Background WavePink WaveYellow Wave

PENSAVE LIMITED (05465508)

PENSAVE LIMITED (05465508) is an active UK company. incorporated on 27 May 2005. with registered office in Northumberland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. PENSAVE LIMITED has been registered for 20 years. Current directors include LOVETT, John Haddon, SMALLEY, Rosanna, SMALLEY, Timothy Wyndam Basil.

Company Number
05465508
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
Detchant, Northumberland, NE70 7PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOVETT, John Haddon, SMALLEY, Rosanna, SMALLEY, Timothy Wyndam Basil
SIC Codes
70100, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSAVE LIMITED

PENSAVE LIMITED is an active company incorporated on 27 May 2005 with the registered office located in Northumberland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. PENSAVE LIMITED was registered 20 years ago.(SIC: 70100, 70221)

Status

active

Active since 20 years ago

Company No

05465508

LTD Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Detchant Belford Northumberland, NE70 7PF,

Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Joined
Feb 17
Capital Reduction
Feb 19
Share Buyback
Feb 19
Capital Reduction
Jun 21
Share Buyback
Jun 21
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SMALLEY, Timothy Wyndam Basil

Active
Belford, NorthumberlandNE70 7PF
Secretary
Appointed 21 Oct 2005

LOVETT, John Haddon

Active
Hetton House, WoolerNE71 6ET
Born August 1951
Director
Appointed 20 Feb 2017

SMALLEY, Rosanna

Active
Belford, NorthumberlandNE70 7PF
Born December 1966
Director
Appointed 21 Oct 2005

SMALLEY, Timothy Wyndam Basil

Active
Belford, NorthumberlandNE70 7PF
Born December 1960
Director
Appointed 21 Oct 2005

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 27 May 2005
Resigned 07 Jun 2005

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 07 Jun 2005
Resigned 21 Oct 2005

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 27 May 2005
Resigned 07 Jun 2005

WB COMPANY DIRECTORS LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 07 Jun 2005
Resigned 21 Oct 2005

Persons with significant control

1

Mr Timothy Wyndam Basil Smalley

Active
Belford, NorthumberlandNE70 7PF
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2022
AAAnnual Accounts
Capital Cancellation Shares
22 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Capital Cancellation Shares
27 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2019
SH03Return of Purchase of Own Shares
Resolution
23 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Group
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
29 June 2007
288cChange of Particulars
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
88(2)R88(2)R
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
123Notice of Increase in Nominal Capital
Legacy
11 August 2006
287Change of Registered Office
Legacy
14 July 2006
225Change of Accounting Reference Date
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
287Change of Registered Office
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Incorporation Company
27 May 2005
NEWINCIncorporation