Background WavePink WaveYellow Wave

PENULT CAPITAL PARTNERS LIMITED (06867393)

PENULT CAPITAL PARTNERS LIMITED (06867393) 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 financial intermediation not elsewhere classified and 2 other business activities. PENULT CAPITAL PARTNERS LIMITED has been registered for 16 years. Current directors include JARVIS, Christopher Russell, TURNER, Steven Bruce.

Company Number
06867393
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
Financial intermediation not elsewhere classified
Directors
JARVIS, Christopher Russell, TURNER, Steven Bruce
SIC Codes
64999, 68320, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENULT CAPITAL PARTNERS LIMITED

PENULT CAPITAL PARTNERS 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 financial intermediation not elsewhere classified and 2 other business activities. PENULT CAPITAL PARTNERS LIMITED was registered 16 years ago.(SIC: 64999, 68320, 74909)

Status

active

Active since 16 years ago

Company No

06867393

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

E & J CAPITAL PARTNERS LIMITED
From: 12 November 2012To: 22 December 2021
E & J FUND MANAGEMENT LIMITED
From: 2 April 2009To: 12 November 2012
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

2nd Floor Venta Court 20 Jewry Street Winchester Hampshire SO23 8RZ
From: 13 November 2012To: 5 October 2017
1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW
From: 17 March 2010To: 13 November 2012
65 New Cavendish Street London W1G 7LS
From: 2 April 2009To: 17 March 2010
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Loan Secured
Apr 15
Loan Secured
May 18
Director Joined
Nov 21
Loan Secured
Aug 22
Director Left
Apr 23
Director Joined
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JARVIS, Christopher Russell

Active
Moorside Road, WinchesterSO23 7RX
Secretary
Appointed 03 Jun 2014

JARVIS, Christopher Russell

Active
Moorside Road, WinchesterSO23 7RX
Born January 1978
Director
Appointed 01 Nov 2021

TURNER, Steven Bruce

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

PASS-ACCOUNTING LIMITED

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

KAHAN, Barbara

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

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 02 Apr 2009
Resigned 31 Mar 2023

Persons with significant control

1

Moorside Road, WinchesterSO23 7RX

Nature of Control

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

Filing History

65

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 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
Confirmation Statement With Updates
11 October 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 To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 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
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 October 2015
AD02Notification of Single Alternative Inspection Location
Resolution
2 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
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
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
13 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2012
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
12 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Legacy
25 March 2010
88(2)Return of Allotment of Shares
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