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

PENCOM UK LIMITED

ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA,
Company Registration Number
03386199
Private Limited Company
Active

Company Overview

About Pencom Uk Ltd
PENCOM UK LIMITED was founded on 1997-06-12 and has its registered office in London. The organisation's status is listed as "Active". Pencom Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENCOM UK LIMITED
 
Legal Registered Office
ONE
SOUTHAMPTON ROW
LONDON
WC1B 5HA
Other companies in CV32
 
Filing Information
Company Number 03386199
Company ID Number 03386199
Date formed 1997-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 20:10:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENCOM UK LIMITED
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.

Company Officers of PENCOM UK LIMITED

Current Directors
Officer Role Date Appointed
SODEXO CORPORATE SERVICES (NO.2) LIMITED
Company Secretary 2016-10-14
LAURENT ARNAUDO
Director 2016-10-14
SODEXO CORPORATE SERVICES (NO.1) LIMITED
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JEREMY NEWTH
Company Secretary 2001-09-25 2016-10-14
SIMON JEREMY NEWTH
Director 2001-09-25 2016-10-14
IVAN ALEXANDER SHENKMAN
Director 2001-09-25 2016-10-14
LESLIE GROGAN
Director 2001-10-08 2009-10-02
TONY RUSSELL
Director 1997-06-12 2009-10-02
MICHAEL GOTTLIEB
Director 1997-06-12 2007-10-09
TONY RUSSELL
Company Secretary 1997-06-12 2001-09-25
EVELYN ANN DAWSON
Director 1997-06-12 2001-09-25
ULLA GOTTLIEB
Director 1997-06-12 2001-09-25
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1997-06-12 1997-06-12
LUCIENE JAMES LIMITED
Nominated Director 1997-06-12 1997-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SODEXO CORPORATE SERVICES (NO.2) LIMITED PORTFOLIO CATERING LTD. Company Secretary 2017-12-27 CURRENT 1999-07-30 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED HERITAGE HOSPITALITY (SCOTLAND) LIMITED Company Secretary 2017-12-27 CURRENT 2002-02-04 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED HEATHCOTES OUTSIDE LIMITED Company Secretary 2017-12-27 CURRENT 1996-08-08 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED K & S (408) LIMITED Company Secretary 2017-12-27 CURRENT 2001-02-26 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED CENTERPLATE UK LIMITED Company Secretary 2017-12-27 CURRENT 2001-06-27 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED HEATHCOTES STADIA CATERING SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 2003-01-28 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED LINDLEY CATERING LIMITED Company Secretary 2017-12-27 CURRENT 2005-04-07 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED APAN LIMITED Company Secretary 2017-12-27 CURRENT 1990-07-12 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED HERITAGE PORTFOLIO LIMITED Company Secretary 2017-12-27 CURRENT 2002-07-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED STADIA CATERING SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 1967-08-22 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED LINDLEY CATERING INVESTMENTS LIMITED Company Secretary 2017-12-27 CURRENT 1968-10-02 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED CENTERPLATE EUROPE LIMITED Company Secretary 2017-12-27 CURRENT 2013-03-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE GOOD EATING COMPANY LIMITED Company Secretary 2017-11-05 CURRENT 1999-12-13 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE GOOD EATING HOLDINGS COMPANY LIMITED Company Secretary 2017-11-05 CURRENT 2004-08-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE MEDICAL RECRUITMENT LIMITED Company Secretary 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED PADSCA LIMITED Company Secretary 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE NURSING (FRANCHISE) LIMITED Company Secretary 2017-03-31 CURRENT 1996-12-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE NURSING (SCOTLAND) LIMITED Company Secretary 2017-03-31 CURRENT 1993-04-08 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE NURSING LIMITED Company Secretary 2017-03-31 CURRENT 1971-04-05 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED ENTEGRA EUROPE UK LIMITED Company Secretary 2016-10-14 CURRENT 1993-02-05 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PSL PURCHASING LIMITED Company Secretary 2016-10-14 CURRENT 1993-06-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED ENTEGRA EUROPE LIMITED Company Secretary 2016-10-14 CURRENT 1997-07-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO VENTURES UK LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2016-09-01 CURRENT 1995-11-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2016-09-01 CURRENT 1976-01-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 1998-12-16 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO HOLDINGS LIMITED Company Secretary 2016-07-04 CURRENT 1994-11-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED RUGBY TRAVEL & HOSPITALITY LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-09-30 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-05-20 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE NORFOLK AND SUFFOLK COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-05-08 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE ESSEX COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO PROPERTY SOLUTIONS LIMITED Company Secretary 2013-01-01 CURRENT 1991-01-18 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO GLOBAL SERVICES UK LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO HOME CARE SERVICES UK LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED INSIDE WORKING C.I.C. Company Secretary 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO LIMITED Company Secretary 2012-01-31 CURRENT 1965-03-26 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SPORTS TRAVEL AND HOSPITALITY LIMITED Company Secretary 2010-07-23 CURRENT 2010-07-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PLUXEE UK LTD Company Secretary 2007-10-30 CURRENT 1992-01-23 Active
LAURENT ARNAUDO ENTEGRA EUROPE UK LIMITED Director 2016-10-14 CURRENT 1993-02-05 Active
LAURENT ARNAUDO PSL PURCHASING LIMITED Director 2016-10-14 CURRENT 1993-06-04 Active
LAURENT ARNAUDO ENTEGRA EUROPE LIMITED Director 2016-10-14 CURRENT 1997-07-03 Active
LAURENT ARNAUDO SODEXO PROPERTY SOLUTIONS LIMITED Director 2016-04-15 CURRENT 1991-01-18 Active
LAURENT ARNAUDO SODEXO HOLDINGS LIMITED Director 2016-04-15 CURRENT 1994-11-04 Active
LAURENT ARNAUDO SODEXO CORPORATE SERVICES (N0.1) LIMITED Director 2016-04-15 CURRENT 1995-02-23 Active
LAURENT ARNAUDO SODEXO INVESTMENT SERVICES LIMITED Director 2016-04-15 CURRENT 2002-02-12 Active
LAURENT ARNAUDO TILLERY VALLEY FOODS LIMITED Director 2016-04-15 CURRENT 1986-10-20 In Administration/Administrative Receiver
SODEXO CORPORATE SERVICES (NO.1) LIMITED ENTEGRA EUROPE LIMITED Director 2016-10-14 CURRENT 1997-07-03 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED CATAMARAN CRUISERS LIMITED Director 2016-07-14 CURRENT 1968-05-24 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED SODEXO MANAGEMENT SERVICES LIMITED Director 2008-09-01 CURRENT 1995-10-20 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED SODEXO EDUCATION SERVICES LIMITED Director 2008-09-01 CURRENT 2001-12-11 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED SODEXO HEALTHCARE SERVICES LIMITED Director 2008-09-01 CURRENT 1984-03-22 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED SODEXO LAND TECHNOLOGY LIMITED Director 2008-09-01 CURRENT 1989-08-21 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED SODEXO SERVICES GROUP LIMITED Director 2008-09-01 CURRENT 1992-06-09 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED SODEXO PRESTIGE LIMITED Director 2008-09-01 CURRENT 1992-06-26 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED TILLERY VALLEY FOODS LIMITED Director 2008-09-01 CURRENT 1986-10-20 In Administration/Administrative Receiver
SODEXO CORPORATE SERVICES (NO.1) LIMITED KALYX LIMITED Director 2008-09-01 CURRENT 1987-07-15 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED SODEXO SERVICES COMPANY LIMITED Director 2008-09-01 CURRENT 1970-12-22 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED SODEXO DEFENCE SERVICES LIMITED Director 2008-09-01 CURRENT 1983-01-20 Active
SODEXO CORPORATE SERVICES (NO.1) LIMITED U.K. DETENTION SERVICES LIMITED Director 2006-04-01 CURRENT 2006-02-07 Active - Proposal to Strike off

