UKBizDB.co.uk

PENZIAS LTD

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

This company is commonly known as Penzias Ltd. The company was founded 14 years ago and was given the registration number 06960415. The firm's registered office is in MARYLEBONE. You can find them at 85 Great Portland Street, First Floor, Marylebone, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PENZIAS LTD
Company Number:06960415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, Marylebone, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Great Portland Street, First Floor, Marylebone, England, W1W 7LT

Director16 July 2017Active
85 Great Portland Street, First Floor, Marylebone, England, W1W 7LT

Director14 February 2014Active
85 Great Portland Street, First Floor, Marylebone, England, W1W 7LT

Director14 February 2014Active
85 Great Portland Street, First Floor, Marylebone, England, W1W 7LT

Director14 July 2010Active
36, Court Road, Bournemouth, England, BH9 3DN

Secretary13 July 2009Active
George Court, Bartholomew's Walk, Ely, England, CB7 4JW

Director14 February 2014Active
20, Mortlake High Street, Mortlake, London, SW14 8JN

Director01 January 2010Active
George Court, Bartholomew's Walk, Ely, England, CB7 4JW

Director14 February 2014Active
85 Great Portland Street, First Floor, Marylebone, England, W1W 7LT

Director27 September 2017Active
2 Blanchards Hill Cottages, Blanchards Hill, Jacobs Well, GU4 7QR

Director13 July 2009Active
George Court, Bartholomew's Walk, Ely, England, CB7 4JW

Director14 July 2010Active

People with Significant Control

Cavell Group Bv
Notified on:11 September 2016
Status:Active
Country of residence:Netherlands
Address:Amsteldijk Zuid 181, 1188 Vn Amstelveen, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cavell Consulting Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:George Court, Bartholomew Walk, Ely, United Kingdom, CB7 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-27Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Capital

Legacy.

Download
2020-07-08Capital

Capital statement capital company with date currency figure.

Download
2020-07-08Insolvency

Legacy.

Download
2020-07-08Resolution

Resolution.

Download
2020-05-20Resolution

Resolution.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-01-15Address

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

Download

Copyright © 2024. All rights reserved.