Background WavePink WaveYellow Wave

P4 CAPITAL LIMITED (09889906)

P4 CAPITAL LIMITED (09889906) is an active UK company. incorporated on 26 November 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. P4 CAPITAL LIMITED has been registered for 10 years. Current directors include GREENSMITH, Peter James.

Company Number
09889906
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
80 80 Cheapside, London, EC2V 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREENSMITH, Peter James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P4 CAPITAL LIMITED

P4 CAPITAL LIMITED is an active company incorporated on 26 November 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. P4 CAPITAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09889906

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

INVST LIMITED
From: 26 November 2015To: 6 November 2019
Contact
Address

80 80 Cheapside London, EC2V 6EE,

Previous Addresses

38 Blythwood Road Pinner HA5 3QG England
From: 4 June 2024To: 29 January 2026
80 Cheapside London EC2V 6EE United Kingdom
From: 30 October 2019To: 4 June 2024
30 Percy Street London W1T 2DB United Kingdom
From: 26 November 2015To: 30 October 2019
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Aug 20
Share Issue
Sept 20
Funding Round
Nov 20
Funding Round
Sept 21
Funding Round
Dec 22
Share Buyback
Jan 23
Owner Exit
Nov 23
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
6
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GREENSMITH, Peter James

Active
80 Cheapside, LondonEC2V 6EE
Born October 1962
Director
Appointed 29 Jan 2026

BRADLEY-HOARE, Jonathan

Resigned
ShoeburynessSS3 8BA
Born May 1962
Director
Appointed 26 Nov 2015
Resigned 01 Nov 2019

KARANI, Heena

Resigned
Blythwood Road, PinnerHA5 3QG
Born May 1982
Director
Appointed 06 Jul 2020
Resigned 29 Jan 2026

OSWALDAVO, Veronika

Resigned
Cheapside, LondonEC2V 6EE
Born October 1984
Director
Appointed 30 Oct 2019
Resigned 06 Jul 2020

ZUCKER, Eran

Resigned
Blythwood Road, PinnerHA5 3QG
Born October 1980
Director
Appointed 30 Oct 2019
Resigned 13 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Peter James Greensmith

Ceased
Cheapside, LondonEC2V 6EE
Born October 1962

Nature of Control

Significant influence or control
Notified 30 Oct 2019
Ceased 01 Nov 2023

Mr Jonathan Bradley-Hoare

Ceased
Southend-On-SeaSS3 8BA
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 August 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
9 January 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 January 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 July 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
2 September 2020
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
13 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Resolution
6 November 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Incorporation Company
26 November 2015
NEWINCIncorporation