Pencom Uk Limited LONDON


Founded in 1997, Pencom Uk, classified under reg no. 03386199 is an active company. Currently registered at One WC1B 5HA, London the company has been in the business for 27 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Jean R., appointed on 1 November 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pencom Uk Limited Address / Contact

Office Address One
Office Address2 Southampton Row
Town London
Post code WC1B 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03386199
Date of Incorporation Thu, 12th Jun 1997
Industry Other food services
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Jean R.

Position: Director

Appointed: 01 November 2019

Sodexo Corporate Services (no.1) Limited

Position: Corporate Director

Appointed: 14 October 2016

Sodexo Corporate Services (no.2) Limited

Position: Corporate Secretary

Appointed: 14 October 2016

Laurent A.

Position: Director

Appointed: 14 October 2016

Resigned: 01 November 2019

Leslie G.

Position: Director

Appointed: 08 October 2001

Resigned: 02 October 2009

Ivan S.

Position: Director

Appointed: 25 September 2001

Resigned: 14 October 2016

Simon N.

Position: Director

Appointed: 25 September 2001

Resigned: 14 October 2016

Simon N.

Position: Secretary

Appointed: 25 September 2001

Resigned: 14 October 2016

Michael G.

Position: Director

Appointed: 12 June 1997

Resigned: 09 October 2007

Luciene James Limited

Position: Nominee Director

Appointed: 12 June 1997

Resigned: 12 June 1997

Evelyn D.

Position: Director

Appointed: 12 June 1997

Resigned: 25 September 2001

Tony R.

Position: Director

Appointed: 12 June 1997

Resigned: 02 October 2009

Tony R.

Position: Secretary

Appointed: 12 June 1997

Resigned: 25 September 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1997

Resigned: 12 June 1997

Ulla G.

Position: Director

Appointed: 12 June 1997

Resigned: 25 September 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Psl Purchasing Limited from Leamington Spa, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Psl Purchasing Limited

First Floor, Walton House 11-13 Parade, Leamington Spa, CV32 4DG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 02824094
Notified on 12 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Net Worth-97 175-97 175 
Balance Sheet
Current Assets213213213
Net Assets Liabilities 97 17597 175
Net Assets Liabilities Including Pension Asset Liability-97 175-97 175 
Reserves/Capital
Shareholder Funds-97 175-97 175 
Other
Creditors 97 38897 388
Net Current Assets Liabilities-97 175-97 17597 175
Total Assets Less Current Liabilities-97 175-97 17597 175
Creditors Due Within One Year97 38897 388 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to August 31, 2023
filed on: 4th, March 2024
Free Download (5 pages)

Company search