Background WavePink WaveYellow Wave

PENNINGTON CHOICES GROUP LIMITED (13811500)

PENNINGTON CHOICES GROUP LIMITED (13811500) is an active UK company. incorporated on 21 December 2021. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENNINGTON CHOICES GROUP LIMITED has been registered for 4 years. Current directors include SEABORN, Mark, SMITH, Andrew Christopher Melville, MEARS GROUP PLC.

Company Number
13811500
Status
active
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
2nd Floor, Unit 5220 Valiant Court Gloucester Business Park, Gloucester, GL3 4FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SEABORN, Mark, SMITH, Andrew Christopher Melville, MEARS GROUP PLC
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNINGTON CHOICES GROUP LIMITED

PENNINGTON CHOICES GROUP LIMITED is an active company incorporated on 21 December 2021 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENNINGTON CHOICES GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13811500

LTD Company

Age

4 Years

Incorporated 21 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

2nd Floor, Unit 5220 Valiant Court Gloucester Business Park Brockworth Gloucester, GL3 4FE,

Previous Addresses

Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA England
From: 21 December 2021To: 19 September 2025
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jul 22
Funding Round
May 23
Loan Secured
Oct 23
Capital Reduction
Oct 23
Share Buyback
Nov 23
Capital Update
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Loan Cleared
Oct 25
7
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

WESTRAN, Ben

Active
Gloucester Business Park, GloucesterGL3 4FE
Secretary
Appointed 14 Sept 2025

SEABORN, Mark

Active
Tarporley Road, WarringtonWA4 4EA
Born November 1968
Director
Appointed 21 Dec 2021

SMITH, Andrew Christopher Melville

Active
Gloucester Business Park, GloucesterGL3 4FE
Born June 1972
Director
Appointed 14 Sept 2025

MEARS GROUP PLC

Active
Gloucester Business Park, GloucesterGL3 4FE
Corporate director
Appointed 14 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Gloucester Business Park, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2025
Tarporley Road, WarringtonWA4 4EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2023
Ceased 14 Sept 2025

Mr Mark Seaborn

Ceased
Tarporley Road, WarringtonWA4 4EA
Born November 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2021
Ceased 14 Sept 2025
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
19 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
19 September 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
11 September 2025
SH19Statement of Capital
Legacy
11 September 2025
SH20SH20
Legacy
11 September 2025
CAP-SSCAP-SS
Resolution
11 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2024
AAAnnual Accounts
Memorandum Articles
6 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Memorandum Articles
3 January 2024
MAMA
Resolution
3 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 January 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares
21 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Resolution
13 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Resolution
8 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 July 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Incorporation Company
21 December 2021
NEWINCIncorporation