Background WavePink WaveYellow Wave

RED PENGUIN ASSOCIATES LTD (06430404)

RED PENGUIN ASSOCIATES LTD (06430404) is an active UK company. incorporated on 19 November 2007. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RED PENGUIN ASSOCIATES LTD has been registered for 18 years. Current directors include BOWDEN, Matthew Thomas Edward, LIPSHAM, Glenn, STURGEON, Christopher Alan Lancelot and 1 others.

Company Number
06430404
Status
active
Type
ltd
Incorporated
19 November 2007
Age
18 years
Address
3, Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOWDEN, Matthew Thomas Edward, LIPSHAM, Glenn, STURGEON, Christopher Alan Lancelot, WARD, Janice Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED PENGUIN ASSOCIATES LTD

RED PENGUIN ASSOCIATES LTD is an active company incorporated on 19 November 2007 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RED PENGUIN ASSOCIATES LTD was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06430404

LTD Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

3, Acorn Business Centre Northarbour Road Cosham Portsmouth, PO6 3TH,

Previous Addresses

Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
From: 30 June 2015To: 16 December 2019
Avenue House Southgate Chichester West Sussex PO19 1ES
From: 19 November 2007To: 30 June 2015
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Nov 09
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
New Owner
Nov 17
Director Joined
Apr 18
Owner Exit
Aug 18
Director Left
Aug 18
Capital Reduction
Sept 18
Share Buyback
Nov 18
Owner Exit
Feb 20
Director Joined
Jul 21
Director Joined
May 25
5
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOWDEN, Matthew Thomas Edward

Active
Northarbour Road, PortsmouthPO6 3TH
Born October 1970
Director
Appointed 08 Jun 2021

LIPSHAM, Glenn

Active
Northarbour Road, PortsmouthPO6 3TH
Born August 1969
Director
Appointed 24 Mar 2025

STURGEON, Christopher Alan Lancelot

Active
Northarbour Road, PortsmouthPO6 3TH
Born August 1961
Director
Appointed 19 Nov 2007

WARD, Janice Elizabeth

Active
Northarbour Road, PortsmouthPO6 3TH
Born September 1957
Director
Appointed 01 Jan 2018

DUNLEAVY, Ann Geraldine

Resigned
Brookmans Avenue, HatfieldAL9 7QQ
Secretary
Appointed 29 Apr 2010
Resigned 08 Aug 2017

PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED

Resigned
Birdham Road, ChichesterPO20 7EQ
Corporate secretary
Appointed 08 Aug 2017
Resigned 31 Jan 2020

PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED

Resigned
Avenue House, ChichesterPO19 1ES
Corporate secretary
Appointed 19 Nov 2007
Resigned 29 Apr 2010

MURDOCH, Iain Maxwell

Resigned
1 Bois Hall Gardens, HalsteadCO9 2HX
Born June 1957
Director
Appointed 01 May 2008
Resigned 29 Mar 2016

WORRALL, Peter Stuart Daisley

Resigned
Ladyfield House, Stratfield MortimerRG7 3NX
Born December 1955
Director
Appointed 19 Nov 2007
Resigned 14 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Northarbour Road, PortsmouthPO6 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020

Mr Christopher Alan Lancelot Sturgeon

Ceased
Northarbour Road, PortsmouthPO6 3TH
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Feb 2020

Mr Peter Worrall

Ceased
Stratfield MortimerRG7 3NX
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2018
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Current Extended
31 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Memorandum Articles
23 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 November 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 September 2018
SH06Cancellation of Shares
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 August 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Capital Cancellation Shares
24 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company
31 March 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Secretary Company With Change Date
11 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
4 June 2008
288aAppointment of Director or Secretary
Incorporation Company
19 November 2007
NEWINCIncorporation