Background WavePink WaveYellow Wave

PENCELLI LIMITED (03724227)

PENCELLI LIMITED (03724227) is an active UK company. incorporated on 2 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PENCELLI LIMITED has been registered for 27 years. Current directors include COBB, George Robert, SIMSON, Timothy Marcus Litton.

Company Number
03724227
Status
active
Type
ltd
Incorporated
2 March 1999
Age
27 years
Address
Armoury House, London, EC1Y 2BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COBB, George Robert, SIMSON, Timothy Marcus Litton
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENCELLI LIMITED

PENCELLI LIMITED is an active company incorporated on 2 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PENCELLI LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03724227

LTD Company

Age

27 Years

Incorporated 2 March 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

PRECIS (1724) LIMITED
From: 2 March 1999To: 14 April 1999
Contact
Address

Armoury House City Road London, EC1Y 2BQ,

Previous Addresses

Mr Ast Elliott-Frey Armoury House City Road London EC1Y 2BQ
From: 6 March 2013To: 21 January 2019
C/O Mr P Barber Armoury House City Road London EC1Y 2BQ United Kingdom
From: 9 March 2010To: 6 March 2013
Armoury House City Road London EC1Y 2BQ
From: 2 March 1999To: 9 March 2010
Timeline

34 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HEWETT, Stephen

Active
City Road, LondonEC1Y 2BQ
Secretary
Appointed 27 Nov 2020

COBB, George Robert

Active
City Road, LondonEC1Y 2BQ
Born July 1976
Director
Appointed 01 Nov 2023

SIMSON, Timothy Marcus Litton

Active
City Road, LondonEC1Y 2BQ
Born August 1968
Director
Appointed 24 Oct 2024

BARBER, Philip Lionel

Resigned
11 Purcells Avenue, EdgwareHA8 8DR
Secretary
Appointed 31 Oct 2002
Resigned 13 Sept 2012

BEAUMONT, David Wynne

Resigned
City Road, LondonEC1Y 2BQ
Secretary
Appointed 10 May 2017
Resigned 21 Jan 2019

CRANE, Sean Dennis

Resigned
City Road, LondonEC1Y 2BQ
Secretary
Appointed 12 Oct 2020
Resigned 27 Nov 2020

ELLIOTT-FREY, Andrew

Resigned
City Road, LondonEC1Y 2BQ
Secretary
Appointed 21 Jan 2019
Resigned 12 Oct 2020

ELLIOTT-FREY, Andrew Stephen Timothy

Resigned
Armoury House, LondonEC1Y 2BQ
Secretary
Appointed 03 Sept 2012
Resigned 10 May 2017

HOLMES, Michael Anthony

Resigned
16 Flemings Road, OxfordOX20 1NA
Secretary
Appointed 23 Oct 2000
Resigned 31 Oct 2002

LAW DEBENTURE CORPORATE SERVICES LTD

Resigned
Fifth Floor, LondonEC2V 7EX
Corporate secretary
Appointed 13 Apr 1999
Resigned 20 Oct 2000

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 18 Mar 1999
Resigned 13 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Mar 1999
Resigned 18 Mar 1999

BATE, Adam George Edward

Resigned
City Road, LondonEC1Y 2BQ
Born October 1972
Director
Appointed 01 Jun 2021
Resigned 31 Oct 2023

BRIGGS, Simon Christopher

Resigned
Armoury House, LondonEC1Y 2BQ
Born December 1961
Director
Appointed 26 Mar 2014
Resigned 15 Mar 2017

CAIE, Alastair Dudley Campbell

Resigned
City Road, LondonEC1Y 2BQ
Born July 1963
Director
Appointed 21 Jan 2019
Resigned 01 Dec 2021

CHORLEY, Jonathan Paul

Resigned
City Road, LondonEC1Y 2BQ
Born November 1968
Director
Appointed 21 Jan 2019
Resigned 01 Jun 2021

CLARKE, George Robert

Resigned
131 Thurleigh Road, LondonSW12 8TX
Born December 1959
Director
Appointed 16 Sept 2002
Resigned 25 Jan 2007

