PENNSEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePENNSEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01751339
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PENNSEC LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PENNSEC LIMITED located?

    Registered Office Address
    125 Wood Street
    EC2V 7AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of PENNSEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENFRANCHISE SECRETARIAL SERVICES LIMITEDSep 08, 1983Sep 08, 1983

    What are the latest accounts for PENNSEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PENNSEC LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for PENNSEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Termination of appointment of Gianfranco Bosi as a director on Jan 28, 2025

    1 pagesTM01

    Appointment of Helen Mary Drayton as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of David Christopher Kendall as a director on Jan 28, 2025

    2 pagesAP01

    Termination of appointment of Gianfranco Bosi as a secretary on Jan 28, 2025

    1 pagesTM02

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Gianfranco Bosi on Nov 23, 2023

    2 pagesCH01

    Secretary's details changed for Gianfranco Bosi on Nov 23, 2023

    1 pagesCH03

    Director's details changed for Simon Anthony Bickerdike on Jan 31, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Appointment of Mr Matthew Henry James Martin as a director on Apr 20, 2021

    2 pagesAP01

    Appointment of Mr James Michael Went as a director on Apr 20, 2021

    2 pagesAP01

    Termination of appointment of Charles Michael Brooks as a director on Apr 12, 2021

    1 pagesTM01

    Termination of appointment of Charles Michael Brooks as a secretary on Apr 12, 2021