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
2024-06-17CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-03-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-08-08CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/20 FROM First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-01-28AA01Previous accounting period extended from 30/04/19 TO 31/08/19
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT ARNAUDO
2019-11-04AP01DIRECTOR APPOINTED MRS JEAN MARY RENTON
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-05-29DISS40Compulsory strike-off action has been discontinued
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 92
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-13AUDAUDITOR'S RESIGNATION
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AD02Register inspection address changed to One Southampton Row London WC1B 5HA
2016-10-25AP04Appointment of Sodexo Corporate Services (No.2) Limited as company secretary on 2016-10-14
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTH
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SHENKMAN
2016-10-25TM02Termination of appointment of Simon Jeremy Newth on 2016-10-14
2016-10-25AP01DIRECTOR APPOINTED MR LAURENT ARNAUDO
2016-10-25AP02Appointment of Sodexo Corporate Services (No.1) Limited as director on 2016-10-14
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 92
2016-06-27AR0112/06/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 92
2015-07-20AR0112/06/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 92
2014-07-04AR0112/06/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0112/06/13 ANNUAL RETURN FULL LIST
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-07-18AR0112/06/12 ANNUAL RETURN FULL LIST
2012-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-07-27AR0112/06/11 ANNUAL RETURN FULL LIST
2011-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-08-19AR0112/06/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN ALEXANDER SHENKMAN / 02/10/2009
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TONY RUSSELL
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY NEWTH / 02/10/2009
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GROGAN
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JEREMY NEWTH / 02/10/2009
2010-01-26AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-10AR0112/06/09 FULL LIST
2009-12-04AR0112/06/08 FULL LIST
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM C/O PURCHASING SYSTEMS LTD 3RD FLOOR 77 ST JOHN STREET LONDON EC1M 4NN
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-06288bDIRECTOR RESIGNED
2007-07-29363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2006-12-18AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-01363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/05
2005-08-17363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-17363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-06-23363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-03-12225ACC. REF. DATE SHORTENED FROM 25/09/02 TO 30/04/02
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/01
2001-10-01225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 25/09/01
2001-09-28288bDIRECTOR RESIGNED
2001-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2001-09-28288aNEW DIRECTOR APPOINTED
2001-09-28288bSECRETARY RESIGNED
2001-09-28288bDIRECTOR RESIGNED
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/01
2001-07-20363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-07-11363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-06-18363aRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1998-07-10363aRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1997-07-07SRES01ALTER MEM AND ARTS 12/06/97
1997-06-22288aNEW DIRECTOR APPOINTED
1997-06-22288aNEW DIRECTOR APPOINTED
1997-06-22288aNEW DIRECTOR APPOINTED
1997-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-20287REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1997-06-20288bSECRETARY RESIGNED
1997-06-20288bDIRECTOR RESIGNED
1997-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to PENCOM UK LIMITED 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 PENCOM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENCOM UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2017-04-30

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 PENCOM UK LIMITED

Intangible Assets
Patents
We have not found any records of PENCOM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENCOM UK LIMITED
Trademarks
We have not found any records of PENCOM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENCOM UK LIMITED. 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 (56290 - Other food services) as PENCOM UK LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where PENCOM UK LIMITED 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 PENCOM UK LIMITED 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 PENCOM UK LIMITED 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.