Background WavePink WaveYellow Wave

P1 CAPITAL SERVICES LIMITED (11251241)

P1 CAPITAL SERVICES LIMITED (11251241) is an active UK company. incorporated on 13 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 SERVICES LIMITED has been registered for 8 years. Current directors include BURROWS, Christon Jon.

Company Number
11251241
Status
active
Type
ltd
Incorporated
13 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 SERVICES LIMITED

P1 CAPITAL SERVICES LIMITED is an active company incorporated on 13 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 SERVICES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11251241

LTD Company

Age

8 Years

Incorporated 13 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 (5 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

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

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

Previous Addresses

Monitor House 12-14 Hart Street RG9 2AU Henley-on-Thames Gb RG9 2AU England
From: 16 December 2019To: 6 January 2022
C/O Verisona Law 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom
From: 13 March 2018To: 16 December 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Sept 20
Funding Round
Oct 21
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Aug 22
Director Joined
Jul 23
Director Left
May 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BURROWS, Christon Jon

Active
Market Place, Henley-On-ThamesRG9 2AD
Born January 1971
Director
Appointed 01 Mar 2023

BURROWS, Christon Jon

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Born January 1971
Director
Appointed 13 Mar 2018
Resigned 25 Jul 2022

DAWSON, Timothy

Resigned
12-14 Hart Street, Henley-On-ThamesRG9 2AU
Born October 1968
Director
Appointed 13 Mar 2018
Resigned 14 Sept 2020

SAYERS, Lydia

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Born September 1991
Director
Appointed 25 Jul 2022
Resigned 01 May 2025

Persons with significant control

4

1 Active
3 Ceased
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 17 Aug 2022

Miss Lydia Sayers

Ceased
Market Place, Henley-On-ThamesRG9 2AD
Born September 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Ceased 17 Aug 2022

Mr Timothy Dawson

Ceased
Market Place, Henley-On-ThamesRG9 2AD
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 25 Jul 2022

P1 Capital Limited

Ceased
Connect Centre, PortsmouthPO2 8QL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Mar 2018
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

32

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
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
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
30 November 2021
AAAnnual Accounts
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 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
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Incorporation Company
13 March 2018
NEWINCIncorporation