Background WavePink WaveYellow Wave

PORT PENLEE LIMITED (03608486)

PORT PENLEE LIMITED (03608486) is an active UK company. incorporated on 3 August 1998. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PORT PENLEE LIMITED has been registered for 27 years. Current directors include BARNES, James Winston, FLEMING, Catherine Elinor, ILIFFE, Edward Richard.

Company Number
03608486
Status
active
Type
ltd
Incorporated
3 August 1998
Age
27 years
Address
The Yacht Club 1 Channel Way, Southampton, SO14 3QF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARNES, James Winston, FLEMING, Catherine Elinor, ILIFFE, Edward Richard
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT PENLEE LIMITED

PORT PENLEE LIMITED is an active company incorporated on 3 August 1998 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PORT PENLEE LIMITED was registered 27 years ago.(SIC: 93290)

Status

active

Active since 27 years ago

Company No

03608486

LTD Company

Age

27 Years

Incorporated 3 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

The Yacht Club 1 Channel Way Ocean Village Southampton, SO14 3QF,

Previous Addresses

C/O Mdl Developments Limited Outlook House, School Lane Hamble Point Southampton SO31 4NB
From: 3 August 1998To: 27 September 2019
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
May 15
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 25
Director Left
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Secretary
Appointed 21 May 2015

BARNES, James Winston

Active
1 Channel Way, SouthamptonSO14 3QF
Born February 1968
Director
Appointed 24 Apr 2025

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Born May 1961
Director
Appointed 21 May 2015

ILIFFE, Edward Richard

Active
1 Channel Way, SouthamptonSO14 3QF
Born September 1968
Director
Appointed 26 Sept 2008

BRYCE, Iain Ross

Resigned
76 Cardigan Road, BridlingtonYO15 3JT
Secretary
Appointed 03 Aug 1998
Resigned 15 Aug 2006

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Secretary
Appointed 12 Mar 2013
Resigned 21 May 2015

JARMAN, Paul Anthony

Resigned
Tregellast West Cockwells Lane, PenzanceTR20 8DB
Secretary
Appointed 15 Aug 2006
Resigned 26 Sept 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 Aug 1998
Resigned 03 Aug 1998

BRYCE, Iain Ross

Resigned
76 Cardigan Road, BridlingtonYO15 3JT
Born March 1936
Director
Appointed 03 Aug 1998
Resigned 26 Sept 2008

FEENEY, Eamonn

Resigned
School Lane, HambleSO31 4NB
Born July 1955
Director
Appointed 12 Mar 2013
Resigned 30 Sept 2015

GLANVILLE, Michael James

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born September 1978
Director
Appointed 14 Dec 2018
Resigned 09 May 2025

GORDON, Lisa Jane

Resigned
Yattendon, NewburyRG18 0UX
Born July 1966
Director
Appointed 26 Sept 2008
Resigned 25 Jul 2013

GRANT, Robert Daniel George

Resigned
Outlook House, School Lane, SouthamptonSO31 4NB
Born September 1977
Director
Appointed 16 Apr 2018
Resigned 30 Nov 2018

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Born January 1950
Director
Appointed 12 Mar 2013
Resigned 21 May 2015

JARMAN, Paul Anthony

Resigned
Tregellast West Cockwells Lane, PenzanceTR20 8DB
Born November 1933
Director
Appointed 03 Aug 1998
Resigned 26 Sept 2008

JARMAN, William Harry

Resigned
2 Marney Road, LondonSW11 5EP
Born June 1965
Director
Appointed 15 Aug 2006
Resigned 26 Sept 2008

LAW, William Moran

Resigned
Ebenezer House Mill Hill, BroughHU15 2DG
Born December 1936
Director
Appointed 24 Aug 1998
Resigned 02 Feb 2000

PEARCE, Annabel Louise

Resigned
Outlook House, School Lane, SouthamptonSO31 4NB
Born October 1975
Director
Appointed 20 Jun 2013
Resigned 06 Oct 2016

ROBINSON, Johann Lesley

Resigned
School Lane, SouthamptonSO31 4BN
Born March 1961
Director
Appointed 11 Nov 2015
Resigned 19 Jan 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 Aug 1998
Resigned 03 Aug 1998

Persons with significant control

1

1 Channel Way, SouthamptonSO14 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Auditors Resignation Company
29 January 2014
AUDAUD
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name Termination Date
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Made Up Date
23 August 2012
AAAnnual Accounts
Accounts With Made Up Date
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
287Change of Registered Office
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
353353
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
88(2)R88(2)R
Legacy
14 September 2000
123Notice of Increase in Nominal Capital
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 2000
AAAnnual Accounts
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
225Change of Accounting Reference Date
Legacy
17 August 1998
287Change of Registered Office
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Incorporation Company
3 August 1998
NEWINCIncorporation