PENNSEC LIMITED
Overview
| Company Name | PENNSEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01751339 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PENNSEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENFRANCHISE SECRETARIAL SERVICES LIMITED | Sep 08, 1983 | Sep 08, 1983 |
What are the latest accounts for PENNSEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PENNSEC LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for PENNSEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Termination of appointment of Gianfranco Bosi as a director on Jan 28, 2025 | 1 pages | TM01 | ||
Appointment of Helen Mary Drayton as a director on Jan 28, 2025 | 2 pages | AP01 | ||
Appointment of David Christopher Kendall as a director on Jan 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gianfranco Bosi as a secretary on Jan 28, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Gianfranco Bosi on Nov 23, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Gianfranco Bosi on Nov 23, 2023 | 1 pages | CH03 | ||
Director's details changed for Simon Anthony Bickerdike on Jan 31, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Appointment of Mr Matthew Henry James Martin as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Appointment of Mr James Michael Went as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Charles Michael Brooks as a director on Apr 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Charles Michael Brooks as a secretary on Apr 12, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Penningtons Manches Llp as a person with significant control on Jul 01, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Who are the officers of PENNSEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BICKERDIKE, Simon Anthony | Director | Wood Street EC2V 7AW London 125 | England | British | 162240620001 | |||||
| DRAYTON, Helen Mary | Director | 125 Wood Street EC2V 7AW London Penningtons Manches Cooper Llp England | England | British | 134498120001 | |||||
| KENDALL, David Christopher | Director | 125 Wood Street EC2V 7AW London Penningtons Manches Cooper Llp England | United Kingdom | British | 163790930002 | |||||
| MARTIN, Matthew Henry James | Director | 125 Wood Street EC2V 7AW London Penningtons Manches Cooper Llp England | United Kingdom | British | 93310370002 | |||||
| WENT, James Michael | Director | 125 Wood Street EC2V 7AW London Penningtons Manches Cooper Llp England | United Kingdom | British | 206820980002 | |||||
| ALLSOPP, Ronald James | Secretary | Gateshaw Shillinglee Road RH14 0PQ Plaistow West Sussex | British | 38240930006 | ||||||
| BOSI, Gianfranco | Secretary | Wood Street EC2V 7AW London 125 | British | 32306190002 | ||||||
| BROOKS, Charles Michael | Secretary | The Grey House High Street Odiham RG29 1LG Hook Hampshire | British | 2465530003 | ||||||
| SAUL, Andrew John | Secretary | Dashwood House 69 Old Broad Street EC2M 1PE London | British | 78681840001 | ||||||
| ALLSOPP, Ronald James | Director | Gateshaw Shillinglee Road RH14 0PQ Plaistow West Sussex | British | 38240930006 | ||||||
| BAKER, Andrew James | Director | Dashwood House 69 Old Broad Street EC2M 1NR London | British | 36082930001 | ||||||
| BOSI, Gianfranco | Director | Wood Street EC2V 7AW London 125 | England | British | 32306190002 | |||||
| BROOKS, Charles Michael | Director | The Grey House High Street Odiham RG29 1LG Hook Hampshire | United Kingdom | British | 2465530003 | |||||
| BRYANT, Hugh David | Director | Norley 8 Brisson Close KT10 8JZ Esher Surrey | British | 12794700001 | ||||||
| BYATT, Martin Parks | Director | 1st Floor Bucklersbury House EC4N 1PE 83 Cannon Street London | British | 44922480002 | ||||||
| CHADWICK, Julian William Mark, Fra | Director | 22 Porchester Road RG14 7QH Newbury Berkshire | England | British | 117699750002 | |||||
| FELLINGHAM, Michael Bruce | Director | Thorngate Ballsdown Road GU8 4NX Chiddingfold Surrey | British | 44922390002 | ||||||
| FRANKEL, William Henry | Director | 25a Frognal Hampstead NW3 6AR London | United Kingdom | United Kingdom | 6604040001 | |||||
| HAY, Peter Rossant | Director | 41 Wellesley Road Strawberry Hill TW2 5RR Twickenham Middlesex | United Kingdom | British | 35687650001 | |||||
| KEMP, Derek Harold | Director | Grey Thatch Sandy Drive KT11 2ET Cobham Surrey | British | 27287110002 | ||||||
| LINTOTT, Lesley Joan | Director | 22 Gerrard Road Islington N1 8AY London | England | British | 38251530001 | |||||
| LOVELAND, Roger Arthur | Director | Court Lodge 45 Manor Avenue CR3 6AP Caterham Surrey | British | 52016370001 | ||||||
| NATHANSON, Michael | Director | Old Point Ruxley Crescent KT10 0TX Claygate Surrey | British | 49156620003 | ||||||
| PEARSON, Malcolm | Director | 102 Sternhold Avenue SW2 4PP London | United Kingdom | British | 27899090001 | |||||
| PECK, David Arthur | Director | Chepstow Place W2 4TA London 26 | England | British | 35535990002 | |||||
| ROUSE, Jonathan Mark | Director | 2 Cedar Tree Close Oakley RG23 7EG Basingstoke Hampshire | British | 44922790001 | ||||||
| SAUL, Andrew John | Director | Dashwood House 69 Old Broad Street EC2M 1PE London | British | 78681840001 | ||||||
| STEDMAN, David Gurney, Mr. | Director | Apple Tree Cottage Turnpike Road BN18 9LX Amberley West Sussex | England | British | 35540210004 | |||||
| TYSON, Ian Richard | Director | 22 Ashburnham Grove SE10 8UH London | British | 55487870003 | ||||||
| WALKLEY, Geoffrey | Director | 3 Dalewood Close Emerson Park RM11 3PJ Hornchurch Essex | British | 44923110001 |
Who are the persons with significant control of PENNSEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Penningtons Manches Cooper Llp | Apr 06, 2016 | Wood Street EC2V 7AW London 125 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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