Background WavePink WaveYellow Wave

OM PENMON LIMITED (08226876)

OM PENMON LIMITED (08226876) is an active UK company. incorporated on 25 September 2012. with registered office in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). OM PENMON LIMITED has been registered for 13 years. Current directors include HUNTER, Dougie Ian, KAPINOS, Piotr Kamil.

Company Number
08226876
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
C/O Dwf Llp 1 Scott Place, Manchester, M3 3AA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
HUNTER, Dougie Ian, KAPINOS, Piotr Kamil
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OM PENMON LIMITED

OM PENMON LIMITED is an active company incorporated on 25 September 2012 with the registered office located in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). OM PENMON LIMITED was registered 13 years ago.(SIC: 03210)

Status

active

Active since 13 years ago

Company No

08226876

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

GROW FISH ANYWHERE UK LIMITED
From: 22 October 2012To: 8 February 2016
DE FACTO 1979 LIMITED
From: 25 September 2012To: 22 October 2012
Contact
Address

C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT United Kingdom
From: 8 November 2016To: 2 May 2019
46 New Broad Street London EC2M 1JH England
From: 20 January 2016To: 8 November 2016
Dinmor Quary Park Penmon Llangoed Anglesey LL58 8SN
From: 22 October 2012To: 20 January 2016
10 Snow Hill London EC1A 2AL England
From: 25 September 2012To: 22 October 2012
Timeline

42 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Mar 16
Director Joined
Jun 16
Loan Secured
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HUNTER, Dougie Ian

Active
1 Scott Place, ManchesterM3 3AA
Born April 1972
Director
Appointed 16 Apr 2019

KAPINOS, Piotr Kamil

Active
Admiralty Road, DunfermlineKY11 2YW
Born January 1978
Director
Appointed 26 Nov 2019

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 25 Sept 2012
Resigned 19 Oct 2012

BA, Dotan

Resigned
Penmon, LlangoedLL58 8SN
Born November 1978
Director
Appointed 03 Apr 2015
Resigned 27 Sept 2015

BAR NOY, Dotan

Resigned
Penmon, LlangoedLL58 8SN
Born April 1978
Director
Appointed 03 Apr 2015
Resigned 01 Sept 2015

BAR NOY, Dotan

Resigned
Penmon, LlangoedLL58 8SN
Born November 1978
Director
Appointed 19 Oct 2012
Resigned 29 Sept 2014

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 25 Sept 2012
Resigned 19 Oct 2012

CALLAGHAN, John Shea

Resigned
Northgate Street, ChesterCH1 2HT
Born December 1981
Director
Appointed 22 Dec 2015
Resigned 16 Apr 2019

COCKERILL, David John, Dr

Resigned
Glen Nevis Business Park, ScotlandPH33 6RX
Born July 1969
Director
Appointed 18 Jul 2016
Resigned 14 Dec 2017

DOTAN, Bar Noy

Resigned
New Broad Street, LondonEC2M 1JH
Born November 1978
Director
Appointed 03 Apr 2015
Resigned 22 Dec 2015

FORSTER, Werner

Resigned
Northgate Street, ChesterCH1 2HT
Born January 1968
Director
Appointed 22 Dec 2015
Resigned 16 Apr 2019

HADFIELD, Benjamin James

Resigned
114-120 Northgate Street, ChesterCH1 2HT
Born August 1976
Director
Appointed 14 Dec 2017
Resigned 04 Mar 2019

HAWKINS, Ronald Hugh

Resigned
Northgate Street, ChesterCH1 2HT
Born April 1959
Director
Appointed 18 Jul 2016
Resigned 14 Dec 2017

MCINTOSH, Kenneth James

Resigned
Northgate Street, ChesterCH1 2HT
Born October 1968
Director
Appointed 18 Jul 2016
Resigned 13 Jun 2017

PRINGLE, Gideon Macdonald

Resigned
1 Scott Place, ManchesterM3 3AA
Born August 1969
Director
Appointed 16 Apr 2019
Resigned 26 Nov 2019

PRINGLE, Gideon Macdonald

Resigned
114-120 Northgate Street, ChesterCH1 2HT
Born August 1969
Director
Appointed 14 Dec 2017
Resigned 04 Mar 2019

STEINBECK, Cary

Resigned
Northgate Street, ChesterCH1 2HT
Born December 1971
Director
Appointed 06 Jun 2016
Resigned 16 Apr 2019

WATTERS, John

Resigned
Gfa Fish Farm, BeaumarisLL58 8SN
Born February 1964
Director
Appointed 29 Sept 2014
Resigned 02 Apr 2015

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 25 Sept 2012
Resigned 19 Oct 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 25 Sept 2012
Resigned 19 Oct 2012

Persons with significant control

1

New Broad Street, LondonEC2M 1JH

Nature of Control

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

Filing History

82

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
11 April 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 November 2016
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Memorandum Articles
6 September 2016
MAMA
Resolution
6 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Certificate Change Of Name Company
8 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 October 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
25 September 2012
NEWINCIncorporation