Background WavePink WaveYellow Wave

PNPW ENTERPRISES LIMITED (12042486)

PNPW ENTERPRISES LIMITED (12042486) is an active UK company. incorporated on 10 June 2019. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PNPW ENTERPRISES LIMITED has been registered for 6 years. Current directors include HARRING, John Peter, SMITH, Philip, WARR, Nicholas David.

Company Number
12042486
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
Half Moon & Spread Eagle Winchester Road, Winchester, SO21 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRING, John Peter, SMITH, Philip, WARR, Nicholas David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNPW ENTERPRISES LIMITED

PNPW ENTERPRISES LIMITED is an active company incorporated on 10 June 2019 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PNPW ENTERPRISES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12042486

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Half Moon & Spread Eagle Winchester Road Micheldever Winchester, SO21 3DG,

Previous Addresses

North Barn Sloe Lane Micheldever Hampshire SO21 3DA United Kingdom
From: 10 June 2019To: 5 September 2025
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Nov 23
Owner Exit
Sept 25
Director Left
Sept 25
Funding Round
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARRING, John Peter

Active
21 Hyde Street, WinchesterSO23 7DR
Born May 1972
Director
Appointed 17 Feb 2026

SMITH, Philip

Active
Winchester Road, WinchesterSO21 3DG
Born June 1986
Director
Appointed 17 Feb 2026

WARR, Nicholas David

Active
New Street Square, LondonEC4A 3TW
Born July 1972
Director
Appointed 10 Jun 2019

PENTON, Philip David

Resigned
Sloe Lane, MicheldeverSO21 3DA
Born May 1973
Director
Appointed 10 Jun 2019
Resigned 05 Sept 2025

Persons with significant control

4

3 Active
1 Ceased
21 Hyde Street, WinchesterSO23 7DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2025

Lt Col Charles Anthony Holden

Active
London Road, WinchesterSO21 3BP
Born July 1948

Nature of Control

Significant influence or control
Notified 25 Sept 2023

Philip David Penton

Ceased
Sloe Lane, MicheldeverSO21 3DA
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2019
Ceased 05 Sept 2025

Nicholas David Warr

Active
New Street Square, LondonEC4A 3TW
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Memorandum Articles
8 October 2025
MAMA
Legacy
6 October 2025
RP01SH01RP01SH01
Capital Variation Of Rights Attached To Shares
3 October 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Incorporation Company
10 June 2019
NEWINCIncorporation