Background WavePink WaveYellow Wave

PEN INVESTMENTS LIMITED (08800039)

PEN INVESTMENTS LIMITED (08800039) is an active UK company. incorporated on 3 December 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEN INVESTMENTS LIMITED has been registered for 12 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kevin Brendan.

Company Number
08800039
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURDOCK, Ciaran, MURDOCK, Kevin Brendan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN INVESTMENTS LIMITED

PEN INVESTMENTS LIMITED is an active company incorporated on 3 December 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEN INVESTMENTS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08800039

LTD Company

Age

12 Years

Incorporated 3 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Quadrant House 4 Thomas More Square London E1W 1YW England
From: 7 February 2017To: 8 February 2017
97 Grosvenor Road Epsom Surrey KT18 6JF
From: 3 December 2013To: 7 February 2017
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 16
Share Issue
Jan 16
Director Joined
Mar 16
Loan Secured
Jan 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Cleared
Aug 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MURDOCK, Ciaran

Active
Floor 6, LondonE1W 1YW
Born September 1963
Director
Appointed 05 Jun 2025

MURDOCK, Kevin Brendan

Active
Floor 6, LondonE1W 1YW
Born August 1966
Director
Appointed 05 Jun 2025

MURDOCK, Fiona Noelle

Resigned
Grosvenor Road, EpsomKT18 6JF
Born December 1967
Director
Appointed 03 Dec 2013
Resigned 11 Jun 2025

MURDOCK, Kathleen Marie

Resigned
Floor 6, LondonE1W 1YW
Born August 1964
Director
Appointed 23 Mar 2016
Resigned 11 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019

Mrs Fiona Noelle Murdock

Ceased
Floor 6, LondonE1W 1YW
Born December 1967

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 07 Mar 2019

Mrs Kathleen Marie Murdock

Ceased
Floor 6, LondonE1W 1YW
Born August 1964

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 07 Mar 2019
24 De Castro Street, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Incorporation Company
3 December 2013
NEWINCIncorporation