Background WavePink WaveYellow Wave

PENCROSS ASSETS LIMITED (09029720)

PENCROSS ASSETS LIMITED (09029720) is an active UK company. incorporated on 8 May 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PENCROSS ASSETS LIMITED has been registered for 11 years. Current directors include KAIMAKAMIS, Frixos Dionysios, KAIMAKAMIS, Frixos.

Company Number
09029720
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
51 The Grove, London, W5 5DX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAIMAKAMIS, Frixos Dionysios, KAIMAKAMIS, Frixos
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENCROSS ASSETS LIMITED

PENCROSS ASSETS LIMITED is an active company incorporated on 8 May 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PENCROSS ASSETS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09029720

LTD Company

Age

11 Years

Incorporated 8 May 2014

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 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

51 The Grove London, W5 5DX,

Previous Addresses

4 South Ealing Road London W5 4QA
From: 8 May 2014To: 29 January 2019
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
May 16
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Owner Exit
Mar 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KAIMAKAMIS, Frixos Dionysios

Active
The Grove, LondonW5 5DX
Born June 1981
Director
Appointed 08 May 2014

KAIMAKAMIS, Frixos

Active
The Grove, LondonW5 5DX
Born April 1985
Director
Appointed 08 May 2014

Persons with significant control

2

1 Active
1 Ceased
Areos Street, Nicosia

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 24 Mar 2025
The Grove, LondonW5 5DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
13 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Incorporation Company
8 May 2014
NEWINCIncorporation