UKBizDB.co.uk

PENROSE DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Penrose Digital Limited. The company was founded 4 years ago and was given the registration number 12099137. The firm's registered office is in SEVENOAKS. You can find them at 1 Beaconfields, , Sevenoaks, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PENROSE DIGITAL LIMITED
Company Number:12099137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Beaconfields, Sevenoaks, Kent, England, TN13 2NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Suffolk Way, Sevenoaks, England, TN13 1YL

Secretary16 June 2020Active
1, Beaconfields, Sevenoaks, England, TN13 2NH

Director16 June 2020Active
1, Beaconfields, Sevenoaks, England, TN13 2NH

Director16 June 2020Active
45 1a Eherton Park, 45 1a Egerton Park, Birkenhead, England, CH42 4RA

Director12 July 2019Active
The Quadrant Centre, Limes Road, Weybridge, England, KT13 8DH

Director12 July 2019Active

People with Significant Control

Mr David Cecil John Knevitt
Notified on:07 September 2023
Status:Active
Date of birth:July 1959
Nationality:Australian
Country of residence:England
Address:1, Suffolk Way, Sevenoaks, England, TN13 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Annemarie Elizabeth Knevitt
Notified on:16 June 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:1, Beaconfields, Sevenoaks, England, TN13 2NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Michal Jakub Grzywacz
Notified on:12 July 2019
Status:Active
Date of birth:September 1983
Nationality:Polish
Country of residence:England
Address:45 1a Eherton Park, 45 1a Egerton Park, Birkenhead, England, CH42 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Annemarie Elizabeth Knevitt
Notified on:12 July 2019
Status:Active
Date of birth:May 1960
Nationality:British,Australian
Country of residence:England
Address:The Quadrant Centre, Limes Road, Weybridge, England, KT13 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Change account reference date company current extended.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Change account reference date company previous shortened.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Address

Change registered office address company with date old address new address.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-10Address

Change registered office address company with date old address new address.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.