Background WavePink WaveYellow Wave

CALDWELL PENN LIMITED (03872209)

CALDWELL PENN LIMITED (03872209) is an active UK company. incorporated on 5 November 1999. with registered office in Farnham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CALDWELL PENN LIMITED has been registered for 26 years. Current directors include EVANS, Lawrence John, HALSALL, Katharine Elizabeth, MARTIN, Mark John and 2 others.

Company Number
03872209
Status
active
Type
ltd
Incorporated
5 November 1999
Age
26 years
Address
7a Abbey Business Park, Farnham, GU9 8HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Lawrence John, HALSALL, Katharine Elizabeth, MARTIN, Mark John, SNELL, Jamie, WELCH, Cheryl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDWELL PENN LIMITED

CALDWELL PENN LIMITED is an active company incorporated on 5 November 1999 with the registered office located in Farnham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CALDWELL PENN LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03872209

LTD Company

Age

26 Years

Incorporated 5 November 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

CALDWELL PENN SERVICES LIMITED
From: 18 April 2011To: 11 May 2017
CALDWELL PENN LIMITED
From: 5 November 1999To: 18 April 2011
Contact
Address

7a Abbey Business Park Monks Walk Farnham, GU9 8HT,

Previous Addresses

1 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ
From: 5 November 1999To: 21 June 2021
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Oct 16
Director Left
May 17
Share Buyback
May 17
Capital Reduction
Jun 17
Loan Secured
Jul 17
New Owner
Oct 17
Owner Exit
Jan 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Apr 20
Loan Cleared
Sept 23
Funding Round
Nov 25
Director Joined
Jan 26
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EVANS, Lawrence John

Active
Monks Walk, FarnhamGU9 8HT
Born August 1989
Director
Appointed 01 May 2020

HALSALL, Katharine Elizabeth

Active
WreccleshamGU10 4NN
Born June 1980
Director
Appointed 01 Jan 2019

MARTIN, Mark John

Active
Helm Crag 16 Grasmere Close, GuildfordGU1 2TG
Born May 1967
Director
Appointed 05 Nov 1999

SNELL, Jamie

Active
Monks Walk, FarnhamGU9 8HT
Born May 1994
Director
Appointed 01 Jan 2026

WELCH, Cheryl

Active
Monks Walk, FarnhamGU9 8HT
Born June 1968
Director
Appointed 01 Oct 2016

VERNON-DIER, Michael Charles

Resigned
1 The Bramley Business Centre, GuildfordGU5 0AZ
Secretary
Appointed 05 Nov 1999
Resigned 30 Apr 2017

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 05 Nov 1999
Resigned 05 Nov 1999

DICK ACA, Stuart Caldwell

Resigned
Millbank, GuildfordGU5 0RT
Born January 1967
Director
Appointed 05 Nov 1999
Resigned 25 Oct 2001

VERNON-DIER, Michael Charles

Resigned
1 The Bramley Business Centre, GuildfordGU5 0AZ
Born June 1967
Director
Appointed 05 Nov 1999
Resigned 30 Apr 2017

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 05 Nov 1999
Resigned 05 Nov 1999

Persons with significant control

4

2 Active
2 Ceased
GuildfordGU1 2TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2017

Mr Mark John Martin

Active
GuildfordGU1 2TG
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Apr 2017
Burpham, GuildfordGU1 1YB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2017
GuildfordGU1 2TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Unaudited Abridged
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Resolution
10 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 November 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Memorandum Articles
9 April 2019
MAMA
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Capital Cancellation Shares
2 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2017
SH03Return of Purchase of Own Shares
Resolution
11 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 May 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Capital Name Of Class Of Shares
27 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Certificate Change Of Name Company
18 April 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2002
AAAnnual Accounts
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
88(2)R88(2)R
Legacy
19 November 1999
287Change of Registered Office
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
123Notice of Increase in Nominal Capital
Incorporation Company
5 November 1999
NEWINCIncorporation