Background WavePink WaveYellow Wave

P3P TEESSIDE HOLDINGS LIMITED (13089266)

P3P TEESSIDE HOLDINGS LIMITED (13089266) is an active UK company. incorporated on 18 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. P3P TEESSIDE HOLDINGS LIMITED has been registered for 5 years. Current directors include BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul.

Company Number
13089266
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3P TEESSIDE HOLDINGS LIMITED

P3P TEESSIDE HOLDINGS LIMITED is an active company incorporated on 18 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. P3P TEESSIDE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13089266

LTD Company

Age

5 Years

Incorporated 18 December 2020

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 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 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: 18 December 2020To: 10 March 2022
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Mar 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Loan Secured
Jun 24
0
Funding
3
Officers
0
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 18 Dec 2020

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 18 Dec 2020
Resigned 29 Jul 2022

Persons with significant control

1

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 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
19 July 2022
AA01Change of Accounting Reference Date
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
17 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Incorporation Company
18 December 2020
NEWINCIncorporation