Background WavePink WaveYellow Wave

PENNTECH IT SOLUTIONS LTD (10257032)

PENNTECH IT SOLUTIONS LTD (10257032) is an active UK company. incorporated on 29 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PENNTECH IT SOLUTIONS LTD has been registered for 9 years. Current directors include BUXTON, Edward, LEECE, Gareth James.

Company Number
10257032
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
60 Gray's Inn Road, London, WC1X 8LU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BUXTON, Edward, LEECE, Gareth James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNTECH IT SOLUTIONS LTD

PENNTECH IT SOLUTIONS LTD is an active company incorporated on 29 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PENNTECH IT SOLUTIONS LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10257032

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

JANUS IT SERVICES LTD
From: 29 June 2016To: 9 August 2016
Contact
Address

60 Gray's Inn Road London, WC1X 8LU,

Previous Addresses

7 Ellora Road London SW16 6JG England
From: 8 July 2019To: 15 May 2020
Taxassist Accountants 251 Gray's Inn Road London WC1X 8QT England
From: 6 January 2017To: 8 July 2019
251 Gray's Inn Road London WC1X 8QT England
From: 6 January 2017To: 6 January 2017
7 Ellora Road London SW16 6JG United Kingdom
From: 29 June 2016To: 6 January 2017
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jul 17
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Loan Secured
Sept 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUXTON, Edward

Active
Gray's Inn Road, LondonWC1X 8LU
Born January 1961
Director
Appointed 05 Sept 2025

LEECE, Gareth James

Active
Gray's Inn Road, LondonWC1X 8LU
Born January 1982
Director
Appointed 05 Sept 2025

PENNELL, Lewis Martin

Resigned
Ellora Road, LondonSW16 6JG
Secretary
Appointed 29 Jun 2016
Resigned 21 Jul 2024

PENNELL, Lewis Martin

Resigned
Gray's Inn Road, LondonWC1X 8LU
Born August 1987
Director
Appointed 29 Jun 2016
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025

Mr Lewis Martin Pennell

Ceased
Gray's Inn Road, LondonWC1X 8LU
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Resolution
9 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Incorporation Company
29 June 2016
NEWINCIncorporation