Background WavePink WaveYellow Wave

P1 CAPITAL PARTNERS LIMITED (11250944)

P1 CAPITAL PARTNERS LIMITED (11250944) is an active UK company. incorporated on 12 March 2018. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. P1 CAPITAL PARTNERS LIMITED has been registered for 8 years. Current directors include BURROWS, Christon Jon.

Company Number
11250944
Status
active
Type
ltd
Incorporated
12 March 2018
Age
8 years
Address
47a Broadgates, Market Place, Henley-On-Thames, RG9 2AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURROWS, Christon Jon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P1 CAPITAL PARTNERS LIMITED

P1 CAPITAL PARTNERS LIMITED is an active company incorporated on 12 March 2018 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. P1 CAPITAL PARTNERS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11250944

LTD Company

Age

8 Years

Incorporated 12 March 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

47a Broadgates, Market Place Henley-On-Thames, RG9 2AD,

Previous Addresses

Monitor House 12-14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU England
From: 15 March 2019To: 6 January 2022
C/O Verisona Law 1000 Lakeside North Harbour Portsmouth PO6 3EN United Kingdom
From: 12 March 2018To: 15 March 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Sept 20
Loan Secured
Sept 21
Loan Cleared
Mar 22
Director Joined
May 22
Loan Secured
May 22
Loan Cleared
Sept 22
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BURROWS, Christon Jon

Active
Market Place, Henley-On-ThamesRG9 2AD
Born January 1971
Director
Appointed 12 Mar 2018

DAWSON, Timothy

Resigned
12-14 Hart Street, Henley-On-ThamesRG9 2AU
Born October 1968
Director
Appointed 12 Mar 2018
Resigned 14 Sept 2020

SAYERS, Lydia

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Born September 1991
Director
Appointed 09 May 2022
Resigned 01 May 2025

Persons with significant control

1

P1 Capital Services Limited

Active
Market Place, Henley-On-ThamesRG9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Memorandum Articles
27 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Resolution
25 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Incorporation Company
12 March 2018
NEWINCIncorporation