Background WavePink WaveYellow Wave

PENINE WAY LIMITED (02752610)

PENINE WAY LIMITED (02752610) is an active UK company. incorporated on 2 October 1992. with registered office in Hitchin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PENINE WAY LIMITED has been registered for 33 years. Current directors include COHEN, Emmanuel Isaac Hayeem.

Company Number
02752610
Status
active
Type
ltd
Incorporated
2 October 1992
Age
33 years
Address
Invision House, Hitchin, SG4 0TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Emmanuel Isaac Hayeem
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINE WAY LIMITED

PENINE WAY LIMITED is an active company incorporated on 2 October 1992 with the registered office located in Hitchin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PENINE WAY LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02752610

LTD Company

Age

33 Years

Incorporated 2 October 1992

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 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 5 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

LIVERPOOL GREEN LIMITED
From: 11 December 2025To: 17 December 2025
ARMADILLO MANAGEMENT SERVICES LIMITED
From: 4 December 2017To: 11 December 2025
ARMADILLO COMPANY SERVICES LIMITED
From: 4 October 2017To: 4 December 2017
THE RM GROUP LIMITED
From: 13 August 1993To: 4 October 2017
HAPDON BUILDERS LIMITED
From: 2 October 1992To: 13 August 1993
Contact
Address

Invision House Wilbury Way Hitchin, SG4 0TW,

Timeline

7 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Left
May 12
Director Left
May 12
Director Left
Jun 12
Owner Exit
Dec 17
Loan Secured
Apr 19
Loan Cleared
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARRINGTON COMPANY SECRETARIES LIMITED

Active
Wilbury Way, HitchinSG4 0TW
Corporate secretary
Appointed 10 Jun 2016

COHEN, Emmanuel Isaac Hayeem

Active
Wilbury Way, HitchinSG4 0TW
Born August 1957
Director
Appointed 01 Jan 1994

RM COMPANY SERVICES LIMITED

Resigned
Wilbury Way, HitchinSG4 0TW
Corporate secretary
Appointed 02 Oct 1992
Resigned 10 Jun 2016

COE, Julia Bernadette

Resigned
Wilbury Way, HitchinSG4 0TW
Born July 1963
Director
Appointed 09 Jan 2008
Resigned 01 Mar 2012

COHEN, Maurice Raymond

Resigned
9 Eversleigh Road, LondonN3 1HY
Born December 1912
Director
Appointed 01 Jan 1994
Resigned 30 Jun 1995

COHEN, Nissim Hai

Resigned
House, HitchinSG4 0TW
Born May 1960
Director
Appointed 13 Oct 2008
Resigned 01 Mar 2012

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Director
Appointed 02 Oct 1992
Resigned 31 Oct 2004

DE REGIBUS, Teodoro Thomas

Resigned
Wilbury Way, HitchinSG4 0TW
Born October 1965
Director
Appointed 26 Oct 1995
Resigned 01 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Wilbury Way, HitchinSG4 0TW

Nature of Control

Significant influence or control
Notified 12 Dec 2017

Mr Emmanuel Isaac Hayeem Cohen

Ceased
Wilbury Way, HitchinSG4 0TW
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 December 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
10 January 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 December 2017
RESOLUTIONSResolutions
Resolution
4 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
21 October 2002
287Change of Registered Office
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
9 September 1999
287Change of Registered Office
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Resolution
30 August 1996
RESOLUTIONSResolutions
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Legacy
11 October 1995
288288
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Resolution
11 October 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Made Up Date
23 March 1994
AAMDAAMD
Resolution
16 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
363aAnnual Return
Legacy
20 January 1994
225(1)225(1)
Legacy
20 January 1994
88(2)R88(2)R
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
19 January 1994
363aAnnual Return
Legacy
24 August 1993
287Change of Registered Office
Certificate Change Of Name Company
12 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 August 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1992
NEWINCIncorporation