Company NamePenstone Communications Limited
Company StatusActive
Company Number05246891
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Julian David Mark Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address72 Bodley Road
New Malden
Surrey
KT3 5QH
Director NameMr Peter William Gibbard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Upper Richmond Road West
London
SW14 8AH
Director NameMr Justin Robert Orde
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Upper Richmond Road West
London
SW14 8AH
Secretary NameMrs Linda Elizabeth Robinson
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Bodley Road
New Malden
Surrey
KT3 5QH
Director NameMrs Linda Elizabeth Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Upper Richmond Road West
London
SW14 8AH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitepenstonecommunications.com
Email address[email protected]
Telephone0800 0744414
Telephone regionFreephone

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Julian Robinson
75.00%
Ordinary
5 at £1Andrew Berry
5.00%
Ordinary
20 at £1Linda Elizabeth Robinson
20.00%
Ordinary

Financials

Year2014
Net Worth£68,387
Cash£84,914
Current Liabilities£121,077

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

27 August 2014Delivered on: 30 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
15 August 2022Appointment of Mrs Linda Elizabeth Robinson as a director on 15 August 2022 (2 pages)
11 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2022Statement of company's objects (2 pages)
11 August 2022Memorandum and Articles of Association (23 pages)
11 August 2022Change of share class name or designation (2 pages)
11 August 2022Particulars of variation of rights attached to shares (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
28 March 2022Termination of appointment of Linda Elizabeth Robinson as a director on 22 March 2022 (1 page)
28 March 2022Termination of appointment of Linda Elizabeth Robinson as a secretary on 22 March 2022 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 August 2020Appointment of Mr Justin Robert Orde as a director on 1 August 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
16 July 2015Appointment of Mr Peter William Gibbard as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Peter William Gibbard as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Peter William Gibbard as a director on 1 July 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
30 August 2014Registration of charge 052468910001, created on 27 August 2014 (12 pages)
30 August 2014Registration of charge 052468910001, created on 27 August 2014 (12 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages)
9 June 2011Director's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages)
9 June 2011Secretary's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages)
9 June 2011Director's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages)
9 June 2011Director's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages)
9 June 2011Secretary's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100
(4 pages)
15 November 2010Director's details changed for Ms Linda Elizabeth Cramlington Ranken on 30 September 2010 (2 pages)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 November 2010Secretary's details changed for Linda Elizabeth Cramlington Ranken on 30 September 2010 (1 page)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 November 2010Secretary's details changed for Linda Elizabeth Cramlington Ranken on 30 September 2010 (1 page)
15 November 2010Director's details changed for Julian David Mark Robinson on 30 September 2010 (2 pages)
15 November 2010Director's details changed for Julian David Mark Robinson on 30 September 2010 (2 pages)
15 November 2010Director's details changed for Ms Linda Elizabeth Cramlington Ranken on 30 September 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 September 2009Registered office changed on 16/09/2009 from 72 bodley road new malden surrey KT3 5QH (1 page)
16 September 2009Registered office changed on 16/09/2009 from 72 bodley road new malden surrey KT3 5QH (1 page)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 November 2008Return made up to 30/09/08; full list of members (6 pages)
26 November 2008Return made up to 30/09/08; full list of members (6 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
7 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: rose cottage penstone colebrooke devon EX17 5JR (1 page)
11 October 2006Registered office changed on 11/10/06 from: rose cottage penstone colebrooke devon EX17 5JR (1 page)
3 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
3 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
25 October 2005Return made up to 30/09/05; full list of members (2 pages)
25 October 2005Ad 01/09/05-30/09/05 £ si 1@1=1 £ ic 1/2 (1 page)
25 October 2005Ad 01/09/05-30/09/05 £ si 1@1=1 £ ic 1/2 (1 page)
25 October 2005Return made up to 30/09/05; full list of members (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
8 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
30 September 2004Incorporation (14 pages)
30 September 2004Incorporation (14 pages)