Background WavePink WaveYellow Wave

P3 ASSET INVESTMENT LIMITED (11454083)

P3 ASSET INVESTMENT LIMITED (11454083) is an active UK company. incorporated on 9 July 2018. with registered office in Northwood Hills. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. P3 ASSET INVESTMENT LIMITED has been registered for 7 years. Current directors include POPAT, Satyam, POPAT, Shivam Dilip, POPAT, Viraj.

Company Number
11454083
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
Argyle House, 3rd Floor, Northside, Northwood Hills, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POPAT, Satyam, POPAT, Shivam Dilip, POPAT, Viraj
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3 ASSET INVESTMENT LIMITED

P3 ASSET INVESTMENT LIMITED is an active company incorporated on 9 July 2018 with the registered office located in Northwood Hills. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. P3 ASSET INVESTMENT LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11454083

LTD Company

Age

7 Years

Incorporated 9 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Argyle House, 3rd Floor, Northside Joel Street Northwood Hills, HA6 1NW,

Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

POPAT, Satyam

Active
Joel Street, Northwood HillsHA6 1NW
Born September 1982
Director
Appointed 09 Jul 2018

POPAT, Shivam Dilip

Active
Joel Street, Northwood HillsHA6 1NW
Born April 1978
Director
Appointed 09 Jul 2018

POPAT, Viraj

Active
Joel Street, Northwood HillsHA6 1NW
Born September 1984
Director
Appointed 09 Jul 2018

Persons with significant control

2

3rd Floor Northside, Northwood HillsHA6 1NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2018
3rd Floor, Northside, Northwood HillsHA6 1NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Incorporation Company
9 July 2018
NEWINCIncorporation