Background WavePink WaveYellow Wave

PENICHE VENTURES LTD (06384285)

PENICHE VENTURES LTD (06384285) is an active UK company. incorporated on 28 September 2007. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PENICHE VENTURES LTD has been registered for 18 years. Current directors include FLOOD, Ashley Douglas, FLOOD, Rachel Jane, MARSH, Steven Robert.

Company Number
06384285
Status
active
Type
ltd
Incorporated
28 September 2007
Age
18 years
Address
Greta House 156 Chester Road, Stockport, SK7 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FLOOD, Ashley Douglas, FLOOD, Rachel Jane, MARSH, Steven Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENICHE VENTURES LTD

PENICHE VENTURES LTD is an active company incorporated on 28 September 2007 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PENICHE VENTURES LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06384285

LTD Company

Age

18 Years

Incorporated 28 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

YAFFLE LIMITED
From: 28 September 2007To: 22 March 2008
Contact
Address

Greta House 156 Chester Road Hazel Grove Stockport, SK7 6HE,

Previous Addresses

South Court Sharston Road Sharston Manchester Lancashire M22 4BB
From: 28 September 2007To: 9 June 2010
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Oct 15
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Jun 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MARSH, Julie Margaret

Active
156 Chester Road, StockportSK7 6HE
Secretary
Appointed 31 Aug 2011

FLOOD, Ashley Douglas

Active
156 Chester Road, StockportSK7 6HE
Born August 1986
Director
Appointed 01 Apr 2020

FLOOD, Rachel Jane

Active
156 Chester Road, StockportSK7 6HE
Born November 1990
Director
Appointed 01 Apr 2020

MARSH, Steven Robert

Active
156 Chester Road, StockportSK7 6HE
Born March 1961
Director
Appointed 30 Sept 2008

LIVSEY, Kimberley

Resigned
61 Drywood Avenue, ManchesterM28 2QA
Secretary
Appointed 14 Mar 2008
Resigned 31 Aug 2011

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 28 Sept 2007
Resigned 12 Dec 2007

ELLIS, Gary

Resigned
Chapeltown Road, ManchesterM26 1YF
Born August 1973
Director
Appointed 14 Mar 2008
Resigned 28 Sept 2015

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 28 Sept 2007
Resigned 12 Dec 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Ashley Douglas Flood

Ceased
Hazel Grove, StockportSK7 5PT
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2019
Ceased 01 Oct 2022

Mrs Rachel Jane Flood

Active
Hazel Grove, StockportSK7 5PT
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2019

Mr Steven Robert Marsh

Ceased
156 Chester Road, StockportSK7 6HE
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2016
Ceased 16 Jun 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Legacy
19 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2011
AR01AR01
Appoint Person Secretary Company With Name
2 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Certificate Change Of Name Company
19 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Incorporation Company
28 September 2007
NEWINCIncorporation