Background WavePink WaveYellow Wave

PENNINE TELECOM LIMITED (05652829)

PENNINE TELECOM LIMITED (05652829) is an active UK company. incorporated on 13 December 2005. with registered office in Bury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PENNINE TELECOM LIMITED has been registered for 20 years. Current directors include ROBERTS, Andrew John.

Company Number
05652829
Status
active
Type
ltd
Incorporated
13 December 2005
Age
20 years
Address
Pennine House, Bury, BL9 6YA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTS, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNINE TELECOM LIMITED

PENNINE TELECOM LIMITED is an active company incorporated on 13 December 2005 with the registered office located in Bury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PENNINE TELECOM LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05652829

LTD Company

Age

20 Years

Incorporated 13 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

AVOIRA LIMITED
From: 13 September 2018To: 25 June 2019
UK DIRECT LTD
From: 13 December 2005To: 13 September 2018
Contact
Address

Pennine House Salford Street Bury, BL9 6YA,

Previous Addresses

Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB
From: 5 January 2012To: 11 February 2022
Uk Direct Limited Agecroft Road Pendlebury, Swinton Manchester M27 8SB England
From: 14 February 2011To: 5 January 2012
Nicomm Po Box 405 Manchester M27 8XZ
From: 13 December 2005To: 14 February 2011
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
May 10
Loan Cleared
Oct 14
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Nov 22
Director Left
Mar 24
Owner Exit
Mar 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ROBERTS, Andrew John

Active
Salford Street, BuryBL9 6YA
Born July 1960
Director
Appointed 04 Nov 2022

GEE, Christopher Philip

Resigned
Agecroft Road, ManchesterM27 8SB
Secretary
Appointed 03 Sept 2007
Resigned 30 Apr 2019

TURNER, Steven Martin

Resigned
Salford Street, BuryBL9 6YA
Secretary
Appointed 01 May 2019
Resigned 06 Apr 2022

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 13 Dec 2005
Resigned 03 Sept 2007

BENNETT, David Richard

Resigned
Salford Street, BuryBL9 6YA
Born September 1966
Director
Appointed 12 Jan 2018
Resigned 06 Mar 2024

GILLINGS, Paula

Resigned
83 Grove Lane, Cheadle HulmeSK8 7LZ
Born December 1953
Director
Appointed 03 Sept 2007
Resigned 30 Apr 2010

NIMAN, Julian Howard

Resigned
Agecroft Road, ManchesterM27 8SB
Born October 1953
Director
Appointed 03 Sept 2007
Resigned 12 Jan 2018

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 13 Dec 2005
Resigned 03 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Salford Street, BuryBL9 6YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2024
Agecroft Road, ManchesterM27 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
17 April 2009
288cChange of Particulars
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
288cChange of Particulars
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
88(2)R88(2)R
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
287Change of Registered Office
Legacy
3 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
4 July 2006
287Change of Registered Office
Incorporation Company
13 December 2005
NEWINCIncorporation