Company NamePennultimate Limited
DirectorsMelanie Diane Preece and Simon Christopher Annalls
Company StatusActive
Company Number06606487
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Melanie Diane Preece
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleAssistant & Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
TW20 9LF
Director NameMr Simon Christopher Annalls
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleNational Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
TW20 9LF
Director NameMr Andrew Norman Penn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Weston Grove
Bagshot
Surrey
GU19 5QA

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,028
Cash£316
Current Liabilities£24,946

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 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF England to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
10 May 2023Director's details changed for Mr Andrew Norman Penn on 10 May 2023 (2 pages)
29 March 2023Appointment of Mr Andrew Norman Penn as a director on 29 March 2023 (2 pages)
29 March 2023Termination of appointment of Simon Christopher Annalls as a director on 29 March 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 30 September 2021 (6 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
2 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
19 May 2021Change of details for Mr Andrew Norman Penn as a person with significant control on 11 March 2021 (2 pages)
19 May 2021Notification of Diane Penn as a person with significant control on 11 March 2021 (2 pages)
18 February 2021Change of details for Mr Andrew Norman Penn as a person with significant control on 6 April 2016 (2 pages)
15 February 2021Director's details changed for Ms Melanie Diane Preece on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Simon Christopher Annalls on 15 February 2021 (2 pages)
15 February 2021Change of details for Mr Andrew Norman Penn as a person with significant control on 15 February 2021 (2 pages)
15 February 2021Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham TW20 9LF on 15 February 2021 (1 page)
7 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 December 2020Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to 337 Bath Road Slough Berkshire SL1 5PR on 22 December 2020 (1 page)
22 December 2020Director's details changed for Ms Melanie Diane Preece on 23 November 2020 (2 pages)
22 December 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 100
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 100
(3 pages)
22 December 2020Director's details changed for Mr Simon Christopher Annalls on 1 December 2020 (2 pages)
22 December 2020Change of details for Mr Andrew Norman Penn as a person with significant control on 1 December 2020 (2 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
8 June 2020Change of details for Mr Andrew Norman Penn as a person with significant control on 5 May 2020 (2 pages)
8 June 2020Director's details changed for Mr Simon Christopher Annalls on 5 May 2020 (2 pages)
1 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
8 May 2019Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 8 May 2019 (1 page)
15 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 February 2016Termination of appointment of Andrew Norman Penn as a director on 2 February 2016 (1 page)
10 February 2016Appointment of Ms Melanie Diane Preece as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Andrew Norman Penn as a director on 2 February 2016 (1 page)
10 February 2016Appointment of Ms Melanie Diane Preece as a director on 1 February 2016 (2 pages)
10 February 2016Appointment of Mr Simon Christopher Annalls as a director on 1 February 2016 (2 pages)
10 February 2016Appointment of Mr Simon Christopher Annalls as a director on 1 February 2016 (2 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
8 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH on 15 August 2012 (1 page)
14 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
11 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
9 June 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
9 June 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
30 May 2008Incorporation (16 pages)
30 May 2008Incorporation (16 pages)