Company NamePencom UK Limited
DirectorsJean Mary Renton and Sodexo Corporate Services (No.1) Limited
Company StatusActive
Company Number03386199
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed14 October 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address1 Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed14 October 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameEvelyn Ann Dawson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlecknoe Farm
Flecknoe
Warwickshire
CV23 8AU
Director NameMichael Gottlieb
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleRestaurateur
Correspondence Address268 Trinity Road
London
SW18 3RQ
Director NameUlla Gottlieb
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleConference Hostels
Correspondence Address268 Trinity Road
London
SW18 3RQ
Director NameTony Russell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlecknoe Farm
Flecknoe
Warwickshire
CV23 8AU
Secretary NameTony Russell
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlecknoe Farm
Flecknoe
Warwickshire
CV23 8AU
Director NameMr Simon Jeremy Newth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(4 years, 3 months after company formation)
Appointment Duration15 years (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Cottage Fullers Wood Lane
South Nutfield
Redhill
Surrey
RH1 4EF
Director NameMr Ivan Alexander Shenkman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(4 years, 3 months after company formation)
Appointment Duration15 years (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kelso Place
London
W8 5QD
Secretary NameSimon Jeremy Newth
NationalityBritish
StatusResigned
Appointed25 September 2001(4 years, 3 months after company formation)
Appointment Duration15 years (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressPriory Cottage Fullers Wood Lane
South Nutfield
Redhill
RH1 4EF
Director NameLeslie Grogan
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2001(4 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 October 2009)
RoleTraining Consultant
Correspondence Address40 East Bank
London
N16 5QS
Director NameMr Laurent Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2016(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 November 2019)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressFirst Floor Walton House
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitepsl-uk.co.uk

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

92 at £1Psl Purchasing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
8 August 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
6 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
26 June 2020Registered office address changed from First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG to One Southampton Row London WC1B 5HA on 26 June 2020 (1 page)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
28 January 2020Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
4 November 2019Termination of appointment of Laurent Arnaudo as a director on 1 November 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 March 2017Auditor's resignation (1 page)
13 March 2017Auditor's resignation (1 page)
6 February 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
30 November 2016Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page)
30 November 2016Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page)
25 October 2016Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages)
25 October 2016Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page)
25 October 2016Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page)
25 October 2016Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 92
(5 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 92
(5 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 92
(5 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 92
(5 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (5 pages)
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 92
(5 pages)
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 92
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
18 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 March 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 August 2010Secretary's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages)
19 August 2010Secretary's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Ivan Alexander Shenkman on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Ivan Alexander Shenkman on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages)
19 August 2010Termination of appointment of Leslie Grogan as a director (1 page)
19 August 2010Director's details changed for Ivan Alexander Shenkman on 2 October 2009 (2 pages)
19 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
19 August 2010Termination of appointment of Tony Russell as a director (1 page)
19 August 2010Director's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages)
19 August 2010Termination of appointment of Tony Russell as a director (1 page)
19 August 2010Secretary's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages)
19 August 2010Termination of appointment of Leslie Grogan as a director (1 page)
19 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Simon Jeremy Newth on 2 October 2009 (2 pages)
26 January 2010Full accounts made up to 30 April 2009 (8 pages)
26 January 2010Full accounts made up to 30 April 2009 (8 pages)
10 December 2009Annual return made up to 12 June 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 12 June 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 12 June 2008 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 12 June 2008 with a full list of shareholders (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
12 June 2008Registered office changed on 12/06/2008 from c/o purchasing systems LTD 3RD floor 77 st john street london EC1M 4NN (1 page)
12 June 2008Registered office changed on 12/06/2008 from c/o purchasing systems LTD 3RD floor 77 st john street london EC1M 4NN (1 page)
4 March 2008Full accounts made up to 30 April 2007 (10 pages)
4 March 2008Full accounts made up to 30 April 2007 (10 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
29 July 2007Return made up to 12/06/07; no change of members (8 pages)
29 July 2007Return made up to 12/06/07; no change of members (8 pages)
18 December 2006Full accounts made up to 30 April 2006 (13 pages)
18 December 2006Full accounts made up to 30 April 2006 (13 pages)
1 September 2006Return made up to 12/06/06; full list of members (8 pages)
1 September 2006Return made up to 12/06/06; full list of members (8 pages)
21 February 2006Full accounts made up to 30 April 2005 (13 pages)
21 February 2006Full accounts made up to 30 April 2005 (13 pages)
17 August 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(8 pages)
17 August 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(8 pages)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
17 June 2004Return made up to 12/06/04; full list of members (8 pages)
17 June 2004Return made up to 12/06/04; full list of members (8 pages)
4 March 2004Full accounts made up to 30 April 2003 (13 pages)
4 March 2004Full accounts made up to 30 April 2003 (13 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
23 June 2003Return made up to 12/06/03; full list of members (8 pages)
23 June 2003Return made up to 12/06/03; full list of members (8 pages)
18 April 2003Full accounts made up to 30 April 2002 (13 pages)
18 April 2003Full accounts made up to 30 April 2002 (13 pages)
12 March 2003Accounting reference date shortened from 25/09/02 to 30/04/02 (1 page)
12 March 2003Accounting reference date shortened from 25/09/02 to 30/04/02 (1 page)
2 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(9 pages)
2 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(9 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
1 October 2001Accounting reference date extended from 30/06/01 to 25/09/01 (1 page)
1 October 2001Accounting reference date extended from 30/06/01 to 25/09/01 (1 page)
1 October 2001Total exemption small company accounts made up to 25 September 2001 (3 pages)
1 October 2001Total exemption small company accounts made up to 25 September 2001 (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed;new director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed;new director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
28 September 2001Secretary resigned (1 page)
1 August 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
1 August 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
20 July 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Return made up to 12/06/00; full list of members (8 pages)
11 July 2000Return made up to 12/06/00; full list of members (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
5 July 1999Full accounts made up to 30 June 1998 (11 pages)
5 July 1999Full accounts made up to 30 June 1998 (11 pages)
18 June 1999Return made up to 12/06/99; no change of members (6 pages)
18 June 1999Return made up to 12/06/99; no change of members (6 pages)
10 July 1998Return made up to 12/06/98; full list of members (7 pages)
10 July 1998Return made up to 12/06/98; full list of members (7 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed;new director appointed (3 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed;new director appointed (3 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 83 leonard street london EC2A 4QS (1 page)
20 June 1997Registered office changed on 20/06/97 from: 83 leonard street london EC2A 4QS (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
12 June 1997Incorporation (16 pages)
12 June 1997Incorporation (16 pages)