Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENFIDA LTD
Company Information for

PENFIDA LTD

PHOENIX HOUSE, 1 STATION HILL, READING, RG1 1NB,
Company Registration Number
08020393
Private Limited Company
Active

Company Overview

About Penfida Ltd
PENFIDA LTD was founded on 2012-04-04 and has its registered office in Reading. The organisation's status is listed as "Active". Penfida Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PENFIDA LTD
 
Legal Registered Office
PHOENIX HOUSE
1 STATION HILL
READING
RG1 1NB
Other companies in EV2V
 
Filing Information
Company Number 08020393
Company ID Number 08020393
Date formed 2012-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:29:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENFIDA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PENFIDA LTD
The following companies were found which have the same name as PENFIDA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENFIDA PARTNERS LLP 1 CAREY LANE LONDON EC2V 8AE Dissolved Company formed on the 2005-12-08
PENFIDA PARTNERS LLP Fourth Floor 1 Carey Lane London EC2V 8AE Active - Proposal to Strike off Company formed on the 2016-03-25
PENFIDA TRUSTEE LIMITED 1 Carey Lane London EC2V 8AE Active - Proposal to Strike off Company formed on the 2013-12-04

Company Officers of PENFIDA LTD

Current Directors
Officer Role Date Appointed
TREVOR ANDREW CIVVAL
Director 2012-04-04
JONATHAN DONALD SHERLOCK DAWSON
Director 2014-03-27
PAUL ANDREW JAMESON
Director 2012-04-04
ARABELLA CLAIRE FELICITY SLINGER
Director 2014-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR ANDREW CIVVAL PENFIDA TRUSTEE LIMITED Director 2014-03-26 CURRENT 2013-12-04 Active - Proposal to Strike off
TREVOR ANDREW CIVVAL THE CORRA FOUNDATION Director 2013-12-05 CURRENT 1985-11-20 Active
JONATHAN DONALD SHERLOCK DAWSON PENFIDA TRUSTEE LIMITED Director 2018-05-31 CURRENT 2013-12-04 Active - Proposal to Strike off
ARABELLA CLAIRE FELICITY SLINGER THE GOLDSMITHS' CENTRE EVENTS C.I.C. Director 2018-07-10 CURRENT 2013-01-03 Active
ARABELLA CLAIRE FELICITY SLINGER THE INTERNATIONAL POLAR FOUNDATION-UK Director 2014-07-08 CURRENT 2006-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-09Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-01Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-06-22CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-20PSC05Change of details for Xps Consulting (Reading) Limited as a person with significant control on 2022-09-28
2022-09-28Change of details for Xps Consulting (Reading) Limited as a person with significant control on 2022-09-21
2022-09-28PSC05Change of details for Xps Consulting (Reading) Limited as a person with significant control on 2022-09-21
2022-09-27DIRECTOR APPOINTED MR PATRICK MCCOY
2022-09-27Change of details for Xps Consulting (Reading) Limited as a person with significant control on 2022-09-21
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM Phoenix House Station Hill Reading RG1 1NB England
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM Phoenix House Station Hill Reading RG1 1NB England
2022-09-27PSC05Change of details for Xps Consulting (Reading) Limited as a person with significant control on 2022-09-21
2022-09-27AP01DIRECTOR APPOINTED MR PATRICK MCCOY
2022-09-26APPOINTMENT TERMINATED, DIRECTOR TREVOR ANDREW CIVVAL
2022-09-26APPOINTMENT TERMINATED, DIRECTOR ARABELLA CLAIRE FELICITY SLINGER
2022-09-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN DONALD SHERLOCK DAWSON
2022-09-26DIRECTOR APPOINTED MR BENJAMIN THOMAS FENNING
2022-09-26CESSATION OF PAUL ANDREW JAMESON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26Notification of Xps Consulting (Reading) Limited as a person with significant control on 2022-09-21
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 1 Carey Lane London EV2V 8AE
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 1 Carey Lane London EV2V 8AE
2022-09-26PSC02Notification of Xps Consulting (Reading) Limited as a person with significant control on 2022-09-21
2022-09-26PSC07CESSATION OF PAUL ANDREW JAMESON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS FENNING
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANDREW CIVVAL
2022-08-31Particulars of variation of rights attached to shares
2022-08-31Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-08-31Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-31Memorandum articles filed
2022-08-31MEM/ARTSARTICLES OF ASSOCIATION
2022-08-31RES01ADOPT ARTICLES 31/08/22
