Background WavePink WaveYellow Wave

PENSORD TWENTY10 LIMITED (07276771)

PENSORD TWENTY10 LIMITED (07276771) is an active UK company. incorporated on 8 June 2010. with registered office in Merthyr Tydfil. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PENSORD TWENTY10 LIMITED has been registered for 15 years. Current directors include DEBATTISTA, Darren James, JONES, Andrew Lewis George.

Company Number
07276771
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DEBATTISTA, Darren James, JONES, Andrew Lewis George
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSORD TWENTY10 LIMITED

PENSORD TWENTY10 LIMITED is an active company incorporated on 8 June 2010 with the registered office located in Merthyr Tydfil. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PENSORD TWENTY10 LIMITED was registered 15 years ago.(SIC: 18129)

Status

active

Active since 15 years ago

Company No

07276771

LTD Company

Age

15 Years

Incorporated 8 June 2010

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 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Previous Addresses

Pensord Tram Road Pontllanfraith Blackwood Gwent NP12 2YA
From: 8 April 2011To: 6 December 2022
Fourth Floor One Caspian Point Caspian Way Cardiff CF10 4DQ United Kingdom
From: 8 June 2010To: 8 April 2011
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Apr 11
Loan Cleared
Jun 13
Director Left
Jun 14
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DEBATTISTA, Darren James

Active
Dowlais, Merthyr TydfilCF48 3TD
Born April 1967
Director
Appointed 02 Dec 2022

JONES, Andrew Lewis George

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 02 Dec 2022

BEST, Redvers

Resigned
Lieu Dit Le Chatelars, 16310 Cherves-Châtelars
Secretary
Appointed 01 Jun 2015
Resigned 30 Sept 2020

GATER, Karl

Resigned
Tram Road, BlackwoodNP12 2YA
Secretary
Appointed 30 Sept 2020
Resigned 02 Dec 2022

MATHIAS, Clive

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Secretary
Appointed 02 Dec 2022
Resigned 31 Mar 2025

COXON, Darren James

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Born December 1968
Director
Appointed 08 Jun 2010
Resigned 02 Dec 2022

GATER, Karl

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Born July 1970
Director
Appointed 08 Jun 2010
Resigned 02 Dec 2022

NORTON, Richard Anthony Leo

Resigned
Tram Road, BlackwoodNP12 2YA
Born September 1953
Director
Appointed 15 Dec 2010
Resigned 28 Aug 2013

Persons with significant control

3

1 Active
2 Ceased
Dowlais, Merthyr TydfilCF48 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022

Mr Darren Coxon

Ceased
Tram Road, BlackwoodNP12 2YA
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Dec 2022

Mr Karl Gater

Ceased
Tram Road, BlackwoodNP12 2YA
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Auditors Resignation Company
27 November 2014
AUDAUD
Miscellaneous
13 November 2014
MISCMISC
Accounts With Accounts Type Group
13 August 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Group
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Resolution
22 July 2010
RESOLUTIONSResolutions
Legacy
16 July 2010
MG01MG01
Incorporation Company
8 June 2010
NEWINCIncorporation