Background WavePink WaveYellow Wave

PENULT HOLDINGS LIMITED (06867373)

PENULT HOLDINGS LIMITED (06867373) is an active UK company. incorporated on 2 April 2009. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. PENULT HOLDINGS LIMITED has been registered for 16 years. Current directors include TURNER, Steven Bruce, WILSON, Timothy Francis.

Company Number
06867373
Status
active
Type
ltd
Incorporated
2 April 2009
Age
16 years
Address
Prospect Place, Winchester, SO23 7RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
TURNER, Steven Bruce, WILSON, Timothy Francis
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENULT HOLDINGS LIMITED

PENULT HOLDINGS LIMITED is an active company incorporated on 2 April 2009 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. PENULT HOLDINGS LIMITED was registered 16 years ago.(SIC: 64205, 64209)

Status

active

Active since 16 years ago

Company No

06867373

LTD Company

Age

16 Years

Incorporated 2 April 2009

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 24 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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

E & J HOLDINGS LIMITED
From: 2 April 2009To: 3 December 2021
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 4 February 2015To: 5 October 2017
1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW
From: 17 March 2010To: 4 February 2015
65 New Cavendish Street London W1G 7LS
From: 2 April 2009To: 17 March 2010
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Oct 12
Funding Round
May 13
Director Joined
May 13
Loan Secured
Dec 16
New Owner
Sept 17
Loan Secured
May 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Oct 19
Loan Secured
Aug 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TURNER, Steven Bruce

Active
Moorside Road, WinchesterSO23 7RX
Born January 1968
Director
Appointed 04 Dec 2024

WILSON, Timothy Francis

Active
Moorside Road, WinchesterSO23 7RX
Born March 1959
Director
Appointed 01 May 2023

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 02 Apr 2009
Resigned 16 Apr 2015

BEAMISH, Christopher Lewis

Resigned
Moorside Road, WinchesterSO23 7RX
Born September 1953
Director
Appointed 01 May 2023
Resigned 04 Dec 2024

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 02 Apr 2009
Resigned 02 Apr 2009

TUTTIETT, Amelia Jane

Resigned
Moorside Road, WinchesterSO18 3AD
Born September 1964
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2019

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO18 3AD
Born October 1963
Director
Appointed 02 Apr 2009
Resigned 01 May 2023

Persons with significant control

4

1 Active
3 Ceased
New Cavendish Street, LondonW1W6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Tmw Holdings Limited

Ceased
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2018
Ceased 29 Oct 2024

Mrs Amelia Jane Tuttiett

Ceased
Moorside Road, WinchesterSO23 7RX
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018

Mr James Edward Tuttiett

Ceased
Moorside Road, WinchesterSO23 7RX
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Resolution
11 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 July 2013
CC04CC04
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Incorporation Company
2 April 2009
NEWINCIncorporation