Background WavePink WaveYellow Wave

THE PENROSE TRUST PRESS LIMITED (02290515)

THE PENROSE TRUST PRESS LIMITED (02290515) is an active UK company. incorporated on 26 August 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals. THE PENROSE TRUST PRESS LIMITED has been registered for 37 years. Current directors include HODGSON, Shirley Victoria, Professor, HUTCHINS, Kenneth John, Dr, POUNTNEY, Michael Ernest.

Company Number
02290515
Status
active
Type
ltd
Incorporated
26 August 1988
Age
37 years
Address
C/O Medact , Pelican House,, London, E1 5QJ
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
HODGSON, Shirley Victoria, Professor, HUTCHINS, Kenneth John, Dr, POUNTNEY, Michael Ernest
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENROSE TRUST PRESS LIMITED

THE PENROSE TRUST PRESS LIMITED is an active company incorporated on 26 August 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. THE PENROSE TRUST PRESS LIMITED was registered 37 years ago.(SIC: 58141)

Status

active

Active since 37 years ago

Company No

02290515

LTD Company

Age

37 Years

Incorporated 26 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

JAYSTEN LIMITED
From: 26 August 1988To: 11 April 1989
Contact
Address

C/O Medact , Pelican House, 144, Cambridge Heath Road London, E1 5QJ,

Previous Addresses

C/O Medact 28 Charles Square London N1 6HT
From: 26 August 1988To: 2 January 2024
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Aug 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HODGSON, Shirley Victoria, Professor

Active
40 Onslow Gardens, LondonN10 3JU
Born February 1945
Director
Appointed N/A

HUTCHINS, Kenneth John, Dr

Active
Kings Road, UxbridgeUB8 2NW
Born December 1961
Director
Appointed 12 Jul 2008

POUNTNEY, Michael Ernest

Active
15 Rokeby House, LondonWC1N 3LX
Born June 1939
Director
Appointed 02 Nov 2005

BARNETT, James Snowdon, Dr

Resigned
The Old Barley Mow, KintburyRG17 9TU
Secretary
Appointed N/A
Resigned 29 Dec 2012

SUKHNAIN, Kamarjit Kaur

Resigned
Chattern Hill, AshfordTW15 1BU
Secretary
Appointed 10 Jan 2013
Resigned 20 Feb 2025

BAX, Martin Charles Owen, Dr

Resigned
17 Priory Gardens, LondonN6 5QY
Born August 1933
Director
Appointed N/A
Resigned 20 Jul 2005

PIACHAUD, Michael James, Dr

Resigned
16 Arnos Road, LondonN11 1AP
Born June 1948
Director
Appointed 02 Nov 2005
Resigned 10 Feb 2009

POTELIAKHOFF, Alexander, Dr

Resigned
Sudbury 16b Prince Arthur Road, LondonNW3 6AY
Born June 1918
Director
Appointed N/A
Resigned 20 Jul 2005

Persons with significant control

2

Dr Kenneth John Hutchins

Active
Kings Road, UxbridgeUB8 2NW
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Lionel Penrose Trust

Active
Kings Road, UxbridgeUB8 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Change Sail Address Company With New Address
10 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 April 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
20 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
23 April 1992
287Change of Registered Office
Legacy
26 March 1992
363b363b
Legacy
6 November 1991
363aAnnual Return
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
10 July 1991
225(1)225(1)
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
14 February 1990
288288
Legacy
20 June 1989
287Change of Registered Office
Legacy
13 June 1989
288288
Legacy
11 May 1989
225(1)225(1)
Legacy
26 April 1989
88(2)Return of Allotment of Shares
Legacy
24 April 1989
287Change of Registered Office
Certificate Change Of Name Company
10 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 1989
RESOLUTIONSResolutions
Legacy
14 December 1988
287Change of Registered Office
Legacy
5 December 1988
287Change of Registered Office
Legacy
5 December 1988
288288
Legacy
5 December 1988
288288
Incorporation Company
26 August 1988
NEWINCIncorporation