Background WavePink WaveYellow Wave

PENLEA CAPITAL LIMITED (11484008)

PENLEA CAPITAL LIMITED (11484008) is an active UK company. incorporated on 25 July 2018. with registered office in Southport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PENLEA CAPITAL LIMITED has been registered for 7 years. Current directors include MORTON, Daniel John.

Company Number
11484008
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
40 Hoghton Street, Southport, PR9 0PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MORTON, Daniel John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENLEA CAPITAL LIMITED

PENLEA CAPITAL LIMITED is an active company incorporated on 25 July 2018 with the registered office located in Southport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PENLEA CAPITAL LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11484008

LTD Company

Age

7 Years

Incorporated 25 July 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 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

40 Hoghton Street Southport, PR9 0PQ,

Previous Addresses

29 Devonshire Road Brighton-Le-Sands Liverpool L22 2AJ United Kingdom
From: 25 July 2018To: 23 January 2020
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Oct 20
New Owner
Sept 21
Owner Exit
Aug 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

MORTON, Daniel John

Active
Hoghton Street, SouthportPR9 0PQ
Born July 1982
Director
Appointed 25 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Josephine Natalie Morton

Ceased
Hoghton Street, SouthportPR9 0PQ
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021
Ceased 31 Mar 2022

Mrs Josephine Natalie Morton

Ceased
Hoghton Street, SouthportPR9 0PQ
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2018
Ceased 15 Oct 2020

Mr Daniel John Morton

Active
Hoghton Street, SouthportPR9 0PQ
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 August 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Incorporation Company
25 July 2018
NEWINCIncorporation