PENSE LIMITED

Register to unlock more data on OkredoRegister

PENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229313

Incorporation date

06/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Derwent House, Richmond Business Park, Sidings Court, Doncaster DN4 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon09/02/2026
Appointment of Christian Alexander Derrick as a director on 2026-02-09
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Solvency Statement dated 13/02/25
dot icon17/02/2025
Statement by Directors
dot icon17/02/2025
Statement of capital on 2025-02-17
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2024
Registered office address changed from Floor 2, Manfield Chambers 17 st. Sepulchre Gate Doncaster DN1 1TD England to Unit 1 Derwent House, Richmond Business Park Sidings Court Doncaster DN4 5NL on 2024-07-22
dot icon18/07/2024
Change of name notice
dot icon18/07/2024
Certificate of change of name
dot icon07/06/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon16/04/2024
Micro company accounts made up to 2023-06-30
dot icon10/04/2024
Termination of appointment of Jonathan Beardsall as a director on 2024-04-10
dot icon03/03/2024
Resolutions
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon07/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-06-30
dot icon21/10/2022
Appointment of Mr Jonathan Beardsall as a director on 2022-10-06
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-06-30
dot icon30/03/2022
Second filing for the termination of Mark Blanchfield as a director
dot icon25/02/2022
Termination of appointment of Mark Blanchfield as a director on 2021-02-11
dot icon18/08/2021
Registered office address changed from Gresley House Ten Pound Walk Doncaster DN4 5HX England to Floor 2, Manfield Chambers 17 st. Sepulchre Gate Doncaster DN1 1TD on 2021-08-18
dot icon25/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon11/01/2021
Notification of Rh Intermediary Limited as a person with significant control on 2021-01-08
dot icon11/01/2021
Cessation of Trevor Pinder as a person with significant control on 2021-01-08
dot icon11/01/2021
Appointment of Mr Mark Blanchfield as a director on 2021-01-08
dot icon11/01/2021
Appointment of Mr Richard James Morrall as a director on 2021-01-08
dot icon11/01/2021
Termination of appointment of Trevor Pinder as a director on 2021-01-08
dot icon11/01/2021
Registered office address changed from 1 Regent Street Bishop Auckland Co Durham DL14 7LJ to Gresley House Ten Pound Walk Doncaster DN4 5HX on 2021-01-11
dot icon11/01/2021
Termination of appointment of Linton John Henfrey as a director on 2021-01-08
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon23/10/2020
Appointment of Mr Linton John Henfrey as a director on 2020-06-29
dot icon07/07/2020
Termination of appointment of Linton John Henfrey as a director on 2020-06-30
dot icon07/07/2020
Termination of appointment of Trevor Pinder as a secretary on 2020-06-30
dot icon07/07/2020
Cessation of Linton John Henfrey as a person with significant control on 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon04/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon09/08/2018
Secretary's details changed for Mr Trevor Pinder on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr Linton John Henfrey on 2018-08-09
dot icon09/08/2018
Change of details for Mr Linton John Henfrey as a person with significant control on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr Trevor Pinder on 2018-08-09
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Termination of appointment of John Mulcahy as a director
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon07/06/2010
Director's details changed for Linton John Henfrey on 2010-06-06
dot icon07/06/2010
Director's details changed for John James Mulcahy on 2010-06-06
dot icon07/06/2010
Director's details changed for Trevor Pinder on 2010-06-06
dot icon09/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon07/06/2007
Return made up to 06/06/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/01/2007
Registered office changed on 21/01/07 from: wear valley business centre south church enterprise park bishop auckland county durham DL14 6XB
dot icon28/11/2006
Certificate of change of name
dot icon07/06/2006
Return made up to 06/06/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/06/2005
Return made up to 06/06/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 06/06/04; full list of members
dot icon30/01/2004
Ad 01/01/04--------- £ si [email protected]=100 £ ic 1100/1200
dot icon28/01/2004
Ad 28/12/03--------- £ si 100@1=100 £ ic 1000/1100
dot icon28/01/2004
Nc inc already adjusted 28/12/03
dot icon28/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon05/01/2004
New director appointed
dot icon14/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/06/2003
Return made up to 06/06/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/06/2002
Return made up to 06/06/02; full list of members
dot icon10/05/2002
Ad 30/04/02--------- £ si 500@1=500 £ ic 1/501
dot icon30/04/2002
Div 15/04/02
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon10/07/2001
Registered office changed on 10/07/01 from: woolston house tetley street bradford west yorkshire BD1 2NP
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New secretary appointed
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Secretary resigned
dot icon06/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
184.61K
-
0.00
-
-
2022
3
192.62K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Trevor Pinder
Director
08/06/2001 - 08/01/2021
-
ADAM & CO SECRETARIAL LIMITED
Corporate Secretary
06/06/2001 - 06/06/2001
65
ADAM & CO DIRECTORS LIMITED
Corporate Director
06/06/2001 - 06/06/2001
57
Mr Linton John Henfrey
Director
08/06/2001 - 30/06/2020
2
Mr Linton John Henfrey
Director
29/06/2020 - 08/01/2021
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENSE LIMITED

PENSE LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at Unit 1 Derwent House, Richmond Business Park, Sidings Court, Doncaster DN4 5NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENSE LIMITED?

toggle

PENSE LIMITED is currently Active. It was registered on 06/06/2001 .

Where is PENSE LIMITED located?

toggle

PENSE LIMITED is registered at Unit 1 Derwent House, Richmond Business Park, Sidings Court, Doncaster DN4 5NL.

What does PENSE LIMITED do?

toggle

PENSE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for PENSE LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Christian Alexander Derrick as a director on 2026-02-09.