Background WavePink WaveYellow Wave

PEN-LIFE ASSOCIATES LIMITED (02390548)

PEN-LIFE ASSOCIATES LIMITED (02390548) is an active UK company. incorporated on 31 May 1989. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PEN-LIFE ASSOCIATES LIMITED has been registered for 36 years. Current directors include HUGHES, Thomas Lionel, JACOBS, Deborah Louise, WRIGHT, Nina Cathryn.

Company Number
02390548
Status
active
Type
ltd
Incorporated
31 May 1989
Age
36 years
Address
3 Tudor Court, York, YO26 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUGHES, Thomas Lionel, JACOBS, Deborah Louise, WRIGHT, Nina Cathryn
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN-LIFE ASSOCIATES LIMITED

PEN-LIFE ASSOCIATES LIMITED is an active company incorporated on 31 May 1989 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PEN-LIFE ASSOCIATES LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02390548

LTD Company

Age

36 Years

Incorporated 31 May 1989

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

3 Tudor Court Opus Avenue, Nether Poppleton York, YO26 6RS,

Previous Addresses

, 1st Floor Equinox House, Clifton Park Avenue Clifton Park, Shipton Road York, North Yorkshire, YO30 5PA
From: 31 May 1989To: 18 February 2015
Timeline

21 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Loan Secured
Jul 14
Share Issue
Jun 18
Funding Round
Jul 18
Funding Round
Mar 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Capital Update
Sept 21
Director Left
Dec 21
Director Left
Jan 22
Funding Round
Jun 22
Director Left
Aug 24
6
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HUGHES, Thomas Lionel

Active
Opus Avenue, Nether Poppleton, YorkYO26 6RS
Born June 1981
Director
Appointed 05 Aug 2021

JACOBS, Deborah Louise

Active
Opus Avenue, Nether Poppleton, YorkYO26 6RS
Born February 1977
Director
Appointed 05 Aug 2021

WRIGHT, Nina Cathryn

Active
Opus Avenue, Nether Poppleton, YorkYO26 6RS
Born January 1969
Director
Appointed 05 Aug 2021

GOUGH, David John

Resigned
Anvil Cottage, YorkYO43 3PL
Secretary
Appointed N/A
Resigned 07 Nov 2007

WILSON, Julie Beryl

Resigned
59 Main Street, YorkYO10 4PN
Secretary
Appointed 07 Nov 2007
Resigned 24 Dec 2021

GOUGH, David John

Resigned
Anvil Cottage, YorkYO43 3PL
Born September 1957
Director
Appointed N/A
Resigned 07 Nov 2007

GOUGH, Joan Elizabeth

Resigned
Anvil Cottage, YorkYO43 3PL
Born December 1958
Director
Appointed 31 Mar 1994
Resigned 07 Nov 2007

MUTTER, Philip James David

Resigned
48 South Bank Avenue, YorkYO23 1EA
Born May 1974
Director
Appointed 07 Nov 2007
Resigned 21 Aug 2008

RENDER, Bernadette Ann

Resigned
Opus Avenue, Nether Poppleton, YorkYO26 6RS
Born July 1977
Director
Appointed 05 Aug 2021
Resigned 21 Aug 2024

RICHARDSON, Andrew James

Resigned
Appletree House, YorkYO19 6DT
Born May 1963
Director
Appointed 22 Apr 2002
Resigned 16 Dec 2021

WELSH, Brian Golding

Resigned
6 St Johns Gardens, DriffieldYO25 7RN
Born September 1941
Director
Appointed N/A
Resigned 31 Mar 1994

WILSON, Julie Beryl

Resigned
59 Main Street, YorkYO10 4PN
Born April 1959
Director
Appointed 07 Nov 2007
Resigned 24 Dec 2021

Persons with significant control

5

1 Active
4 Ceased
Tudor Court, YorkYO26 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2021

Mr Philip James David Mutter

Ceased
Tudor Court, YorkYO26 6RS
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 27 Jul 2021

Mrs Julie Beryl Wilson

Ceased
Tudor Court, YorkYO26 6RS
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 27 Jul 2021

Mr Andrew James Richardson

Ceased
Tudor Court, YorkYO26 6RS
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 27 Jul 2021
Tudor Court, YorkYO26 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2022
AR01AR01
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 June 2022
RP04CS01RP04CS01
Confirmation Statement
31 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 May 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
20 May 2022
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
20 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 May 2022
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 September 2021
SH19Statement of Capital
Resolution
28 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Resolution
10 August 2021
RESOLUTIONSResolutions
Legacy
10 August 2021
SH20SH20
Legacy
10 August 2021
CAP-SSCAP-SS
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2019
CS01Confirmation Statement
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
6 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
26 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
155(6)a155(6)a
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
88(2)R88(2)R
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 February 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Resolution
30 January 1996
RESOLUTIONSResolutions
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Accounts With Accounts Type Dormant
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1992
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Dormant
24 January 1991
AAAnnual Accounts
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
24 January 1991
363363
Incorporation Company
31 May 1989
NEWINCIncorporation