Background WavePink WaveYellow Wave

PENGOWER LIMITED (04587376)

PENGOWER LIMITED (04587376) is an active UK company. incorporated on 12 November 2002. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. PENGOWER LIMITED has been registered for 23 years. Current directors include COCKBURN, Ayyab, COCKBURN, Martin James Stuart.

Company Number
04587376
Status
active
Type
ltd
Incorporated
12 November 2002
Age
23 years
Address
Unit 4 106 High Street, Birmingham, B17 9NJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COCKBURN, Ayyab, COCKBURN, Martin James Stuart
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENGOWER LIMITED

PENGOWER LIMITED is an active company incorporated on 12 November 2002 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. PENGOWER LIMITED was registered 23 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 23 years ago

Company No

04587376

LTD Company

Age

23 Years

Incorporated 12 November 2002

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

LUGEN LTD
From: 12 November 2002To: 2 December 2004
Contact
Address

Unit 4 106 High Street Harborne Birmingham, B17 9NJ,

Previous Addresses

4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 5 April 2019To: 14 December 2023
Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham West Midlands B9 4AU England
From: 26 July 2017To: 5 April 2019
Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU United Kingdom
From: 17 July 2017To: 26 July 2017
Unit 207 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU
From: 25 July 2014To: 17 July 2017
Second Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF
From: 5 July 2013To: 25 July 2014
Laleham House 182 Hillmorton Road Rugby Warwickshire CV22 5AW
From: 12 November 2002To: 5 July 2013
Timeline

19 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Aug 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Nov 16
Director Left
Dec 16
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Loan Secured
Oct 20
Owner Exit
Nov 20
Director Joined
Jan 21
Director Joined
Mar 21
Loan Cleared
Sept 21
Loan Secured
Sept 22
Loan Cleared
Jun 23
Director Left
Nov 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COCKBURN, Ayyab

Active
106 High Street, BirminghamB17 9NJ
Born April 1977
Director
Appointed 14 Jan 2021

COCKBURN, Martin James Stuart

Active
Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 29 Mar 2019

DOWNING, Pippa Jane

Resigned
Kilmory, Isle Of ArranKA27 8PH
Secretary
Appointed 12 Nov 2002
Resigned 24 Jul 2014

WASHINGTON, Carl David

Resigned
The Custard Factory, BirminghamB9 4AU
Secretary
Appointed 18 Jun 2015
Resigned 19 Jul 2018

BYRNE, Laurence Michael

Resigned
Vicarage Road, BirminghamB15 3ES
Born February 1973
Director
Appointed 04 Apr 2019
Resigned 17 Jan 2020

DIAZ ROJAS, Rafael

Resigned
The Custard Factory, BirminghamB9 4AU
Born December 1985
Director
Appointed 18 Jun 2015
Resigned 19 Dec 2016

DOONER, Richard Andrew, Mr.

Resigned
Vicarage Road, BirminghamB15 3ES
Born May 1979
Director
Appointed 17 Mar 2021
Resigned 16 Nov 2023

DOWNING, Andrew John, Dr

Resigned
Kilmory, Isle Of ArranKA27 8PH
Born November 1966
Director
Appointed 12 Nov 2002
Resigned 24 Jul 2014

MARLOW, Christopher John

Resigned
33 Dyke Road Drive, BrightonBN1 6AJ
Born August 1958
Director
Appointed 01 Jan 2006
Resigned 24 Nov 2016

MULEKEZI, Luke

Resigned
The Custard Factory, BirminghamB9 4AU
Born March 1967
Director
Appointed 12 Nov 2002
Resigned 04 Apr 2019

WASHINGTON, Carl David

Resigned
The Custard Factory, BirminghamB9 4AU
Born October 1988
Director
Appointed 18 Jun 2015
Resigned 19 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2019

Mr Luke Mulekezi

Ceased
The Custard Factory, BirminghamB9 4AU
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2026
AAAnnual Accounts
Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
13 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Memorandum Articles
18 February 2020
MAMA
Resolution
4 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Sail Address Company With Old Address
12 November 2013
AD02Notification of Single Alternative Inspection Location
Resolution
11 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Move Registers To Sail Company
26 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Legacy
19 September 2008
123Notice of Increase in Nominal Capital
Resolution
19 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288cChange of Particulars
Legacy
13 February 2003
225Change of Accounting Reference Date
Incorporation Company
12 November 2002
NEWINCIncorporation