Background WavePink WaveYellow Wave

PENASUL UK LIMITED (04944443)

PENASUL UK LIMITED (04944443) is an active UK company. incorporated on 27 October 2003. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (10120). PENASUL UK LIMITED has been registered for 22 years. Current directors include ALMEIDA DE FREITAS CAMPOS, João Francisco.

Company Number
04944443
Status
active
Type
ltd
Incorporated
27 October 2003
Age
22 years
Address
1st Floor Belmont House, Uxbridge, UB8 1HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
ALMEIDA DE FREITAS CAMPOS, João Francisco
SIC Codes
10120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENASUL UK LIMITED

PENASUL UK LIMITED is an active company incorporated on 27 October 2003 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120). PENASUL UK LIMITED was registered 22 years ago.(SIC: 10120)

Status

active

Active since 22 years ago

Company No

04944443

LTD Company

Age

22 Years

Incorporated 27 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1st Floor Belmont House Belmont Road Uxbridge, UB8 1HE,

Previous Addresses

Belmont House 1st Floor Belmont House Belmont Road Uxbridge UB8 1HE England
From: 6 January 2026To: 6 January 2026
Building 1, 2nd Floor Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
From: 28 July 2015To: 6 January 2026
5th Floor Endeavour House Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR
From: 1 October 2013To: 28 July 2015
C/O Kitchen Range Foods Limited Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambs PE29 6FJ
From: 27 October 2003To: 1 October 2013
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 17
Director Left
Nov 17
Capital Update
Aug 18
Funding Round
Nov 20
Loan Secured
Apr 22
Loan Cleared
Jan 25
Director Left
Aug 25
Director Joined
Aug 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

ALMEIDA DE FREITAS CAMPOS, João Francisco

Active
Belmont Road, UxbridgeUB8 1HE
Born September 1964
Director
Appointed 14 Aug 2025

BACK, Martin Howard

Resigned
6a Church Road, WithamCM8 3LA
Secretary
Appointed 27 May 2007
Resigned 31 Oct 2008

BATISTA, Wesley Mendonca

Resigned
Av Marginal Direita Do Tiete, Sao Paulo
Secretary
Appointed 30 Sept 2013
Resigned 01 Nov 2017

DICKSON, Ian

Resigned
Meadow View 2 School Lane, HuntingdonPE28 0QS
Secretary
Appointed 04 Dec 2003
Resigned 27 May 2007

MCCOLLUM, Janet Susanne Burgoyne

Resigned
Farm Court, CraigavonBT66 7TD
Secretary
Appointed 31 Oct 2008
Resigned 30 Sept 2013

PETERS, Sheila

Resigned
146 Hollybush Street, LondonE13 9EB
Secretary
Appointed 27 Oct 2003
Resigned 04 Dec 2003

WEIMER JR, William Jacob

Resigned
445 Washington Avenue, Illinois 60022
Secretary
Appointed 27 May 2007
Resigned 31 Oct 2008

BATISTA, Wesley Mendonca

Resigned
Av. Marginal Direita Do Tiete, Sao Paulo
Born April 1970
Director
Appointed 29 Sept 2013
Resigned 01 Nov 2017

BONASSI, Jose Mayr

Resigned
Alameda Esconia No 278, Barueri
Born May 1950
Director
Appointed 31 Oct 2008
Resigned 01 Mar 2012

GEIGER, Claudio Armin

Resigned
Rua Itapaiuna, Morumbi San Paulo
Born November 1949
Director
Appointed 04 Dec 2003
Resigned 31 Oct 2008

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Born September 1969
Nominee director
Appointed 27 Oct 2003
Resigned 04 Dec 2003

MENDONÇA BATISTA FILHO, Wesley

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born December 1991
Director
Appointed 01 Nov 2017
Resigned 14 Aug 2025

MOREIRA, Roberto Sary

Resigned
R Aguinaldo Da Silva Leal, Cidade Alta Bento Goncalvez
Born May 1961
Director
Appointed 04 Dec 2003
Resigned 21 Jan 2009

PALFENIER, David Alan

Resigned
C/O Kitchen Range Foods Limited, Hinchingbrooke Business ParkPE29 6FJ
Born October 1956
Director
Appointed 01 Mar 2012
Resigned 30 Sept 2013

VEVERS, Rawdon Quentin

Resigned
The Green Man, ArkesdenCB11 4EX
Born March 1958
Director
Appointed 04 Dec 2003
Resigned 10 Mar 2006
Fundings
Financials
Latest Activities

Filing History

95

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Resolution
14 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Resolution
11 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Legacy
13 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2018
SH19Statement of Capital
Legacy
13 August 2018
CAP-SSCAP-SS
Resolution
13 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Capital Allotment Shares
2 February 2012
SH01Allotment of Shares
Resolution
6 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 September 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 August 2005
244244
Legacy
23 November 2004
353353
Legacy
11 November 2004
363sAnnual Return (shuttle)
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Incorporation Company
27 October 2003
NEWINCIncorporation