Background WavePink WaveYellow Wave

PENNANT EMEA LIMITED (03782911)

PENNANT EMEA LIMITED (03782911) is an active UK company. incorporated on 4 June 1999. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PENNANT EMEA LIMITED has been registered for 26 years. Current directors include WALKER, Philip Henry, WIGGINS, Darren John.

Company Number
03782911
Status
active
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
Unit D1 Staverton Connection, Cheltenham, GL51 0TF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
WALKER, Philip Henry, WIGGINS, Darren John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNANT EMEA LIMITED

PENNANT EMEA LIMITED is an active company incorporated on 4 June 1999 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PENNANT EMEA LIMITED was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03782911

LTD Company

Age

26 Years

Incorporated 4 June 1999

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

PENNANT RAIL HOLDINGS LIMITED
From: 15 December 2022To: 9 October 2025
PENNANT SUPPORT & DEVELOPMENT SERVICES LIMITED
From: 6 January 2017To: 15 December 2022
PENNANT SUPPORT SERVICES LIMITED
From: 5 January 2017To: 6 January 2017
PENNANT INFORMATION SERVICES LIMITED
From: 12 March 2002To: 5 January 2017
SOLVERA INFORMATION SERVICES (SOFTWARE) LIMITED
From: 28 July 1999To: 12 March 2002
PRECIS (1762) LIMITED
From: 4 June 1999To: 28 July 1999
Contact
Address

Unit D1 Staverton Connection Staverton Cheltenham, GL51 0TF,

Previous Addresses

Unit D1 Staverton Connection Old Gloucester Road Cheltenham GL51 0TF England
From: 29 July 2022To: 23 November 2023
Pennant Court Staverton Technology Park, Staverton, Cheltenham Gloucestershire GL51 6TL
From: 4 June 1999To: 29 July 2022
Timeline

17 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Left
Sept 18
Director Left
May 19
Director Left
Nov 19
Loan Cleared
Jun 20
Director Left
Jun 21
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

WALKER, Philip Henry

Active
Staverton Connection, CheltenhamGL51 0TF
Born June 1980
Director
Appointed 03 Nov 2014

WIGGINS, Darren John

Active
Staverton Connection, CheltenhamGL51 0TF
Born June 1981
Director
Appointed 27 Feb 2025

CLEMENTS, David Joseph

Resigned
Staverton Connection, CheltenhamGL51 0TF
Secretary
Appointed 15 Jun 2017
Resigned 14 Jan 2026

WALKER, Philip Henry

Resigned
Pennant Court, Staverton, CheltenhamGL51 6TL
Secretary
Appointed 03 Nov 2014
Resigned 15 Jun 2017

WALLER, John Mark

Resigned
Pennant Court, Staverton, CheltenhamGL51 6TL
Secretary
Appointed 21 Dec 1999
Resigned 03 Nov 2014

WEST, James Crawshaw

Resigned
103 Lower Road, Gerrards CrossSL9 8JZ
Secretary
Appointed 28 Jul 1999
Resigned 21 Dec 1999

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 14 Jun 1999
Resigned 28 Jul 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jun 1999
Resigned 14 Jun 1999

BARNES, Gary Robert

Resigned
Pennant Court, Staverton, CheltenhamGL51 6TL
Born December 1966
Director
Appointed 01 Apr 2018
Resigned 21 Nov 2019

BRINSON, Michael John

Resigned
Staverton Connection, CheltenhamGL51 0TF
Born November 1986
Director
Appointed 10 Apr 2024
Resigned 13 Aug 2024

CLEMENTS, David Joseph

Resigned
Staverton Connection, CheltenhamGL51 0TF
Born November 1979
Director
Appointed 12 Oct 2017
Resigned 14 Jan 2026

DENHOLM, Iam Thomas

Resigned
4 Sunset Road, SouthamptonSO40 3JU
Born February 1948
Director
Appointed 14 Jan 2002
Resigned 03 Oct 2003

DENHOLM, Ian Thomas

Resigned
The Old School Hemp Lane, TringHP23 6HF
Born February 1948
Director
Appointed 28 Jul 1999
Resigned 21 Dec 1999

JEROME, David Leslie

Resigned
34 Collington Crescent, PortsmouthPO6 4BH
Born March 1953
Director
Appointed 14 Jan 2002
Resigned 07 Jan 2003

MCMILLAN, Roderick John Mcarthur

Resigned
6 Hillview Avenue, WesthillAB32 6PG
Born October 1953
Director
Appointed 01 Jul 2003
Resigned 29 Apr 2005

MOORE, Simon Alick

Resigned
Pennant Court, Staverton, CheltenhamGL51 6TL
Born May 1965
Director
Appointed 05 Jun 2017
Resigned 02 Jun 2021

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Born September 1965
Director
Appointed 04 Jun 1999
Resigned 28 Jul 1999

POWELL, Christopher Charles

Resigned
Pennant Court, Staverton, CheltenhamGL51 6TL
Born October 1946
Director
Appointed 21 Dec 1999
Resigned 03 May 2019

RICE, Timothy Julian

Resigned
Pennant Court, Staverton, CheltenhamGL51 6TL
Born February 1959
Director
Appointed 05 Jun 2017
Resigned 24 Sept 2018

SNOOK, Christopher

Resigned
Pennant Court, Staverton, CheltenhamGL51 6TL
Born October 1959
Director
Appointed 08 Jan 2003
Resigned 29 Mar 2017

THOMPSON, Joseph John James

Resigned
Underhill House, CheltenhamGL54 5DA
Born December 1942
Director
Appointed 21 Dec 1999
Resigned 31 Dec 2004

WALLER, John Mark

Resigned
Pennant Court, Staverton, CheltenhamGL51 6TL
Born August 1947
Director
Appointed 21 Dec 1999
Resigned 03 Nov 2014

WEST, James Crawshaw

Resigned
103 Lower Road, Gerrards CrossSL9 8JZ
Director
Appointed 28 Jul 1999
Resigned 21 Dec 1999

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Nominee director
Appointed 04 Jun 1999
Resigned 28 Jul 1999

Persons with significant control

1

Pennant International Group Plc

Active
Herrick Close, CheltenhamGL51 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
15 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Statement Of Affairs
3 April 2003
SASA
Legacy
3 April 2003
88(2)R88(2)R
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
287Change of Registered Office
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
14 August 1999
395Particulars of Mortgage or Charge
Legacy
14 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
287Change of Registered Office
Legacy
6 August 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Incorporation Company
4 June 1999
NEWINCIncorporation