MANAGEMENT LIMITED
From: 19 October 2015To: 9 March 2023
PRYDIS INVESTMENT MANAGEMENT LIMITED
From: 5 October 2015To: 19 October 2015
Contact
Address

Clyst House Manor Drive Clyst St. Mary Exeter, EX5 1GB,

Previous Addresses

C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 3 May 2018To: 23 July 2024
Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 25 April 2018To: 3 May 2018
Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom
From: 5 October 2015To: 25 April 2018
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Sept 16
Director Joined
Nov 16
Funding Round
Feb 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Feb 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Dec 22
Funding Round
Feb 23
Share Issue
Feb 24
Funding Round
Oct 25
Funding Round
Apr 26
11
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CROSS, Nick

Active
Manor Drive, ExeterEX5 1GB
Secretary
Appointed 19 Mar 2025

DICKSON, William

Active
Manor Drive, ExeterEX5 1GB
Born July 1990
Director
Appointed 01 Jan 2019

PRESTWOOD, Adam Charles

Active
Manor Drive, ExeterEX5 1GB
Born April 1986
Director
Appointed 23 Oct 2019

PRIDAY, James Arthur Harrison

Active
Manor Drive, ExeterEX5 1GB
Born September 1987
Director
Appointed 05 Oct 2015

THORMAN, Hugo Pelham

Active
Manor Drive, ExeterEX5 1GB
Born September 1953
Director
Appointed 15 Jun 2016

WHITE, Paul Adrian

Active
Manor Drive, ExeterEX5 1GB
Born November 1969
Director
Appointed 05 Oct 2015

PRIDAY, Joseph Robert James

Resigned
Senate Court, ExeterEX1 1NT
Secretary
Appointed 08 Sept 2019
Resigned 01 Jun 2021

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 05 Oct 2015
Resigned 05 Oct 2015

PRIDAY, Joseph Robert James

Resigned
Senate Court, ExeterEX1 1NT
Born January 1984
Director
Appointed 11 Nov 2016
Resigned 08 Sept 2019

RANDALL, Gary Robert

Resigned
Senate Court, ExeterEX1 1NT
Born July 1966
Director
Appointed 05 Oct 2015
Resigned 15 Dec 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Gary Robert Randall

Ceased
Senate Court, ExeterEX1 1NT
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019

Mr Joseph Robert James Priday

Ceased
Senate Court, ExeterEX1 1NT
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2019
Magdalen Street, ExeterEX2 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2018

James Arthur Harrison Priday

Active
Manor Drive, ExeterEX5 1GB
Born September 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Manor Drive, ExeterEX5 1GB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
6 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Auditors Resignation Company
16 May 2024
AUDAUD
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Resolution
5 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 February 2024
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Resolution
4 June 2020
RESOLUTIONSResolutions
Memorandum Articles
4 June 2020
MAMA
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 January 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Resolution
23 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
19 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Incorporation Company
5 October 2015
NEWINCIncorporation