About

Registered Number: 03787877
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 2 Woodhams Road, Coventry, West Midlands, CV3 4FX

 

Founded in 1999, Penso Consulting Ltd are based in West Midlands, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Morton, Sarah Kate, Roche, Jenny Linda, Buckenham, Christopher James, Eder, Anton, Triller, Claudia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Sarah Kate 28 October 2015 - 1
ROCHE, Jenny Linda 01 December 2016 - 1
EDER, Anton 01 August 2000 11 June 2004 1
TRILLER, Claudia 11 June 1999 11 June 2004 1
Secretary Name Appointed Resigned Total Appointments
BUCKENHAM, Christopher James 01 December 2016 29 September 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 May 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 13 November 2018
AP01 - Appointment of director 01 August 2018
AA - Annual Accounts 18 July 2018
TM01 - Termination of appointment of director 28 June 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 28 November 2017
CS01 - N/A 28 November 2017
TM02 - Termination of appointment of secretary 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
MR01 - N/A 18 August 2017
MR01 - N/A 18 August 2017
CS01 - N/A 15 June 2017
MR04 - N/A 15 June 2017
MR01 - N/A 08 June 2017
MR01 - N/A 08 June 2017
MR01 - N/A 08 June 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
AP03 - Appointment of secretary 09 December 2016
MR01 - N/A 30 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 06 July 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 July 2014
MR01 - N/A 28 May 2014
RESOLUTIONS - N/A 20 March 2014
MR04 - N/A 14 March 2014
MR01 - N/A 13 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR01 - N/A 05 March 2014
MR01 - N/A 05 March 2014
MR01 - N/A 28 February 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 01 November 2013
AR01 - Annual Return 12 July 2013
MR01 - N/A 21 June 2013
MR01 - N/A 21 June 2013
MR01 - N/A 07 May 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
CH01 - Change of particulars for director 23 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 08 July 2011
AD01 - Change of registered office address 21 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 06 October 2006
395 - Particulars of a mortgage or charge 08 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 13 December 2005
AA - Annual Accounts 13 December 2005
363s - Annual Return 21 September 2005
CERTNM - Change of name certificate 10 March 2005
395 - Particulars of a mortgage or charge 28 February 2005
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 05 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 13 April 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 09 July 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
123 - Notice of increase in nominal capital 13 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 15 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 23 March 2001
225 - Change of Accounting Reference Date 23 March 2001
287 - Change in situation or address of Registered Office 05 October 2000
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2017 Outstanding

N/A

A registered charge 17 August 2017 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 21 November 2016 Outstanding

N/A

A registered charge 19 May 2014 Fully Satisfied

N/A

A registered charge 07 March 2014 Fully Satisfied

N/A

A registered charge 28 February 2014 Fully Satisfied

N/A

A registered charge 28 February 2014 Fully Satisfied

N/A

A registered charge 27 February 2014 Fully Satisfied

N/A

A registered charge 13 June 2013 Fully Satisfied

N/A

A registered charge 13 June 2013 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

Debenture 19 December 2012 Fully Satisfied

N/A

Legal mortgage 19 December 2012 Fully Satisfied

N/A

Debenture 28 November 2012 Fully Satisfied

N/A

Debenture 03 April 2012 Fully Satisfied

N/A

Debenture 06 June 2006 Fully Satisfied

N/A

Fixed and floating charge 24 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.