Company NamePenum Limited
Company StatusActive
Company Number08275144
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Simon O'Neill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Tait Croft
Solihull
B92 9QW
Secretary NameMr Simon O'Neill
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Tait Croft
Solihull
B92 9QW
Director NameMr Richard John Leighton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(5 months, 2 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
SS1 1BN
Director NameMr Tobias David Bowden Treacher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
SS1 1BN

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.8k at £0.01Simon O'neill
39.37%
Ordinary A
4.8k at £0.01Simon O'neill
39.37%
Ordinary B
406 at £0.01R. Leighton
3.34%
Ordinary C
405 at £0.01J. Anderson
3.33%
Ordinary C
405 at £0.01J. Greenslade
3.33%
Ordinary C
1.2k at £0.01D. Armstrong
10.00%
Ordinary C
152 at £0.01M. Busse
1.25%
Ordinary C

Financials

Year2014
Net Worth-£143,077
Cash£735
Current Liabilities£173,058

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 August 2023Purchase of own shares. (4 pages)
12 July 2023Termination of appointment of Richard John Leighton as a director on 7 July 2023 (1 page)
24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Tobias David Bowden Treacher as a director on 22 May 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 May 2019Notification of Tobias David Bowden Treacher as a person with significant control on 12 May 2019 (2 pages)
12 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
9 February 2019Withdrawal of a person with significant control statement on 9 February 2019 (2 pages)
4 December 2018Registered office address changed from C/O Mercer & Hole Fleet Place House Fleet Place House 2 Fleet Place London EC4M 7RF to Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN on 4 December 2018 (1 page)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
13 March 2018Notification of Simon O'neil as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
9 January 2017Statement of capital following an allotment of shares on 22 January 2015
  • GBP 129.79
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 22 January 2015
  • GBP 129.79
(3 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 121.58
(5 pages)
29 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 121.58
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 June 2015Resolutions
  • RES13 ‐ Re-loan shares 25/11/2014
(1 page)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 121.58
(5 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 121.58
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
14 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 121.58
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 121.58
(5 pages)
14 May 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 109.42
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 121.58
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 121.58
(4 pages)
14 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 121.58
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 109.42
(4 pages)
14 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2013Registered office address changed from 1 Tait Croft Solihull B92 9QW England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 1 Tait Croft Solihull B92 9QW England on 24 April 2013 (1 page)
23 April 2013Appointment of Mr Richard John Leighton as a director (2 pages)
23 April 2013Appointment of Mr Richard John Leighton as a director (2 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
21 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(4 pages)
21 February 2013Sub-division of shares on 21 January 2013 (5 pages)
21 February 2013Sub-division of shares on 21 January 2013 (5 pages)
21 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(4 pages)
31 October 2012Incorporation (25 pages)
31 October 2012Incorporation (25 pages)