2022-08-31RES12Resolution of varying share rights or name
2022-08-31SH10Particulars of variation of rights attached to shares
2022-08-26Particulars of variation of rights attached to shares
2022-08-26SH10Particulars of variation of rights attached to shares
2022-08-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-25Solvency Statement dated 24/08/22
2022-08-25Statement by Directors
2022-08-25Statement of capital on GBP 420,010
2022-08-25SH19Statement of capital on 2022-08-25 GBP 420,010
2022-08-25SH20Statement by Directors
2022-08-25CAP-SSSolvency Statement dated 24/08/22
2022-08-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-12SH20Statement by Directors
2021-08-12CAP-SSSolvency Statement dated 08/07/21
2021-08-12SH19Statement of capital on 2021-08-12 GBP 420,510
2021-08-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-19SH20Statement by Directors
2021-07-19CAP-SSSolvency Statement dated 08/07/21
2021-07-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-05SH20Statement by Directors
2021-02-05SH19Statement of capital on 2021-02-05 GBP 1,365,255
2021-02-05CAP-SSSolvency Statement dated 21/01/21
2021-02-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-09-11SH20Statement by Directors
2020-09-11SH19Statement of capital on 2020-09-11 GBP 1,581,255
2020-09-11CAP-SSSolvency Statement dated 11/08/20
2020-09-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-24SH20Statement by Directors
2019-12-24SH19Statement of capital on 2019-12-24 GBP 2,085,255
2019-12-24CAP-SSSolvency Statement dated 19/12/19
2019-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-09-24SH20Statement by Directors
2019-09-24SH19Statement of capital on 2019-09-24 GBP 2,445,255
2019-09-24CAP-SSSolvency Statement dated 01/09/19
2019-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-11-30SH20Statement by Directors
2018-11-30SH19Statement of capital on 2018-11-30 GBP 2,805,255
2018-11-30CAP-SSSolvency Statement dated 15/11/18
2018-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-13AUDAUDITOR'S RESIGNATION
2018-07-13AUDAUDITOR'S RESIGNATION
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-10-12SH20Statement by Directors
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 3525255
2017-10-12SH19Statement of capital on 2017-10-12 GBP 3,525,255
2017-10-12CAP-SSSolvency Statement dated 02/10/17
2017-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 4245255
2016-12-19SH19Statement of capital on 2016-12-19 GBP 4,245,255
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-28SH20Statement by Directors
2016-11-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-28CAP-SSSolvency Statement dated 01/11/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 4965255
2016-05-25AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 4965255
2015-12-01SH19Statement of capital on 2015-12-01 GBP 4,965,255
2015-11-18SH20Statement by Directors
2015-11-18CAP-SSSolvency Statement dated 30/10/15
2015-11-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 5685255
2015-05-28AR0104/04/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-30AP01DIRECTOR APPOINTED JONATHAN DONALD SHERLOCK DAWSON
2014-04-24AA01PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-04-23AP01DIRECTOR APPOINTED JONATHAN DONALD SHERLOCK DAWSON
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 5684755
2014-04-16AR0104/04/14 FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MISS ARABELLA CLAIRE FELICITY SLINGER
2014-04-11RES12VARYING SHARE RIGHTS AND NAMES
2014-04-11RES01ADOPT ARTICLES 27/03/2013
2014-04-11SH0127/03/14 STATEMENT OF CAPITAL GBP 5684755
2014-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-05-01AR0104/04/13 FULL LIST
2012-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PENFIDA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENFIDA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENFIDA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENFIDA LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-04 £ 2
Shareholder Funds 2012-04-04 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENFIDA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENFIDA LTD
Trademarks
We have not found any records of PENFIDA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENFIDA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as PENFIDA LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PENFIDA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENFIDA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENFIDA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.