Background WavePink WaveYellow Wave

P1 CAPITAL ROCK LIMITED (12055971)

P1 CAPITAL ROCK LIMITED (12055971) is an active UK company. incorporated on 18 June 2019. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. P1 CAPITAL ROCK LIMITED has been registered for 6 years. Current directors include BURROWS, Christon Jon.

Company Number
12055971
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
47a Broadgates, Market Place, Henley-On-Thames, RG9 2AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURROWS, Christon Jon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P1 CAPITAL ROCK LIMITED

P1 CAPITAL ROCK LIMITED is an active company incorporated on 18 June 2019 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. P1 CAPITAL ROCK LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12055971

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

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

Previous Addresses

12-14 Hart Street Henley-on-Thames RG9 2AU England
From: 18 June 2019To: 13 January 2022
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Apr 20
Director Joined
Aug 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
2
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 18 Jun 2019

ANDREOU, Panayiotis

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Born June 1968
Director
Appointed 18 Jun 2019
Resigned 01 Mar 2026

SAYERS, Lydia

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Born September 1991
Director
Appointed 01 Aug 2023
Resigned 01 Mar 2026

WILLIS, Anthony Paul

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Born September 1962
Director
Appointed 18 Jun 2019
Resigned 01 Mar 2026

Persons with significant control

3

1 Active
2 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 01 Mar 2026

Mr Anthony Paul Willis

Ceased
Market Place, Henley-On-ThamesRG9 2AD
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2019
Ceased 01 Mar 2026
12 Aradippou, Larnaca

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2019
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Incorporation Company
18 June 2019
NEWINCIncorporation