Background WavePink WaveYellow Wave

PENCARRIE HOLDINGS LIMITED (11542633)

PENCARRIE HOLDINGS LIMITED (11542633) is an active UK company. incorporated on 30 August 2018. with registered office in Cullompton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENCARRIE HOLDINGS LIMITED has been registered for 7 years. Current directors include GRATWICKE, Nicola Claire, IRVING, Sarah Louise, PERSEY, Clare Victoria.

Company Number
11542633
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
Pencarrie House South View Estate, Cullompton, EX15 2QW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRATWICKE, Nicola Claire, IRVING, Sarah Louise, PERSEY, Clare Victoria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENCARRIE HOLDINGS LIMITED

PENCARRIE HOLDINGS LIMITED is an active company incorporated on 30 August 2018 with the registered office located in Cullompton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENCARRIE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11542633

LTD Company

Age

7 Years

Incorporated 30 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

PENCARRIE GROUP LIMITED
From: 30 August 2018To: 24 October 2018
Contact
Address

Pencarrie House South View Estate Willand Cullompton, EX15 2QW,

Previous Addresses

Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
From: 6 September 2022To: 7 September 2022
Pencarrie House South View Estate Willand Cullompton Devon EX15 2QW United Kingdom
From: 29 April 2019To: 6 September 2022
Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE United Kingdom
From: 30 August 2018To: 29 April 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Share Issue
Nov 25
New Owner
Nov 25
New Owner
Nov 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 19 Aug 2022

GRATWICKE, Nicola Claire

Active
South View Estate, CullomptonEX15 2QW
Born March 1973
Director
Appointed 30 Aug 2018

IRVING, Sarah Louise

Active
South View Estate, CullomptonEX15 2QW
Born June 1975
Director
Appointed 26 Oct 2018

PERSEY, Clare Victoria

Active
South View Estate, CullomptonEX15 2QW
Born June 1975
Director
Appointed 26 Oct 2018

Persons with significant control

3

Mrs Sarah Louise Irving

Active
South View Estate, CullomptonEX15 2QW
Born June 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Miss Clare Victoria Persey

Active
South View Estate, CullomptonEX15 2QW
Born June 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mrs Nicola Claire Gratwicke

Active
South View Estate, CullomptonEX15 2QW
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
25 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
21 November 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Memorandum Articles
25 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 September 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Resolution
24 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 October 2018
CONNOTConfirmation Statement Notification
Incorporation Company
30 August 2018
NEWINCIncorporation