About

Registered Number: 05645668
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 41 Worthing Road, Horsham, West Sussex, RH12 1TD

 

Pendulum Financial Management Ltd was founded on 06 December 2005 and has its registered office in Horsham, West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Pendulum Financial Management Ltd. There are 2 directors listed as Cloy, Colin Anthony, Brumfitt, Judith Ann for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOY, Colin Anthony 06 April 2013 - 1
BRUMFITT, Judith Ann 01 March 2006 24 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 13 March 2017
SH03 - Return of purchase of own shares 21 December 2016
CS01 - N/A 15 December 2016
SH06 - Notice of cancellation of shares 15 September 2016
TM01 - Termination of appointment of director 18 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 30 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AD01 - Change of registered office address 02 February 2015
AA01 - Change of accounting reference date 23 December 2014
AA01 - Change of accounting reference date 25 September 2014
AA - Annual Accounts 16 August 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 19 December 2013
AA01 - Change of accounting reference date 24 September 2013
AP01 - Appointment of director 29 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 January 2011
RESOLUTIONS - N/A 30 September 2010
SH01 - Return of Allotment of shares 30 September 2010
MEM/ARTS - N/A 27 July 2010
RESOLUTIONS - N/A 16 June 2010
SH01 - Return of Allotment of shares 16 June 2010
CERTNM - Change of name certificate 15 June 2010
CONNOT - N/A 15 June 2010
TM01 - Termination of appointment of director 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 01 December 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 18 December 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
287 - Change in situation or address of Registered Office 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
CERTNM - Change of name certificate 21 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.