Background WavePink WaveYellow Wave

PENNEY LIMITED (03301678)

PENNEY LIMITED (03301678) is an active UK company. incorporated on 14 January 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PENNEY LIMITED has been registered for 29 years. Current directors include WILLIAMS, Peter John Marsden.

Company Number
03301678
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
26-28 Neal Street, London, WC2H 9QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILLIAMS, Peter John Marsden
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNEY LIMITED

PENNEY LIMITED is an active company incorporated on 14 January 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PENNEY LIMITED was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

03301678

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

26-28 Neal Street London, WC2H 9QQ,

Timeline

9 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jul 11
Share Issue
Aug 12
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WILLIAMS, Peter John Marsden

Active
Neal Street, LondonWC2H 9QQ
Secretary
Appointed 14 Dec 2011

WILLIAMS, Peter John Marsden

Active
15 Upper Berkeley Street, LondonW1H 7PE
Born October 1955
Director
Appointed 10 Feb 1997

CASS, Morris Gerald

Resigned
55 The Avenue, PinnerHA5 5BN
Secretary
Appointed 10 Feb 1997
Resigned 31 May 2000

CLARK, Isabelle Anne, Dr

Resigned
15 South Ealing Road, LondonW5 4QT
Secretary
Appointed 01 Jun 2000
Resigned 08 Feb 2008

GARDNER, Kamla Devi

Resigned
33 Talbot Road, LondonW2 5JG
Secretary
Appointed 08 Feb 2008
Resigned 14 Dec 2011

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 14 Jan 1997
Resigned 10 Feb 1997

ROSE, Douglas George

Resigned
12 Heath Drive, LondonNW3 7SN
Born June 1957
Director
Appointed 06 Aug 1998
Resigned 22 Mar 2002

YEADON, Mark Howard

Resigned
The Barn, SheppertonTW17 9JS
Born September 1963
Director
Appointed 21 Dec 1998
Resigned 25 Jul 2011

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 14 Jan 1997
Resigned 10 Feb 1997

Persons with significant control

1

Neal Street, LondonWC2H 9QQ

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

110

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Auditors Resignation Company
20 August 2013
AUDAUD
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
1 October 2012
MG01MG01
Capital Alter Shares Subdivision
16 August 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
26 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403b403b
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Resolution
18 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
225Change of Accounting Reference Date
Legacy
19 February 1997
287Change of Registered Office
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Incorporation Company
14 January 1997
NEWINCIncorporation