Background WavePink WaveYellow Wave

PENNEYS XI LIMITED (12268611)

PENNEYS XI LIMITED (12268611) is an active UK company. incorporated on 17 October 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.. PENNEYS XI LIMITED has been registered for 6 years. Current directors include MARKHAM, Ingrid, MARKHAM, Nicholas Francis.

Company Number
12268611
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
34 Rossetti Garden Mansions, London, SW3 5QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARKHAM, Ingrid, MARKHAM, Nicholas Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNEYS XI LIMITED

PENNEYS XI LIMITED is an active company incorporated on 17 October 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.. PENNEYS XI LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12268611

LTD Company

Age

6 Years

Incorporated 17 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

MAHN ENERGY LIMITED
From: 17 October 2019To: 28 October 2021
Contact
Address

34 Rossetti Garden Mansions Flood Street London, SW3 5QX,

Previous Addresses

Penneys Pine Walk East Horsley Surrey KT24 5AG
From: 4 November 2021To: 25 July 2024
28 Bolton Street London W1J 8BP United Kingdom
From: 17 October 2019To: 4 November 2021
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Oct 24
Director Joined
Dec 24
Loan Secured
Dec 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARKHAM, Ingrid

Active
Flood Street, LondonSW3 5QX
Born November 1974
Director
Appointed 14 Oct 2021

MARKHAM, Nicholas Francis

Active
Rossetti Garden Mansions, LondonSW3 5QX
Born February 1968
Director
Appointed 15 Oct 2024

KINANE, Denis Francis

Resigned
Victoria Park Gardens North, GlasgowG11 7EJ
Born January 1957
Director
Appointed 27 Jul 2023
Resigned 15 Oct 2024

MARKHAM, Nicholas Francis, Lord

Resigned
Pine Walk, East HorsleyKT24 5AG
Born February 1968
Director
Appointed 14 Oct 2021
Resigned 26 Jul 2023

WHATLEY, Steve

Resigned
Bolton Street, LondonW1J 8BP
Born November 1961
Director
Appointed 17 Oct 2019
Resigned 11 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Lord Nicholas Francis Markham

Active
Flood Street, LondonSW3 5QX
Born February 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 14 Oct 2021

Mr Steve Whatley

Ceased
Bolton Street, LondonW1J 8BP
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Resolution
30 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Memorandum Articles
11 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2021
SH01Allotment of Shares
Memorandum Articles
6 November 2021
MAMA
Capital Name Of Class Of Shares
6 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 November 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Incorporation Company
17 October 2019
NEWINCIncorporation