-
PENSO HOLDINGS LTD - 2 Woodhams Road, Coventry, West Midlands, CV3 4FX, United Kingdom
Company Information
- Company registration number
- 05150365
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2 Woodhams Road
- Coventry
- West Midlands
- CV3 4FX 2 Woodhams Road, Coventry, West Midlands, CV3 4FX UK
Management
- Managing Directors
- ROCHE, David
- THURSTON-THORPE, Jevon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-10
- Dissolved on
- 2022-01-11
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Daniel Hurcombe
- Mr David Roche
- Bicester Lane Limited
Jurisdiction Particularities
- Company Name (english)
- Penso Holdings LTD
- Additional Status Details
- Dissolved
- Previous Names
- D.D.M. HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-06-10
- Annual Return
- Due Date: 2021-12-13
- Last Date: 2020-11-29
-
PENSO HOLDINGS LTD Company Description
- PENSO HOLDINGS LTD is a ltd registered in United Kingdom with the Company reg no 05150365. Its current trading status is "closed". It was registered 2004-06-10. It was previously called D.D.M. HOLDINGS LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-06-10.It can be contacted at 2 Woodhams Road .
Get PENSO HOLDINGS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Penso Holdings Ltd - 2 Woodhams Road, Coventry, West Midlands, CV3 4FX, United Kingdom
Did you know? kompany provides original and official company documents for PENSO HOLDINGS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-dissolved-voluntary (2022-01-11) - GAZ2(A)
keyboard_arrow_right 2021
-
dissolution-application-strike-off-company (2021-10-11) - DS01
-
gazette-notice-voluntary (2021-10-19) - GAZ1(A)
-
confirmation-statement-with-updates (2021-01-29) - CS01
-
termination-director-company-with-name-termination-date (2021-02-17) - TM01
-
appoint-person-director-company-with-name-date (2021-02-25) - AP01
-
termination-director-company-with-name-termination-date (2021-04-23) - TM01
-
termination-director-company-with-name-termination-date (2021-05-18) - TM01
-
gazette-notice-compulsory (2021-09-07) - GAZ1
-
termination-director-company-with-name-termination-date (2021-10-11) - TM01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-05-20) - SH01
-
change-account-reference-date-company-current-extended (2020-05-21) - AA01
-
second-filing-capital-allotment-shares (2020-06-08) - RP04SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-12) - CS01
-
accounts-with-accounts-type-group (2019-11-26) - AA
keyboard_arrow_right 2018
-
resolution (2018-07-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-12-12) - CS01
-
accounts-with-accounts-type-group (2018-11-12) - AA
-
capital-allotment-shares (2018-10-26) - SH01
-
notification-of-a-person-with-significant-control (2018-10-24) - PSC02
-
appoint-person-director-company-with-name-date (2018-08-01) - AP01
-
accounts-with-accounts-type-group (2018-07-17) - AA
-
termination-director-company-with-name-termination-date (2018-06-28) - TM01
-
appoint-person-director-company-with-name-date (2018-05-29) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-07) - TM01
-
mortgage-satisfy-charge-full (2017-06-07) - MR04
-
appoint-person-director-company-with-name-date (2017-06-08) - AP01
-
mortgage-satisfy-charge-part (2017-06-07) - MR04
-
mortgage-satisfy-charge-full (2017-06-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-08) - MR01
-
termination-secretary-company-with-name-termination-date (2017-10-05) - TM02
-
confirmation-statement-with-updates (2017-12-14) - CS01
-
termination-director-company-with-name-termination-date (2017-10-05) - TM01
-
appoint-person-director-company-with-name-date (2017-11-28) - AP01
-
confirmation-statement-with-updates (2017-06-15) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-25) - AP01
-
accounts-amended-with-accounts-type-group (2016-01-11) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
accounts-with-accounts-type-group (2016-07-29) - AA
-
appoint-person-secretary-company-with-name-date (2016-12-09) - AP03
-
termination-secretary-company-with-name-termination-date (2016-12-09) - TM02
-
appoint-person-director-company-with-name-date (2016-12-09) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-medium (2015-12-16) - AA
-
resolution (2015-11-16) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-11-16) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
-
change-person-director-company-with-change-date (2015-06-25) - CH01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-03-11) - MR04
-
accounts-with-accounts-type-medium (2014-12-30) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-05) - MR01
-
resolution (2014-03-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-05-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-04-04) - SH01
-
accounts-with-accounts-type-medium (2013-12-03) - AA
-
appoint-person-director-company-with-name (2013-11-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01
keyboard_arrow_right 2012
-
legacy (2012-11-30) - MG01
-
change-person-director-company-with-change-date (2012-10-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
accounts-with-accounts-type-small (2012-07-03) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-01-21) - AD01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-07-05) - CH03
-
change-person-director-company-with-change-date (2010-07-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-05) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-20) - AA
-
legacy (2009-07-17) - 363a
-
certificate-change-of-name-company (2009-01-15) - CERTNM
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-01) - AA
-
legacy (2008-01-09) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-12-19) - AA
-
legacy (2008-12-23) - 288c
-
legacy (2008-12-23) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-02) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-04-26) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-06) - 287
-
legacy (2006-10-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-10-05) - AA
-
legacy (2006-04-13) - 288a
-
legacy (2006-04-13) - 288b
keyboard_arrow_right 2005
-
legacy (2005-01-11) - 88(2)R
-
legacy (2005-02-22) - 225
-
legacy (2005-09-21) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-06) - 288a
-
legacy (2004-06-11) - 288b
-
incorporation-company (2004-06-10) - NEWINC