Background WavePink WaveYellow Wave

P3P ENERGY MANAGEMENT ELLOUGHTON LIMITED (10464156)

P3P ENERGY MANAGEMENT ELLOUGHTON LIMITED (10464156) is an active UK company. incorporated on 4 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. P3P ENERGY MANAGEMENT ELLOUGHTON LIMITED has been registered for 9 years. Current directors include BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul.

Company Number
10464156
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3P ENERGY MANAGEMENT ELLOUGHTON LIMITED

P3P ENERGY MANAGEMENT ELLOUGHTON LIMITED is an active company incorporated on 4 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. P3P ENERGY MANAGEMENT ELLOUGHTON LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10464156

LTD Company

Age

9 Years

Incorporated 4 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
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: 4 November 2016To: 10 March 2022
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Mar 17
Owner Exit
Sept 17
Loan Secured
Nov 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Loan Secured
Apr 25
Loan Secured
Mar 26
1
Funding
3
Officers
1
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 04 Nov 2016

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 04 Nov 2016
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 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 30 Mar 2017
Holborn Circus, LondonEC1N 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 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
Change To A Person With Significant Control
12 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
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Incorporation Company
4 November 2016
NEWINCIncorporation