Background WavePink WaveYellow Wave

THE PENIEL CENTRE (13929798)

THE PENIEL CENTRE (13929798) is an active UK company. incorporated on 21 February 2022. with registered office in Cheshunt. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers and 3 other business activities. THE PENIEL CENTRE has been registered for 4 years. Current directors include AVERKIOU, Anna, EBECHIDI, Christian, FALEGAN, Benedict Olufemi and 4 others.

Company Number
13929798
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2022
Age
4 years
Address
Unit 7-8 New River Trading Estate, Cheshunt, EN8 0NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
AVERKIOU, Anna, EBECHIDI, Christian, FALEGAN, Benedict Olufemi, JOHNSON, Derek Houston, OGELO, Ezinne Diana, ONOKWAI, Veronica Adaora, WOGHIREN, Oluyomi Adenike
SIC Codes
82302, 85520, 85600, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENIEL CENTRE

THE PENIEL CENTRE is an active company incorporated on 21 February 2022 with the registered office located in Cheshunt. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers and 3 other business activities. THE PENIEL CENTRE was registered 4 years ago.(SIC: 82302, 85520, 85600, 94910)

Status

active

Active since 4 years ago

Company No

13929798

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

4 Years

Incorporated 21 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026

Previous Company Names

THE PENIEL CENTRE LIMITED
From: 28 December 2022To: 21 February 2023
PENIEL CENTRE LIMITED
From: 21 February 2022To: 28 December 2022
Contact
Address

Unit 7-8 New River Trading Estate Fairways Cheshunt, EN8 0NJ,

Previous Addresses

1 Stirling Business Centre Britannia Road Waltham Cross EN8 7NY England
From: 7 October 2022To: 9 January 2025
90 Pentrich Avenue Enfield Middlesex EN1 4NA United Kingdom
From: 9 May 2022To: 7 October 2022
90 Pentrich Avenue Enfield Middlesex EN1 4NA United Kingdom
From: 9 May 2022To: 9 May 2022
90 90 Pentrich Avenue Enfield Middlesex EN1 4NA United Kingdom
From: 27 April 2022To: 9 May 2022
Unit 322B, C/O Pmct Accountants, Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom
From: 21 February 2022To: 27 April 2022
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Left
Nov 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

KATUMBA, Dianne

Active
New River Trading Estate, CheshuntEN8 0NJ
Secretary
Appointed 08 Apr 2025

AVERKIOU, Anna

Active
New River Trading Estate, CheshuntEN8 0NJ
Born July 1963
Director
Appointed 24 Dec 2022

EBECHIDI, Christian

Active
Pentrich Avenue, EnfieldEN1 4NA
Born January 1966
Director
Appointed 21 Feb 2022

FALEGAN, Benedict Olufemi

Active
Britannia Road, Waltham CrossEN8 7NY
Born July 1964
Director
Appointed 23 Oct 2022

JOHNSON, Derek Houston

Active
New River Trading Estate, CheshuntEN8 0NJ
Born August 1969
Director
Appointed 08 Apr 2025

OGELO, Ezinne Diana

Active
New River Trading Estate, CheshuntEN8 0NJ
Born February 1988
Director
Appointed 08 Apr 2025

ONOKWAI, Veronica Adaora

Active
New River Trading Estate, CheshuntEN8 0NJ
Born December 1962
Director
Appointed 08 Apr 2024

WOGHIREN, Oluyomi Adenike

Active
Britannia Road, Waltham CrossEN8 7NY
Born January 1970
Director
Appointed 24 Dec 2022

EBECHIDI, Christian

Resigned
Pentrich Avenue, EnfieldEN1 4NA
Secretary
Appointed 21 Feb 2022
Resigned 28 Mar 2022

SANTENG, Vincent

Resigned
121 Brooker Road, Waltham AbbeyEN9 1JH
Secretary
Appointed 21 Feb 2022
Resigned 01 Oct 2022

MENSAH, Emmanuel

Resigned
Britannia Road, Waltham CrossEN8 7NY
Born May 1961
Director
Appointed 24 Dec 2022
Resigned 20 Nov 2023

SANTENG, Vincent Aning

Resigned
121 Brooker Road, Waltham AbbeyEN9 1JH
Born March 1967
Director
Appointed 21 Feb 2022
Resigned 01 Oct 2022

Persons with significant control

6

5 Active
1 Ceased

Miss Anna Averkiou

Active
New River Trading Estate, CheshuntEN8 0NJ
Born July 1963

Nature of Control

Significant influence or control
Notified 04 Feb 2023

Mrs Oluyomi Adenike Woghiren

Active
New River Trading Estate, CheshuntEN8 0NJ
Born January 1970

Nature of Control

Significant influence or control
Notified 04 Feb 2023

Mr Emmanuel Mensah

Active
New River Trading Estate, CheshuntEN8 0NJ
Born May 1961

Nature of Control

Significant influence or control
Notified 04 Feb 2023

Mr Benedict Olufemi Falegan

Active
New River Trading Estate, CheshuntEN8 0NJ
Born July 1964

Nature of Control

Significant influence or control
Notified 04 Feb 2023

Mr Vincent Aning Santeng

Ceased
121 Brooker Road, Waltham AbbeyEN9 1JH
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2022
Ceased 01 Oct 2022

Mr Christian Ebechidi

Active
Pentrich Avenue, EnfieldEN1 4NA
Born January 1966

Nature of Control

Significant influence or control
Notified 21 Feb 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2023
AAAnnual Accounts
Memorandum Articles
21 February 2023
MAMA
Certificate Change Of Name Company
21 February 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 February 2023
MAMA
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
28 December 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2022
PSC04Change of PSC Details
Incorporation Company
21 February 2022
NEWINCIncorporation