Background WavePink WaveYellow Wave

PENNSEC LIMITED (01751339)

PENNSEC LIMITED (01751339) is an active UK company. incorporated on 8 September 1983. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PENNSEC LIMITED has been registered for 42 years. Current directors include BICKERDIKE, Simon Anthony, DRAYTON, Helen Mary, KENDALL, David Christopher and 2 others.

Company Number
01751339
Status
active
Type
ltd
Incorporated
8 September 1983
Age
42 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BICKERDIKE, Simon Anthony, DRAYTON, Helen Mary, KENDALL, David Christopher, MARTIN, Matthew Henry James, WENT, James Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNSEC LIMITED

PENNSEC LIMITED is an active company incorporated on 8 September 1983 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PENNSEC LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01751339

LTD Company

Age

42 Years

Incorporated 8 September 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ENFRANCHISE SECRETARIAL SERVICES LIMITED
From: 8 September 1983To: 4 February 1992
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

Abacus House 33 Gutter Lane London EC2V 8AR
From: 8 September 1983To: 19 August 2015
Timeline

13 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Feb 12
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BICKERDIKE, Simon Anthony

Active
Wood Street, LondonEC2V 7AW
Born July 1967
Director
Appointed 10 Aug 2011

DRAYTON, Helen Mary

Active
125 Wood Street, LondonEC2V 7AW
Born April 1975
Director
Appointed 28 Jan 2025

KENDALL, David Christopher

Active
125 Wood Street, LondonEC2V 7AW
Born September 1972
Director
Appointed 28 Jan 2025

MARTIN, Matthew Henry James

Active
125 Wood Street, LondonEC2V 7AW
Born May 1966
Director
Appointed 20 Apr 2021

WENT, James Michael

Active
125 Wood Street, LondonEC2V 7AW
Born February 1976
Director
Appointed 20 Apr 2021

ALLSOPP, Ronald James

Resigned
Gateshaw, PlaistowRH14 0PQ
Secretary
Appointed 14 May 1992
Resigned 05 Apr 2007

BOSI, Gianfranco

Resigned
Wood Street, LondonEC2V 7AW
Secretary
Appointed 05 Apr 2007
Resigned 28 Jan 2025

BROOKS, Charles Michael

Resigned
The Grey House, HookRG29 1LG
Secretary
Appointed 05 Apr 2007
Resigned 12 Apr 2021

SAUL, Andrew John

Resigned
Dashwood House, LondonEC2M 1PE
Secretary
Appointed N/A
Resigned 14 May 1992

ALLSOPP, Ronald James

Resigned
Gateshaw, PlaistowRH14 0PQ
Born May 1947
Director
Appointed N/A
Resigned 05 Apr 2007

BAKER, Andrew James

Resigned
Dashwood House 69 Old Broad Street, LondonEC2M 1NR
Born June 1959
Director
Appointed N/A
Resigned 09 Dec 1993

BOSI, Gianfranco

Resigned
Wood Street, LondonEC2V 7AW
Born February 1961
Director
Appointed 11 Feb 1993
Resigned 28 Jan 2025

BROOKS, Charles Michael

Resigned
The Grey House, HookRG29 1LG
Born February 1956
Director
Appointed N/A
Resigned 12 Apr 2021

BRYANT, Hugh David

Resigned
Norley 8 Brisson Close, EsherKT10 8JZ
Born March 1951
Director
Appointed 04 Sept 1995
Resigned 02 Aug 1996

BYATT, Martin Parks

Resigned
1st Floor, 83 Cannon StreetEC4N 1PE
Born March 1946
Director
Appointed 04 Sept 1995
Resigned 03 Oct 1997

CHADWICK, Julian William Mark, Fra

Resigned
22 Porchester Road, NewburyRG14 7QH
Born January 1957
Director
Appointed 04 Sept 1995
Resigned 26 Nov 2007

FELLINGHAM, Michael Bruce

Resigned
Thorngate, ChiddingfoldGU8 4NX
Born April 1941
Director
Appointed 04 Sept 1995
Resigned 27 Nov 2007

FRANKEL, William Henry

Resigned
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 11 Feb 1993
Resigned 10 Aug 2011

HAY, Peter Rossant

Resigned
41 Wellesley Road, TwickenhamTW2 5RR
Born October 1948
Director
Appointed N/A
Resigned 13 Jan 1993

