P2P Fulfilment Limited

  • Liquidation
  • Incorporated on 30 Jun 2015

Reg Address: Dunton Distribution Centre, Christy Way, Basildon SS15 6TR

Previous Names:
Cloud Fulfilment E-Logistics Ltd - 1 Apr 2020
Cloud Fulfilment E-Logistics Ltd - 30 Jun 2015


  • Summary The company with name "P2P Fulfilment Limited" is a private limited company and located in Dunton Distribution Centre, Christy Way, Basildon SS15 6TR. P2P Fulfilment Limited is currently in liquidation status and it was incorporated on 30 Jun 2015 (9 years 2 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in P2P Fulfilment Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Wilson Director 2 Mar 2021 British Active
2 Elise Lipman Jordan Director 2 Mar 2021 American Active
3 Daniel Thomas Pope Director 2 Mar 2021 British Resigned
13 Jul 2022
4 John Daniel Maxwell Director 2 Mar 2021 American Active
5 Sarah Louise Hulme Director 2 Mar 2021 British Active
6 Elise Lipman Jordan Director 2 Mar 2021 American Active
7 John Daniel Maxwell Director 2 Mar 2021 American Active
8 Daniel Thomas Pope Director 2 Mar 2021 British Active
9 Carl Asmus Director 14 Feb 2020 American Resigned
22 Mar 2022
10 III Klank Secretary 14 Feb 2020 - Active
11 Carl Asmus Director 14 Feb 2020 American Active
12 Michael Edward Hagan Director 14 Feb 2020 American Resigned
2 Mar 2021
13 Thomas Lawrence Holland Director 14 Feb 2020 American Resigned
2 Mar 2021
14 Andrew Faulkner Director 15 Dec 2016 British Resigned
14 Feb 2020
15 Ian Fitton Eardley Director 15 Dec 2016 British Resigned
2 Mar 2021
16 Andrew Faulkner Secretary 15 Dec 2016 - Resigned
14 Feb 2020
17 Michael John Owen Director 15 Dec 2016 British Resigned
13 Feb 2020
18 Navin Ramiah Director 1 Sep 2015 British Resigned
14 Feb 2020
19 Navin Ramiah Director 1 Sep 2015 British Resigned
14 Feb 2020
20 David Dowman Director 30 Jun 2015 British Resigned
14 Feb 2020
21 Navin Ramiah Director 30 Jun 2015 British Resigned
14 Feb 2020
22 Miles Paradine Frost Director 30 Jun 2015 British Resigned
20 Jul 2015
23 Ian Dowie Director 30 Jun 2015 British Resigned
2 Mar 2021
24 Peter John Hayes Director 30 Jun 2015 British Resigned
15 Dec 2016
25 Andrew Colin Lee Director 30 Jun 2015 British Resigned
15 Dec 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 P2p E-Logistics Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Dec 2016 - Active
2 Cloud Fulfilment Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
30 Jun 2016 - Ceased
14 Feb 2020
3 P2p Mailing Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
30 Jun 2016 - Ceased
15 Dec 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for P2P Fulfilment Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 May 2024 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 May 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 26 Jul 2022 Download PDF
1 Pages
4 Confirmation Statement - No Updates 15 Jul 2021 Download PDF
5 Accounts - Change Account Reference Date Company Previous Shortened 25 May 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 22 Mar 2021 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 22 Mar 2021 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 22 Mar 2021 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 22 Mar 2021 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 22 Mar 2021 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 22 Mar 2021 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 22 Mar 2021 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 22 Mar 2021 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 22 Mar 2021 Download PDF
1 Pages
15 Address - Move Registers To Sail Company With New 26 Aug 2020 Download PDF
1 Pages
16 Confirmation Statement - Updates 25 Aug 2020 Download PDF
4 Pages
17 Address - Change Sail Company With New 25 Aug 2020 Download PDF
1 Pages
18 Accounts - Change Account Reference Date Company Current Shortened 15 Apr 2020 Download PDF
1 Pages
19 Resolution 1 Apr 2020 Download PDF
3 Pages
20 Address - Change Registered Office Company With Date Old New 30 Mar 2020 Download PDF
1 Pages
21 Accounts - Total Exemption Full 17 Mar 2020 Download PDF
9 Pages
22 Capital - Name Of Class Of Shares 28 Feb 2020 Download PDF
2 Pages
23 Resolution 28 Feb 2020 Download PDF
34 Pages
24 Capital - Variation Of Rights Attached To Shares 28 Feb 2020 Download PDF
2 Pages
25 Officers - Appoint Person Secretary Company With Name Date 19 Feb 2020 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 19 Feb 2020 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 19 Feb 2020 Download PDF
1 Pages
28 Officers - Termination Secretary Company With Name Termination Date 19 Feb 2020 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 19 Feb 2020 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 19 Feb 2020 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 19 Feb 2020 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 19 Feb 2020 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 19 Feb 2020 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 19 Feb 2020 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 19 Feb 2020 Download PDF
1 Pages
36 Persons With Significant Control - Change To A Person With Significant Control 19 Feb 2020 Download PDF
2 Pages
37 Persons With Significant Control - Notification Of A Person With Significant Control 19 Feb 2020 Download PDF
2 Pages
38 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Feb 2020 Download PDF
1 Pages
39 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Feb 2020 Download PDF
1 Pages
40 Confirmation Statement - No Updates 15 Jul 2019 Download PDF
3 Pages
41 Confirmation Statement - Updates 15 Jul 2019 Download PDF
4 Pages
42 Accounts - Total Exemption Full 28 Mar 2019 Download PDF
7 Pages
43 Confirmation Statement - Updates 6 Aug 2018 Download PDF
4 Pages
44 Accounts - Total Exemption Full 20 Feb 2018 Download PDF
8 Pages
45 Confirmation Statement - Updates 3 Aug 2017 Download PDF
4 Pages
46 Accounts - Micro Entity 27 Mar 2017 Download PDF
2 Pages
47 Resolution 27 Jan 2017 Download PDF
22 Pages
48 Officers - Termination Director Company With Name Termination Date 17 Jan 2017 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 17 Jan 2017 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 17 Jan 2017 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name Date 17 Jan 2017 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name Date 17 Jan 2017 Download PDF
3 Pages
53 Officers - Appoint Person Secretary Company With Name Date 17 Jan 2017 Download PDF
3 Pages
54 Officers - Termination Director Company With Name Termination Date 17 Jan 2017 Download PDF
2 Pages
55 Confirmation Statement - Updates 2 Sep 2016 Download PDF
6 Pages
56 Officers - Appoint Person Director Company With Name Date 6 Mar 2016 Download PDF
2 Pages
57 Miscellaneous - Legacy 6 Mar 2016 Download PDF
58 Officers - Change Person Director Company With Change Date 6 Mar 2016 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 6 Mar 2016 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 6 Mar 2016 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 6 Mar 2016 Download PDF
2 Pages
62 Incorporation - Company 30 Jun 2015 Download PDF
30 Pages