Background WavePink WaveYellow Wave

PENGOWER TECHNOLOGY LIMITED (08153970)

PENGOWER TECHNOLOGY LIMITED (08153970) is an active UK company. incorporated on 24 July 2012. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. PENGOWER TECHNOLOGY LIMITED has been registered for 13 years. Current directors include COCKBURN, Ayyab, COCKBURN, Martin James Stuart.

Company Number
08153970
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
Unit 4 106 High Street, Birmingham, B17 9NJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COCKBURN, Ayyab, COCKBURN, Martin James Stuart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENGOWER TECHNOLOGY LIMITED

PENGOWER TECHNOLOGY LIMITED is an active company incorporated on 24 July 2012 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PENGOWER TECHNOLOGY LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08153970

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Unit 4 106 High Street Harborne Birmingham, B17 9NJ,

Previous Addresses

4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 11 April 2019To: 14 December 2023
Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham West Midlands B9 4AU England
From: 25 July 2017To: 11 April 2019
Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU United Kingdom
From: 17 July 2017To: 25 July 2017
Unit 207 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU
From: 25 July 2014To: 17 July 2017
Quayside Tower Second Floor, Quayside Tower 252-260 Broad Street Birmingham B1 2HF England
From: 16 July 2013To: 25 July 2014
182 Hillmorton Road Rugby CV22 5AW England
From: 24 July 2012To: 16 July 2013
Timeline

21 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Aug 14
Director Left
Aug 14
Share Issue
Sept 14
Director Joined
Dec 15
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Jan 20
Loan Secured
Oct 20
Director Joined
Jan 21
Director Joined
Mar 21
Loan Cleared
Sept 21
Loan Secured
Sept 22
Loan Cleared
Jun 23
Capital Update
Sept 23
Director Left
Nov 23
Capital Update
Nov 23
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COCKBURN, Ayyab

Active
106 High Street, BirminghamB17 9NJ
Born April 1977
Director
Appointed 14 Jan 2021

COCKBURN, Martin James Stuart

Active
Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 29 Mar 2019

DOWNING, Pippa

Resigned
Kilmory, Isle Of ArranKA27 8PH
Secretary
Appointed 24 Jul 2012
Resigned 24 Jul 2014

MULEKEZI, Luke, Dr

Resigned
Vicarage Road, BirminghamB15 3ES
Secretary
Appointed 24 Jul 2018
Resigned 06 Mar 2019

WASHINGTON, Carl David

Resigned
The Custard Factory, BirminghamB9 4AU
Secretary
Appointed 23 Dec 2015
Resigned 24 Jul 2018

BYRNE, Laurence Michael

Resigned
The Custard Factory, BirminghamB9 4AU
Born February 1973
Director
Appointed 06 Mar 2019
Resigned 17 Jan 2020

DOONER, Richard Andrew, Mr.

Resigned
Vicarage Road, BirminghamB15 3ES
Born May 1979
Director
Appointed 17 Mar 2021
Resigned 16 Nov 2023

DOWNING, Andrew John, Dr

Resigned
Kilmory, Isle Of ArranKA27 8PH
Born November 1966
Director
Appointed 24 Jul 2012
Resigned 24 Jul 2014

MULEKEZI, Luke

Resigned
The Custard Factory, BirminghamB9 4AU
Born March 1967
Director
Appointed 24 Jul 2012
Resigned 06 Mar 2019

WASHINGTON, Carl David

Resigned
The Custard Factory, BirminghamB9 4AU
Born October 1988
Director
Appointed 23 Dec 2015
Resigned 24 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019

Mr Luke Mulekezi

Ceased
The Custard Factory, BirminghamB9 4AU
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2019

Mr Carl David Washington

Ceased
The Custard Factory, BirminghamB9 4AU
Born October 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2026
AAAnnual Accounts
Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
7 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
8 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 September 2023
SH19Statement of Capital
Legacy
29 September 2023
SH20SH20
Legacy
29 September 2023
CAP-SSCAP-SS
Resolution
29 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Legacy
11 February 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 July 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Capital Alter Shares Subdivision
2 September 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Resolution
22 August 2014
RESOLUTIONSResolutions
Resolution
22 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2012
NEWINCIncorporation