Background WavePink WaveYellow Wave

PENSPEN THEIA LIMITED (12317095)

PENSPEN THEIA LIMITED (12317095) is an active UK company. incorporated on 15 November 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PENSPEN THEIA LIMITED has been registered for 6 years. Current directors include CURSON, Nigel St John Thomas, MAUDE, Graeme, O'SULLIVAN, Louise Kathryn and 1 others.

Company Number
12317095
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
150 Holborn Holborn, London, EC1N 2NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CURSON, Nigel St John Thomas, MAUDE, Graeme, O'SULLIVAN, Louise Kathryn, O'SULLIVAN, Peter Bernard
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSPEN THEIA LIMITED

PENSPEN THEIA LIMITED is an active company incorporated on 15 November 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PENSPEN THEIA LIMITED was registered 6 years ago.(SIC: 71129)

Status

active

Active since 6 years ago

Company No

12317095

LTD Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

150 Holborn Holborn London, EC1N 2NS,

Previous Addresses

74 Wigmore Street London W1U 2SQ England
From: 28 October 2022To: 16 January 2023
3 Water Lane Richmond TW9 1TJ England
From: 15 November 2019To: 28 October 2022
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Mar 23
Funding Round
Dec 24
Director Joined
Jul 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MOORE, Zhinzhano

Active
Holborn, LondonEC1N 2NS
Secretary
Appointed 26 Aug 2025

CURSON, Nigel St John Thomas

Active
Holborn, LondonEC1N 2NS
Born February 1961
Director
Appointed 15 Nov 2019

MAUDE, Graeme

Active
Holborn, LondonEC1N 2NS
Born March 1967
Director
Appointed 09 Jul 2025

O'SULLIVAN, Louise Kathryn

Active
Holborn, LondonEC1N 2NS
Born April 1973
Director
Appointed 20 Mar 2023

O'SULLIVAN, Peter Bernard

Active
Holborn, LondonEC1N 2NS
Born April 1969
Director
Appointed 15 Nov 2019

LLOYD, Daniella

Resigned
Holborn, LondonEC1N 2NS
Secretary
Appointed 27 Sept 2022
Resigned 26 Aug 2025

MCDONALD, Susan Jane

Resigned
Water Lane, RichmondTW9 1TJ
Secretary
Appointed 15 Nov 2019
Resigned 27 Sept 2022

Persons with significant control

1

Holborn, LondonEC1N 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
24 March 2025
RP04SH01RP04SH01
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Capital Allotment Shares
21 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
22 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2019
NEWINCIncorporation