Background WavePink WaveYellow Wave

PEN-LIFE GROUP LTD (13232204)

PEN-LIFE GROUP LTD (13232204) is an active UK company. incorporated on 27 February 2021. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PEN-LIFE GROUP LTD has been registered for 5 years. Current directors include HUGHES, Thomas Lionel, JACOBS, Deborah Louise, WRIGHT, Nina Cathryn.

Company Number
13232204
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
3 Tudor Court, York, YO26 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HUGHES, Thomas Lionel, JACOBS, Deborah Louise, WRIGHT, Nina Cathryn
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN-LIFE GROUP LTD

PEN-LIFE GROUP LTD is an active company incorporated on 27 February 2021 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PEN-LIFE GROUP LTD was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13232204

LTD Company

Age

5 Years

Incorporated 27 February 2021

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 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

3 Tudor Court Opus Avenue, Nether Poppleton York, YO26 6RS,

Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Jul 21
New Owner
Jul 21
Capital Update
Aug 21
Funding Round
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Oct 24
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUGHES, Thomas Lionel

Active
Opus Avenue, Nether Poppleton, YorkYO26 6RS
Born June 1981
Director
Appointed 09 Sept 2021

JACOBS, Deborah Louise

Active
Opus Avenue, Nether Poppleton, YorkYO26 6RS
Born February 1977
Director
Appointed 09 Sept 2021

WRIGHT, Nina Cathryn

Active
Opus Avenue, Nether Poppleton, YorkYO26 6RS
Born January 1969
Director
Appointed 09 Sept 2021

RENDER, Bernadette Ann

Resigned
Opus Avenue, Nether Poppleton, YorkYO26 6RS
Born July 1977
Director
Appointed 09 Sept 2021
Resigned 21 Aug 2024

RICHARDSON, Andrew James

Resigned
Tudor Court, YorkYO26 6RS
Born May 1963
Director
Appointed 27 Feb 2021
Resigned 16 Dec 2021

WILSON, Julie Beryl

Resigned
Tudor Court, YorkYO26 6RS
Born April 1959
Director
Appointed 27 Feb 2021
Resigned 24 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Tudor Court, YorkYO26 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2021

Mr Philip James David Mutter

Ceased
Tudor Court, YorkYO26 6RS
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2021
Ceased 05 Aug 2021

Mr Andrew James Richardson

Ceased
Tudor Court, YorkYO26 6RS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2021
Ceased 05 Aug 2021

Mrs Julie Beryl Wilson

Ceased
Tudor Court, YorkYO26 6RS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2021
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
10 August 2021
SH19Statement of Capital
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Legacy
10 August 2021
SH20SH20
Legacy
10 August 2021
CAP-SSCAP-SS
Resolution
10 August 2021
RESOLUTIONSResolutions
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Incorporation Company
27 February 2021
NEWINCIncorporation