UKBizDB.co.uk

PENWIZARD LIMITED

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

This company is commonly known as Penwizard Limited. The company was founded 20 years ago and was given the registration number 04952794. The firm's registered office is in LONDON. You can find them at Unit 9 Spice Court, Ivory Square, Plantation Wharf, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:PENWIZARD LIMITED
Company Number:04952794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Unit 9 Spice Court, Ivory Square, Plantation Wharf, London, United Kingdom, SW11 3UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, Church Road, Lymm, England, WA13 0QS

Secretary17 March 2010Active
Summit House, Church Road, Lymm, England, WA13 0QS

Director08 December 2003Active
Summit House, Church Road, Lymm, England, WA13 0QS

Director21 September 2017Active
Summit House, Church Road, Lymm, England, WA13 0QS

Director25 October 2004Active
Denecliffe, Cotmandene, Dorking, RH4 2BN

Secretary13 July 2004Active
39 Park Hall Road, West Dulwich, London, SE21 8EX

Secretary08 December 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary04 November 2003Active
39 Park Hall Road, West Dulwich, London, SE21 8EX

Director08 December 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director04 November 2003Active

People with Significant Control

Richard Frank Adey
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Denecliffe, Cotmandene, Dorking, England, RH4 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Frank Adey
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Denecliffe, Cotmandene, Dorking, England, RH4 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Mcnicholl
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Burnside Farm, Chapel Lane, Mere, Knutsford, United Kingdom, WA16 6PP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Address

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

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Officers

Second filing of director appointment with name.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Capital

Capital allotment shares.

Download
2016-01-18Address

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

Download

Copyright © 2024. All rights reserved.