Background WavePink WaveYellow Wave

PENDERWOOD LIMITED (03191008)

PENDERWOOD LIMITED (03191008) is an active UK company. incorporated on 26 April 1996. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PENDERWOOD LIMITED has been registered for 29 years. Current directors include TURLAND, Kevin John.

Company Number
03191008
Status
active
Type
ltd
Incorporated
26 April 1996
Age
29 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TURLAND, Kevin John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDERWOOD LIMITED

PENDERWOOD LIMITED is an active company incorporated on 26 April 1996 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PENDERWOOD LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03191008

LTD Company

Age

29 Years

Incorporated 26 April 1996

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 14 April 2025 (11 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

500 Brook Drive Green Park Reading Berkshire RG2 6UU
From: 5 July 2011To: 20 May 2019
Station House Market Street Bracknell Berkshire RG12 1HX
From: 26 April 1996To: 5 July 2011
Timeline

6 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jun 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 29 Jun 2023

TURLAND, Kevin John

Active
Forbury Place, ReadingRG1 3JH
Born March 1969
Director
Appointed 28 Feb 2014

GOODACRE, John

Resigned
400 Deming Road, Chapel Hill
Secretary
Appointed 31 Aug 1999
Resigned 17 Dec 2015

KNOTT, Paul

Resigned
The Gables Elvendon Road, ReadingRG8 0DT
Secretary
Appointed 08 Aug 1996
Resigned 03 Mar 1997

PICKFORD, Paul James

Resigned
159 New Bond Street, LondonW1S 2UD
Secretary
Appointed 08 May 1996
Resigned 08 Aug 1996

PRICE, Phillip John

Resigned
Home Meadow, BinfieldRG42 4DS
Secretary
Appointed 03 Mar 1997
Resigned 31 Aug 1999

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 26 Apr 1996
Resigned 08 May 1996

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 04 Sept 2018
Resigned 29 Jun 2023

FORRESTER, Peter Alan, Doctor

Resigned
93 Rosa Maris, Monaco Mc9800FOREIGN
Born April 1951
Director
Appointed 08 Aug 1996
Resigned 31 Dec 1996

KNOTT, Paul

Resigned
The Gables Elvendon Road, ReadingRG8 0DT
Born October 1953
Director
Appointed 03 Mar 1997
Resigned 02 Oct 2000

KNOTT, Paul

Resigned
The Gables Elvendon Road, ReadingRG8 0DT
Born October 1953
Director
Appointed 08 Aug 1996
Resigned 03 Mar 1997

LATTIMORE, Barry Keith

Resigned
Forbury Place, ReadingRG1 3JH
Born October 1963
Director
Appointed 29 Jan 2019
Resigned 29 May 2020

MACDONALD, Alasdair

Resigned
Great Hall, LondonSW11 4LP
Born June 1959
Director
Appointed 24 Jul 2002
Resigned 31 Dec 2018

PICKFORD, Paul James

Resigned
159 New Bond Street, LondonW1S 2UD
Born February 1957
Director
Appointed 08 May 1996
Resigned 08 Aug 1996

PRICE, Philip John

Resigned
120 Shadow Ridge Place, Chapel Hill
Born August 1952
Director
Appointed 03 Mar 1997
Resigned 31 Mar 2005

TUCK, John Edward

Resigned
Chilverstone Sherborne Street, CheltenhamGL54 2DE
Born October 1946
Director
Appointed 08 May 1996
Resigned 08 Aug 1996

WHITE, David Findlay

Resigned
Little Barlows, Henley On ThamesRG9 6PR
Born June 1943
Director
Appointed 30 Dec 1996
Resigned 31 Aug 1999

WILSON, Michael Norman

Resigned
8 High Mead, HarrowHA1 2TX
Born February 1943
Director
Appointed 24 Jul 2002
Resigned 28 Feb 2014

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 26 Apr 1996
Resigned 08 May 1996

Persons with significant control

1

23 Forbury Road, ReadingRG1 3JH

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

121

Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 October 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
5 September 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 August 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2002
AAAnnual Accounts
Legacy
20 February 2002
353353
Accounts With Accounts Type Dormant
31 August 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288cChange of Particulars
Legacy
17 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
244244
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
363aAnnual Return
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
28 October 1998
244244
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
13 October 1997
244244
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
14 November 1996
225Change of Accounting Reference Date
Legacy
4 November 1996
288cChange of Particulars
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
287Change of Registered Office
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
2 August 1996
88(2)R88(2)R
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
287Change of Registered Office
Resolution
16 May 1996
RESOLUTIONSResolutions
Incorporation Company
26 April 1996
NEWINCIncorporation