Background WavePink WaveYellow Wave

PENNSIDE PARTNERS UK LIMITED (10047061)

PENNSIDE PARTNERS UK LIMITED (10047061) is an active UK company. incorporated on 7 March 2016. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PENNSIDE PARTNERS UK LIMITED has been registered for 10 years. Current directors include DEUTSCH, Adam Brent, Mr., RUDNICK, Stanford Benjamin.

Company Number
10047061
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
5 North Street, Horsham, RH12 1XQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEUTSCH, Adam Brent, Mr., RUDNICK, Stanford Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNSIDE PARTNERS UK LIMITED

PENNSIDE PARTNERS UK LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PENNSIDE PARTNERS UK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10047061

LTD Company

Age

10 Years

Incorporated 7 March 2016

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 11 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

5 North Street Horsham, RH12 1XQ,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 12 April 2021To: 8 March 2022
23S59, Block 23 Second Floor Mereside, Alderley Park Alderley Edge Macclesfield SK10 4TG England
From: 9 April 2019To: 12 April 2021
55 Baker Street London W1U 7EU United Kingdom
From: 7 March 2016To: 9 April 2019
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DEUTSCH, Adam Brent, Mr.

Active
North Street, HorshamRH12 1XQ
Born December 1970
Director
Appointed 20 Aug 2024

RUDNICK, Stanford Benjamin

Active
North Street, HorshamRH12 1XQ
Born August 1983
Director
Appointed 09 Dec 2024

GILLIE, John David

Resigned
5 North Street, HorshamRH11 1XQ
Born March 1970
Director
Appointed 09 Apr 2021
Resigned 10 Aug 2021

HEIM, Margaret

Resigned
S Broad Street, Philadelphia19109
Born September 1962
Director
Appointed 21 Feb 2023
Resigned 02 Aug 2023

KORTH, Joshua

Resigned
5 North Street, HorshamRH12 1XQ
Born January 1975
Director
Appointed 10 Aug 2021
Resigned 15 Nov 2024

MILLER III, Howard Collins

Resigned
North Street, HorshamRH12 1XQ
Born July 1956
Director
Appointed 12 Sept 2023
Resigned 31 Dec 2024

PENRICE, Thomas James

Resigned
Baker Street, LondonW1U 7EU
Born June 1954
Director
Appointed 07 Mar 2016
Resigned 05 Nov 2020

RHOADS, Michael Arthur

Resigned
Baker Street, LondonW1U 7EU
Born November 1960
Director
Appointed 07 Mar 2016
Resigned 05 Nov 2020

Persons with significant control

2

0 Active
2 Ceased

Thomas James Penrice

Ceased
Baker Street, LondonW1U 7EU
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2018

Michael Arthur Rhoads

Ceased
Baker Street, LondonW1U 7EU
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Resolution
11 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
27 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2022
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2022
AAAnnual Accounts
Legacy
2 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2016
NEWINCIncorporation