Background WavePink WaveYellow Wave

PONENTINE TWO LIMITED (05331914)

PONENTINE TWO LIMITED (05331914) is an active UK company. incorporated on 13 January 2005. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PONENTINE TWO LIMITED has been registered for 21 years. Current directors include HARRIS, Graham Douglas.

Company Number
05331914
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
Bellevue Cottage North Hill, Chelmsford, CM3 4TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Graham Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONENTINE TWO LIMITED

PONENTINE TWO LIMITED is an active company incorporated on 13 January 2005 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PONENTINE TWO LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05331914

LTD Company

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Bellevue Cottage North Hill Little Baddow Chelmsford, CM3 4TA,

Previous Addresses

Glenwood Woodside Little Baddow Essex CM3 4SR England
From: 30 June 2021To: 26 June 2025
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 21 September 2012To: 30 June 2021
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 13 January 2005To: 21 September 2012
Timeline

16 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 12
Director Left
Aug 13
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 21
Director Joined
Jun 21
Director Left
Jul 21
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HARRIS, Graham Douglas

Active
North Hill, ChelmsfordCM3 4TA
Secretary
Appointed 29 Jun 2021

HARRIS, Graham Douglas

Active
North Hill, ChelmsfordCM3 4TA
Born March 1961
Director
Appointed 29 Jun 2021

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 29 Jun 2021

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 13 Jan 2005
Resigned 20 Jun 2018

BACHMANN, Peter John

Resigned
Sir William Place, St Peter PortGY1 4HQ
Born August 1941
Director
Appointed 23 May 2008
Resigned 13 Jul 2010

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 29 Jun 2021

NORMAN, Oliver James

Resigned
Sir William Place, St Peter PortGY1 4HQ
Born February 1974
Director
Appointed 25 Jul 2012
Resigned 20 Aug 2013

RUSSELL, Martyn Eric

Resigned
Sir William Place, St Peters PortGY1 4HQ
Born February 1964
Director
Appointed 13 Jul 2010
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, St Peters PortGY1 4HQ
Corporate director
Appointed 13 Jul 2010
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 13 Jan 2005
Resigned 23 May 2008

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 13 Jul 2010
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 13 Jan 2005
Resigned 23 May 2008

Persons with significant control

9

Mrs Lindsay Gilligan

Active
North Hill, ChelmsfordCM3 4TA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2021

Mrs Sallyann Mary Harris

Active
North Hill, ChelmsfordCM3 4TA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019

Mr Graham Douglas Harris

Active
North Hill, ChelmsfordCM3 4TA
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019

Mr Clive John Ingram

Active
North Hill, ChelmsfordCM3 4TA
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mr Martin Anthony Walsh

Active
North Hill, ChelmsfordCM3 4TA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mrs Anna Edwards

Active
North Hill, ChelmsfordCM3 4TA
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mrs Tanja Walsh

Active
North Hill, ChelmsfordCM3 4TA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mr Paul Edwards

Active
North Hill, ChelmsfordCM3 4TA
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mrs Lindsay Caroline Ingram

Active
North Hill, ChelmsfordCM3 4TA
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Corporate Director Company With Change Date
28 January 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
2 August 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
2 August 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Incorporation Company
13 January 2005
NEWINCIncorporation