Background WavePink WaveYellow Wave

PENNINE VENTURES LIMITED (09400764)

PENNINE VENTURES LIMITED (09400764) is an active UK company. incorporated on 22 January 2015. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PENNINE VENTURES LIMITED has been registered for 11 years. Current directors include BOGGIANO, Anthony, CRYNE, James, RIGBY, Glyn and 1 others.

Company Number
09400764
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
5 Cromwell Court, Oldham, OL1 1ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOGGIANO, Anthony, CRYNE, James, RIGBY, Glyn, SWALES, Amanda Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNINE VENTURES LIMITED

PENNINE VENTURES LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PENNINE VENTURES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09400764

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

8PU LIMITED
From: 22 January 2015To: 8 May 2015
Contact
Address

5 Cromwell Court Oldham, OL1 1ET,

Previous Addresses

2 Cromwell Court Oldham OL1 1ET
From: 26 January 2016To: 3 March 2023
Pearsons Solicitors Business Centre, a Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL United Kingdom
From: 22 January 2015To: 26 January 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Jan 22
Loan Secured
Jun 22
Director Left
Aug 22
Loan Secured
Sept 22
Loan Secured
Feb 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOGGIANO, Anthony

Active
Cromwell Court, OldhamOL1 1ET
Born August 1965
Director
Appointed 22 Jan 2015

CRYNE, James

Active
Cromwell Court, OldhamOL1 1ET
Born January 1974
Director
Appointed 22 Jan 2015

RIGBY, Glyn

Active
Cromwell Court, OldhamOL1 1ET
Born November 1952
Director
Appointed 22 Jan 2015

SWALES, Amanda Jane

Active
Cromwell Court, OldhamOL1 1ET
Born July 1968
Director
Appointed 16 Oct 2015

SIMPSON, Ian Edward

Resigned
Cromwell Court, OldhamOL1 1ET
Secretary
Appointed 01 Dec 2017
Resigned 03 May 2018

CRYNE, James

Resigned
Cromwell Court, OldhamOL1 1ET
Born August 1965
Director
Appointed 22 Jan 2015
Resigned 22 Jan 2015

PARKES, Michael Andrew

Resigned
Cromwell Court, OldhamOL1 1ET
Born August 1970
Director
Appointed 16 Oct 2015
Resigned 31 Aug 2022

Persons with significant control

1

Mr Glyn Rigby

Active
Cromwell Court, OldhamOL1 1ET
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Accounts Amended With Accounts Type Total Exemption Full
10 November 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
2 February 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 January 2022
RP04SH01RP04SH01
Resolution
24 January 2022
RESOLUTIONSResolutions
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 January 2022
MAMA
Capital Name Of Class Of Shares
24 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Resolution
30 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 May 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Incorporation Company
22 January 2015
NEWINCIncorporation