CLOSE SMITH, Richard

Resigned
40 Pottery Lane, LondonW11 4LZ
Born November 1951
Director
Appointed 23 Oct 2000
Resigned 20 Mar 2002

CRANE, Sean Dennis

Resigned
City Road, LondonEC1Y 2BQ
Born November 1957
Director
Appointed 26 Mar 2014
Resigned 14 Jun 2024

DOHERTY, James William

Resigned
Armoury House, LondonEC1Y 2BQ
Born November 1970
Director
Appointed 26 Mar 2014
Resigned 16 Apr 2016

EDMUNDS, High Thornley

Resigned
White House Farm Barn, EyeIP23 7PY
Born July 1947
Director
Appointed 16 Sept 2002
Resigned 19 Jan 2010

FERGUSON, James Malcolm

Resigned
36 Cleaver Square, LondonSE11 4EA
Born December 1955
Director
Appointed 23 Oct 2000
Resigned 01 Jul 2002

GARRETT, Simon Charles

Resigned
Bassetlea, High WycombeHP11 1QU
Born January 1960
Director
Appointed 29 Jan 2007
Resigned 19 Jan 2010

GODBOLD, Geoffrey Ernest

Resigned
609 Hood House, LondonSW1V 3NJ
Born November 1942
Director
Appointed 23 Oct 2000
Resigned 17 Apr 2001

HULEATT-JAMES, Mark

Resigned
Armoury House, LondonEC1Y 2BQ
Born January 1950
Director
Appointed 16 Mar 2016
Resigned 15 Mar 2017

MURPHY, Robert Stuart Thomas, Colonel

Resigned
Armoury House, LondonEC1Y 2BQ
Born July 1963
Director
Appointed 31 Jan 2012
Resigned 18 Mar 2015

MURPHY, Robert Stuart Thomas, Colonel

Resigned
Leicester Road, PeterboroughPE8 6NL
Born July 1963
Director
Appointed 18 Jan 2010
Resigned 18 Jul 2011

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Born September 1965
Director
Appointed 02 Mar 1999
Resigned 13 Apr 1999

PICKTHORN, James Francis Mann, Sir

Resigned
Armoury House, LondonEC1Y 2BQ
Born February 1955
Director
Appointed 26 Mar 2014
Resigned 16 Mar 2016

RUSSELL, Mark Nigel George

Resigned
City Road, LondonEC1Y 2BQ
Born January 1959
Director
Appointed 18 Jan 2010
Resigned 31 Jan 2012

VINCENT, Mark, Colonel The Honourable

Resigned
Dauntsey Road, ChippenhamSN15 5HR
Born September 1960
Director
Appointed 18 Mar 2015
Resigned 21 Jan 2019

VYVYAN-ROBINSON, Peter Dirom Courtenay

Resigned
Cottage, BristolBS48 3BD
Born April 1958
Director
Appointed 17 Apr 2001
Resigned 26 Mar 2014

WILKINSON, Howard James Philip

Resigned
Armoury House, LondonEC1Y 2BQ
Born June 1968
Director
Appointed 18 Jul 2011
Resigned 26 Mar 2014

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 02 Mar 1999
Resigned 13 Apr 1999

WOOD, Mark, Lieutenant Colonel

Resigned
City Road, LondonEC1Y 2BQ
Born September 1975
Director
Appointed 28 May 2016
Resigned 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
21 March 2006
288cChange of Particulars
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
26 September 2003
123Notice of Increase in Nominal Capital
Resolution
26 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
225Change of Accounting Reference Date
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
363aAnnual Return
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
363aAnnual Return
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Restoration Order Of Court
5 August 2002
AC92AC92
Gazette Dissolved Compulsary
12 February 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Legacy
20 September 2001
288aAppointment of Director or Secretary
Gazette Notice Compulsary
14 August 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Legacy
6 July 2000
225Change of Accounting Reference Date
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
14 May 1999
88(2)R88(2)R
Legacy
29 April 1999
123Notice of Increase in Nominal Capital
Legacy
29 April 1999
287Change of Registered Office
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Incorporation Company
2 March 1999
NEWINCIncorporation