KEMP, Derek Harold

Resigned
Grey Thatch, CobhamKT11 2ET
Born February 1929
Director
Appointed N/A
Resigned 25 Aug 1998

LINTOTT, Lesley Joan

Resigned
22 Gerrard Road, LondonN1 8AY
Born June 1950
Director
Appointed 04 Sept 1995
Resigned 10 Aug 2011

LOVELAND, Roger Arthur

Resigned
Court Lodge, CaterhamCR3 6AP
Born October 1939
Director
Appointed N/A
Resigned 24 Oct 2005

NATHANSON, Michael

Resigned
Old Point, ClaygateKT10 0TX
Born November 1949
Director
Appointed 11 Feb 1993
Resigned 04 Oct 1995

PEARSON, Malcolm

Resigned
102 Sternhold Avenue, LondonSW2 4PP
Born September 1951
Director
Appointed 18 Aug 2000
Resigned 10 Aug 2011

PECK, David Arthur

Resigned
Chepstow Place, LondonW2 4TA
Born May 1940
Director
Appointed 11 Feb 1993
Resigned 02 Jan 1996

ROUSE, Jonathan Mark

Resigned
2 Cedar Tree Close, BasingstokeRG23 7EG
Born June 1950
Director
Appointed 04 Sept 1995
Resigned 10 Aug 2011

SAUL, Andrew John

Resigned
Dashwood House, LondonEC2M 1PE
Born February 1962
Director
Appointed N/A
Resigned 14 May 1992

STEDMAN, David Gurney, Mr.

Resigned
Apple Tree Cottage, AmberleyBN18 9LX
Born March 1939
Director
Appointed N/A
Resigned 10 Aug 2011

TYSON, Ian Richard

Resigned
22 Ashburnham Grove, LondonSE10 8UH
Born March 1950
Director
Appointed 31 Oct 1997
Resigned 28 Jun 2002

WALKLEY, Geoffrey

Resigned
3 Dalewood Close, HornchurchRM11 3PJ
Born July 1944
Director
Appointed 04 Sept 1995
Resigned 30 Jul 2004

Persons with significant control

1

Wood Street, LondonEC2V 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
12 February 1999
363aAnnual Return
Legacy
12 February 1999
288cChange of Particulars
Legacy
3 February 1999
288cChange of Particulars
Legacy
3 February 1999
288cChange of Particulars
Legacy
19 January 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363aAnnual Return
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288cChange of Particulars
Legacy
10 February 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
16 January 1997
363aAnnual Return
Legacy
16 September 1996
287Change of Registered Office
Legacy
16 September 1996
288288
Legacy
8 September 1996
288288
Legacy
1 February 1996
363x363x
Legacy
1 February 1996
288288
Accounts With Accounts Type Dormant
10 January 1996
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
26 May 1995
287Change of Registered Office
Legacy
11 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363x363x
Legacy
19 December 1993
288288
Legacy
18 June 1993
287Change of Registered Office
Legacy
5 March 1993
288288
Legacy
22 February 1993
288aAppointment of Director or Secretary
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Accounts With Accounts Type Dormant
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
363aAnnual Return
Legacy
29 July 1992
288288
Legacy
2 June 1992
288288
Certificate Change Of Name Company
3 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363x363x
Legacy
20 January 1992
288288
Legacy
25 April 1991
287Change of Registered Office
Resolution
25 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
18 December 1989
363363
Accounts With Accounts Type Dormant
18 December 1989
AAAnnual Accounts
Legacy
19 July 1989
288288
Accounts With Accounts Type Dormant
9 November 1988
AAAnnual Accounts
Resolution
9 November 1988
RESOLUTIONSResolutions
Legacy
9 November 1988
363363
Legacy
8 November 1988
287Change of Registered Office
Legacy
8 November 1988
288288
Legacy
17 October 1988
287Change of Registered Office
Accounts With Accounts Type Dormant
25 October 1987
AAAnnual Accounts
Resolution
25 October 1987
RESOLUTIONSResolutions
Legacy
25 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
11 December 1986
287Change of Registered Office
Accounts With Accounts Type Dormant
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Legacy
3 June 1986
288288
Incorporation Company
8 September 1983
NEWINCIncorporation