Background WavePink WaveYellow Wave

PENN AND COMPANY (SUFFOLK) LIMITED (06777459)

PENN AND COMPANY (SUFFOLK) LIMITED (06777459) is an active UK company. incorporated on 19 December 2008. with registered office in Stowmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. PENN AND COMPANY (SUFFOLK) LIMITED has been registered for 17 years. Current directors include HUBBARD, Catherine Patricia, ROSTEN, Kate Elizabeth.

Company Number
06777459
Status
active
Type
ltd
Incorporated
19 December 2008
Age
17 years
Address
Peak House Gipping Road, Stowmarket, IP14 4AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HUBBARD, Catherine Patricia, ROSTEN, Kate Elizabeth
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENN AND COMPANY (SUFFOLK) LIMITED

PENN AND COMPANY (SUFFOLK) LIMITED is an active company incorporated on 19 December 2008 with the registered office located in Stowmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. PENN AND COMPANY (SUFFOLK) LIMITED was registered 17 years ago.(SIC: 69201, 69203)

Status

active

Active since 17 years ago

Company No

06777459

LTD Company

Age

17 Years

Incorporated 19 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

JONATHAN PENN LIMITED
From: 23 February 2009To: 17 July 2023
BIDEAWHILE 612 LIMITED
From: 19 December 2008To: 23 February 2009
Contact
Address

Peak House Gipping Road Stowupland Stowmarket, IP14 4AX,

Previous Addresses

Firs Farmhouse 12 Fishponds Way Haughley Stowmarket Suffolk IP14 3PJ
From: 19 December 2008To: 1 December 2021
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Dec 12
Director Joined
Dec 12
Share Issue
Jun 14
Director Joined
Nov 14
Share Issue
Jan 16
Capital Update
Oct 17
Director Left
Dec 17
New Owner
Jan 18
Share Issue
Jan 18
Funding Round
Jan 18
Funding Round
Jul 19
Funding Round
Apr 20
New Owner
Apr 20
Director Joined
Apr 22
Funding Round
May 22
Share Issue
May 22
Director Left
Nov 24
Owner Exit
Nov 24
Share Buyback
Dec 24
11
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUBBARD, Catherine Patricia

Active
Gipping Road, StowmarketIP14 4AX
Born October 1979
Director
Appointed 01 Apr 2022

ROSTEN, Kate Elizabeth

Active
Gipping Road, StowmarketIP14 4AX
Born November 1977
Director
Appointed 01 Dec 2012

PENN, Julia Elizabeth

Resigned
12 Fishponds Way, StowmarketIP14 3PJ
Secretary
Appointed 24 Feb 2009
Resigned 31 Mar 2023

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 19 Dec 2008
Resigned 24 Feb 2009

AUSTIN, James St John

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Born September 1960
Director
Appointed 19 Dec 2008
Resigned 24 Feb 2009

PENN, Jonathan Howard

Resigned
Firs Farmhouse Fishponds Way, StowmarketIP14 3PJ
Born February 1957
Director
Appointed 24 Feb 2009
Resigned 31 Oct 2024

PENN, Julia Elizabeth

Resigned
12 Fishponds Way, StowmarketIP14 3PJ
Born January 1959
Director
Appointed 13 Nov 2014
Resigned 30 Nov 2017

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 19 Dec 2008
Resigned 24 Feb 2009

Persons with significant control

3

2 Active
1 Ceased

Mrs Catherine Patricia Hubbard

Active
Gipping Road, StowmarketIP14 4AX
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2020

Mrs Kate Elizabeth Rosten

Active
Gipping Road, StowmarketIP14 4AX
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017

Mr Jonathan Howard Penn

Ceased
Gipping Road, StowmarketIP14 4AX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 December 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
24 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 January 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
7 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2018
PSC01Notification of Individual PSC
Resolution
12 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
17 October 2017
SH19Statement of Capital
Legacy
6 October 2017
SH20SH20
Legacy
6 October 2017
CAP-SSCAP-SS
Resolution
6 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 January 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
2 March 2009
123Notice of Increase in Nominal Capital
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
2 March 2009
287Change of Registered Office
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2008
NEWINCIncorporation