Background WavePink WaveYellow Wave

PENARTH FUNDING 1 LIMITED (11867560)

PENARTH FUNDING 1 LIMITED (11867560) is an active UK company. incorporated on 7 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PENARTH FUNDING 1 LIMITED has been registered for 7 years. Current directors include WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
11867560
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENARTH FUNDING 1 LIMITED

PENARTH FUNDING 1 LIMITED is an active company incorporated on 7 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PENARTH FUNDING 1 LIMITED was registered 7 years ago.(SIC: 64209, 74990)

Status

active

Active since 7 years ago

Company No

11867560

LTD Company

Age

7 Years

Incorporated 7 March 2019

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 6 March 2026 (Just now)
Submitted on 22 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

5 Churchill Place 10 Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 25 March 2020To: 14 April 2025
35 Great St. Helen's London Greater London EC3A 6AP
From: 7 March 2019To: 25 March 2020
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jun 19
Loan Secured
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 07 Mar 2019

WHITAKER, Paivi Helena

Active
Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 07 Mar 2019

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 07 Mar 2019

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 07 Mar 2019

Persons with significant control

1

Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
25 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 March 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2019
NEWINCIncorporation