Background WavePink WaveYellow Wave

PEN BRYN OER LIMITED (08241458)

PEN BRYN OER LIMITED (08241458) is an active UK company. incorporated on 5 October 2012. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PEN BRYN OER LIMITED has been registered for 13 years. Current directors include O’KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
08241458
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O’KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN BRYN OER LIMITED

PEN BRYN OER LIMITED is an active company incorporated on 5 October 2012 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PEN BRYN OER LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08241458

LTD Company

Age

13 Years

Incorporated 5 October 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 16 September 2025 (6 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

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REG PEN BRYN OER LIMITED
From: 26 March 2013To: 22 December 2016
REG GOONHILLY EXTENSION HOLDINGS LIMITED
From: 5 October 2012To: 26 March 2013
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
From: 9 April 2020To: 20 February 2023
C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 10 April 2019To: 9 April 2020
2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 27 February 2014To: 10 April 2019
Unit 2 Station View Guildford Surrey GU1 4JY
From: 5 October 2012To: 27 February 2014
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jun 14
Director Left
Jan 16
Funding Round
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

O’KANE, Patrick Jude

Active
Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 06 Mar 2025

SUDECK, Katharina Annalotte

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1988
Director
Appointed 20 Feb 2024

CROCKFORD, Zoe Catherine

Resigned
Edgeborough House, GuildfordGU1 2BJ
Secretary
Appointed 01 Apr 2016
Resigned 15 Dec 2016

BOOTH, Stephen

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born November 1959
Director
Appointed 30 Jun 2014
Resigned 15 Dec 2016

CROCKFORD, David Edward

Resigned
Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 05 Oct 2012
Resigned 15 Dec 2016

HARRIS, Neil Tracey

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born January 1953
Director
Appointed 05 Oct 2012
Resigned 21 Dec 2015

PARTRIDGE, Matthew Richard

Resigned
Bath Road, StroudGL6 0QL
Born September 1971
Director
Appointed 05 Oct 2012
Resigned 15 Dec 2016

RAFTERY, Peter George, Mr.

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born December 1968
Director
Appointed 15 Dec 2016
Resigned 19 Dec 2018

REID, Charles Desmond Kyle

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1981
Director
Appointed 15 Dec 2016
Resigned 19 Dec 2018

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1971
Director
Appointed 19 Dec 2018
Resigned 08 Feb 2024

TETOT, Stephane Christophe

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1981
Director
Appointed 19 Dec 2018
Resigned 28 Feb 2025

WANNOP, Simon Thomas

Resigned
Grange Close, ExmouthEX8 5LD
Born May 1979
Director
Appointed 05 Oct 2012
Resigned 15 Dec 2016

WHALLEY, Andrew Nicholas

Resigned
Guildford Road, FetchamKT22 9DS
Born September 1964
Director
Appointed 05 Oct 2012
Resigned 15 Dec 2016

Persons with significant control

1

Upper Edgeborough Road, GuildfordGU1 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Resolution
22 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Auditors Resignation Company
31 October 2016
AUDAUD
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
26 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
28 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2012
NEWINCIncorporation