Background WavePink WaveYellow Wave

PENCRAFT LIMITED (11745196)

PENCRAFT LIMITED (11745196) is an active UK company. incorporated on 31 December 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PENCRAFT LIMITED has been registered for 7 years. Current directors include RABSON, David Philip.

Company Number
11745196
Status
active
Type
ltd
Incorporated
31 December 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RABSON, David Philip
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENCRAFT LIMITED

PENCRAFT LIMITED is an active company incorporated on 31 December 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PENCRAFT LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11745196

LTD Company

Age

7 Years

Incorporated 31 December 2018

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

, Unit 5 25-27 the Burroughs, London, NW4 4AR, United Kingdom
From: 31 December 2018To: 14 February 2019
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Jun 19
Loan Secured
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RABSON, David Philip

Active
Helenslea Avenue, LondonNW11 8ND
Born August 1963
Director
Appointed 12 Feb 2019

HOLDER, Michael

Resigned
25-27 The Burroufghs, LondonNW4 4AR
Born April 1961
Director
Appointed 31 Dec 2018
Resigned 12 Feb 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Holder

Ceased
25-27 The Burroufghs, LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018
Ceased 12 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
5 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
19 March 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Incorporation Company
31 December 2018
NEWINCIncorporation