Penso Technology Ltd COVENTRY


Penso Technology Ltd was dissolved on 2022-01-04. Penso Technology was a private limited company that could have been found at 2 Woodhams Road, Coventry, CV3 4FX, West Midlands. Its net worth was estimated to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formed on 2004-11-16) was run by 2 directors.
Director Jevon T. who was appointed on 01 November 2013.
Director David R. who was appointed on 05 January 2005.

The company was classified as "other manufacturing n.e.c." (32990). The latest confirmation statement was filed on 2020-11-14 and last time the statutory accounts were filed was on 31 March 2019. 2015-11-14 is the date of the latest annual return.

Penso Technology Ltd Address / Contact

Office Address 2 Woodhams Road
Town Coventry
Post code CV3 4FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05287268
Date of Incorporation Tue, 16th Nov 2004
Date of Dissolution Tue, 4th Jan 2022
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 18 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 28th Nov 2021
Last confirmation statement dated Sat, 14th Nov 2020

Company staff

Jevon T.

Position: Director

Appointed: 01 November 2013

David R.

Position: Director

Appointed: 05 January 2005

Thomas B.

Position: Director

Appointed: 25 February 2021

Resigned: 07 May 2021

Geoffrey B.

Position: Director

Appointed: 17 July 2018

Resigned: 06 May 2021

Andrew D.

Position: Director

Appointed: 24 May 2018

Resigned: 02 February 2021

Christian S.

Position: Director

Appointed: 27 November 2017

Resigned: 27 June 2018

Christopher B.

Position: Director

Appointed: 01 December 2016

Resigned: 29 September 2017

Christopher B.

Position: Secretary

Appointed: 01 December 2016

Resigned: 29 September 2017

Jenny R.

Position: Director

Appointed: 28 October 2015

Resigned: 01 December 2016

Mark P.

Position: Director

Appointed: 05 January 2005

Resigned: 29 March 2006

Daniel H.

Position: Secretary

Appointed: 05 January 2005

Resigned: 01 December 2016

Daniel H.

Position: Director

Appointed: 05 January 2005

Resigned: 06 April 2021

People with significant control

Daniel H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand332416
Current Assets332416
Net Assets Liabilities-206 516-22
Other
Balances Amounts Owed To Related Parties206 848438
Creditors206 848438
Net Current Assets Liabilities-206 516-22
Total Assets Less Current Liabilities-206 516-22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Thu, 6th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
Free Download (1 page)

Company search

Advertisements