    1 pagesTM02

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Change of details for Penningtons Manches Llp as a person with significant control on Jul 01, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Who are the officers of PENNSEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BICKERDIKE, Simon Anthony
    Wood Street
    EC2V 7AW London
    125
    Director
    Wood Street
    EC2V 7AW London
    125
    EnglandBritish162240620001
    DRAYTON, Helen Mary
    125 Wood Street
    EC2V 7AW London
    Penningtons Manches Cooper Llp
    England
    Director
    125 Wood Street
    EC2V 7AW London
    Penningtons Manches Cooper Llp
    England
    EnglandBritish134498120001
    KENDALL, David Christopher
    125 Wood Street
    EC2V 7AW London
    Penningtons Manches Cooper Llp
    England
    Director
    125 Wood Street
    EC2V 7AW London
    Penningtons Manches Cooper Llp
    England
    United KingdomBritish163790930002
    MARTIN, Matthew Henry James
    125 Wood Street
    EC2V 7AW London
    Penningtons Manches Cooper Llp
    England
    Director
    125 Wood Street
    EC2V 7AW London
    Penningtons Manches Cooper Llp
    England
    United KingdomBritish93310370002
    WENT, James Michael
    125 Wood Street
    EC2V 7AW London
    Penningtons Manches Cooper Llp
    England
    Director
    125 Wood Street
    EC2V 7AW London
    Penningtons Manches Cooper Llp
    England
    United KingdomBritish206820980002
    ALLSOPP, Ronald James
    Gateshaw
    Shillinglee Road
    RH14 0PQ Plaistow
    West Sussex
    Secretary
    Gateshaw
    Shillinglee Road
    RH14 0PQ Plaistow
    West Sussex
    British38240930006
    BOSI, Gianfranco
    Wood Street
    EC2V 7AW London
    125
    Secretary
    Wood Street
    EC2V 7AW London
    125
    British32306190002
    BROOKS, Charles Michael
    The Grey House
    High Street Odiham
    RG29 1LG Hook
    Hampshire
    Secretary
    The Grey House
    High Street Odiham
    RG29 1LG Hook
    Hampshire
    British2465530003
    SAUL, Andrew John
    Dashwood House
    69 Old Broad Street
    EC2M 1PE London
    Secretary
    Dashwood House
    69 Old Broad Street
    EC2M 1PE London
    British78681840001
    ALLSOPP, Ronald James
    Gateshaw
    Shillinglee Road
    RH14 0PQ Plaistow
    West Sussex
    Director
    Gateshaw
    Shillinglee Road
    RH14 0PQ Plaistow
    West Sussex
    British38240930006
    BAKER, Andrew James
    Dashwood House 69 Old Broad Street
    EC2M 1NR London
    Director
    Dashwood House 69 Old Broad Street
    EC2M 1NR London
    British36082930001
    BOSI, Gianfranco
    Wood Street
    EC2V 7AW London
    125
    Director
    Wood Street
    EC2V 7AW London
    125
    EnglandBritish32306190002
    BROOKS, Charles Michael
    The Grey House
    High Street Odiham
    RG29 1LG Hook
    Hampshire
    Director
    The Grey House
    High Street Odiham
    RG29 1LG Hook
    Hampshire
    United KingdomBritish2465530003
    BRYANT, Hugh David
    Norley 8 Brisson Close
    KT10 8JZ Esher
    Surrey
    Director
    Norley 8 Brisson Close
    KT10 8JZ Esher
    Surrey
    British12794700001
    BYATT, Martin Parks
    1st Floor
    Bucklersbury House
    EC4N 1PE 83 Cannon Street
    London
    Director
    1st Floor
    Bucklersbury House
    EC4N 1PE 83 Cannon Street
    London
    British44922480002
    CHADWICK, Julian William Mark, Fra
    22 Porchester Road
    RG14 7QH Newbury
    Berkshire
    Director
    22 Porchester Road
    RG14 7QH Newbury
    Berkshire
    EnglandBritish117699750002
    FELLINGHAM, Michael Bruce
    Thorngate
    Ballsdown Road
    GU8 4NX Chiddingfold
    Surrey
    Director
    Thorngate
    Ballsdown Road
    GU8 4NX Chiddingfold
    Surrey
    British44922390002
    FRANKEL, William Henry
    25a Frognal
    Hampstead
    NW3 6AR London
    Director
    25a Frognal
    Hampstead
    NW3 6AR London
    United KingdomUnited Kingdom6604040001
    HAY, Peter Rossant
    41 Wellesley Road
    Strawberry Hill
    TW2 5RR Twickenham
    Middlesex
    Director
    41 Wellesley Road
    Strawberry Hill
    TW2 5RR Twickenham
    Middlesex
    United KingdomBritish35687650001
    KEMP, Derek Harold
    Grey Thatch
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    Director
    Grey Thatch
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    British27287110002
    LINTOTT, Lesley Joan
    22 Gerrard Road
    Islington
    N1 8AY London
    Director
    22 Gerrard Road
    Islington
    N1 8AY London
    EnglandBritish38251530001
    LOVELAND, Roger Arthur
    Court Lodge
    45 Manor Avenue
    CR3 6AP Caterham
    Surrey
    Director
    Court Lodge
    45 Manor Avenue
    CR3 6AP Caterham
    Surrey
    British52016370001
    NATHANSON, Michael
    Old Point
    Ruxley Crescent
    KT10 0TX Claygate
    Surrey
    Director
    Old Point
    Ruxley Crescent
    KT10 0TX Claygate
    Surrey
    British49156620003
    PEARSON, Malcolm
    102 Sternhold Avenue
    SW2 4PP London
    Director
    102 Sternhold Avenue
    SW2 4PP London
    United KingdomBritish27899090001
    PECK, David Arthur
    Chepstow Place
    W2 4TA London
    26
    Director
    Chepstow Place
    W2 4TA London
    26
    EnglandBritish35535990002
    ROUSE, Jonathan Mark
    2 Cedar Tree Close
    Oakley
    RG23 7EG Basingstoke
    Hampshire
    Director
    2 Cedar Tree Close
    Oakley
    RG23 7EG Basingstoke
    Hampshire
    British44922790001
    SAUL, Andrew John
    Dashwood House
    69 Old Broad Street
    EC2M 1PE London
    Director
    Dashwood House
    69 Old Broad Street
    EC2M 1PE London
    British78681840001
    STEDMAN, David Gurney, Mr.
    Apple Tree Cottage
    Turnpike Road
    BN18 9LX Amberley
    West Sussex
    Director
    Apple Tree Cottage
    Turnpike Road
    BN18 9LX Amberley
    West Sussex
    EnglandBritish35540210004
    TYSON, Ian Richard
    22 Ashburnham Grove
    SE10 8UH London
    Director
    22 Ashburnham Grove
    SE10 8UH London
    British55487870003
    WALKLEY, Geoffrey
    3 Dalewood Close
    Emerson Park
    RM11 3PJ Hornchurch
    Essex
    Director
    3 Dalewood Close
    Emerson Park
    RM11 3PJ Hornchurch
    Essex
    British44923110001

    Who are the persons with significant control of PENNSEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Apr 06, 2016
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc311575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0