Background WavePink WaveYellow Wave

PCOMP4(LPG) LIMITED (09833120)

PCOMP4(LPG) LIMITED (09833120) is an active UK company. incorporated on 20 October 2015. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PCOMP4(LPG) LIMITED has been registered for 10 years. Current directors include HAYNES, Simon Edward John.

Company Number
09833120
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HAYNES, Simon Edward John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCOMP4(LPG) LIMITED

PCOMP4(LPG) LIMITED is an active company incorporated on 20 October 2015 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PCOMP4(LPG) LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09833120

LTD Company

Age

10 Years

Incorporated 20 October 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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

LA PLAYA GLOBAL LIMITED
From: 20 October 2015To: 18 August 2025
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Milton Hall Ely Road Milton Cambridge CB24 6WZ England
From: 13 February 2019To: 6 April 2021
, Merlin Place Milton Road, Cambridge, CB4 0DP, England
From: 20 October 2015To: 13 February 2019
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Nov 16
Share Issue
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Capital Update
Jan 20
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HAYNES, Simon Edward John

Active
25 Amersham Hill, High WycombeHP13 6NU
Born March 1990
Director
Appointed 16 Mar 2026

SCAMMELL, Suzanne Adelle

Resigned
Ely Road, CambridgeCB24 6WZ
Secretary
Appointed 30 Nov 2015
Resigned 24 Apr 2019

ALLAN, Juliet Clare

Resigned
Ely Road, CambridgeCB24 6WZ
Born December 1968
Director
Appointed 30 Nov 2015
Resigned 14 Jan 2020

BARTON, Philip Andrew

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 14 Jan 2020
Resigned 16 Mar 2026

BETTINSON, Charles Verden

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021
Resigned 16 Mar 2026

BOON, Mark John

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born May 1963
Director
Appointed 20 Oct 2015
Resigned 10 Jun 2022

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

CLARK, Matthew

Resigned
Ely Road, CambridgeCB24 6WZ
Born October 1968
Director
Appointed 30 Nov 2015
Resigned 14 Jan 2020

GALE, Alan Richard

Resigned
Ely Road, CambridgeCB24 6WZ
Born March 1946
Director
Appointed 30 Nov 2015
Resigned 14 Jan 2020

HUTSON, Giles James Patrick

Resigned
Ely Road, CambridgeCB24 6WZ
Born June 1972
Director
Appointed 13 Jan 2016
Resigned 14 Jan 2020

VICKERS, Jonathan Glyn

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962
Director
Appointed 14 Jan 2020
Resigned 01 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020

Mr Mark John Boon

Ceased
Ely Road, CambridgeCB24 6WZ
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 October 2020
AA01Change of Accounting Reference Date
Legacy
24 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 January 2020
SH19Statement of Capital
Legacy
24 January 2020
CAP-SSCAP-SS
Resolution
24 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 August 2018
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Total Exemption Small
5 January 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
4 January 2018
AAMDAAMD
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Incorporation Company
20 October 2015
NEWINCIncorporation