Background WavePink WaveYellow Wave

PENGUIN HOLDINGS LTD (11232493)

PENGUIN HOLDINGS LTD (11232493) is an active UK company. incorporated on 5 March 2018. with registered office in Darwen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENGUIN HOLDINGS LTD has been registered for 8 years. Current directors include HAKIM, Imran, KEMP, Alex Martyn.

Company Number
11232493
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAKIM, Imran, KEMP, Alex Martyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENGUIN HOLDINGS LTD

PENGUIN HOLDINGS LTD is an active company incorporated on 5 March 2018 with the registered office located in Darwen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENGUIN HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11232493

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

1 Hunting Tower Rd Sheffield South Yorkshire S11 8BQ England
From: 19 March 2018To: 27 January 2026
5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England
From: 5 March 2018To: 19 March 2018
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jul 20
Loan Cleared
Aug 20
Funding Round
Oct 25
Share Issue
Dec 25
Share Issue
Dec 25
Director Joined
Jan 26
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 22 Jan 2026

KEMP, Alex Martyn

Active
SheffieldS17 3DT
Born March 1979
Director
Appointed 05 Mar 2018

Persons with significant control

2

India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jan 2026

Mr Alex Martyn Kemp

Active
SheffieldS17 3DT
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Memorandum Articles
3 February 2026
MAMA
Memorandum Articles
3 February 2026
MAMA
Capital Variation Of Rights Attached To Shares
3 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Capital Alter Shares Subdivision
9 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
6 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2018
NEWINCIncorporation