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

PENSO ELECTRONICS LTD

2 WOODHAMS ROAD, COVENTRY, WEST MIDLANDS, CV3 4FX,
Company Registration Number
05288827
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Penso Electronics Ltd
PENSO ELECTRONICS LTD was founded on 2004-11-17 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Penso Electronics Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENSO ELECTRONICS LTD
 
Legal Registered Office
2 WOODHAMS ROAD
COVENTRY
WEST MIDLANDS
CV3 4FX
Other companies in CV3
 
Previous Names
PENSO HOLDINGS LTD15/01/2009
Filing Information
Company Number 05288827
Company ID Number 05288827
Date formed 2004-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944419803  
Last Datalog update: 2021-10-06 08:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENSO ELECTRONICS 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.

Company Officers of PENSO ELECTRONICS LTD

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERT JAMES BORWICK
Director 2018-07-17
ANDREW DAVIES
Director 2018-05-24
DANIEL HURCOMBE
Director 2005-01-05
DAVID ROCHE
Director 2005-01-05
JEVON THURSTON-THORPE
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN HEINZ SIEDLER
Director 2017-11-27 2018-06-27
CHRISTOPHER JAMES BUCKENHAM
Company Secretary 2016-12-01 2017-09-29
CHRISTOPHER JAMES BUCKENHAM
Director 2016-12-01 2017-09-29
DAVID ROCHE
Company Secretary 2006-03-30 2016-12-01
JAMES GRANT HOOK
Director 2009-01-01 2012-09-30
MARK PILLING
Company Secretary 2005-01-05 2006-03-29
MARK PILLING
Director 2005-01-05 2006-03-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-11-17 2004-11-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-11-17 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT JAMES BORWICK PENSO HOLDINGS LTD Director 2018-07-17 CURRENT 2004-06-10 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK PENSO CONSULTING LTD Director 2018-07-17 CURRENT 1999-06-11 Liquidation
GEOFFREY ROBERT JAMES BORWICK PENSO LTD Director 2018-07-17 CURRENT 2004-11-16 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK SCIENCE MUSEUM FOUNDATION Director 2014-09-26 CURRENT 2012-07-25 Active
GEOFFREY ROBERT JAMES BORWICK BERKELEY LATIMER ESTATES LIMITED Director 2012-08-21 CURRENT 2012-07-30 Active
GEOFFREY ROBERT JAMES BORWICK ROYAL BROMPTON AND HAREFIELD HOSPITALS CHARITY Director 2012-05-03 CURRENT 2011-10-03 Active
GEOFFREY ROBERT JAMES BORWICK BORWICK GROUP LIMITED Director 2006-04-21 CURRENT 2006-01-18 Dissolved 2013-09-24
GEOFFREY ROBERT JAMES BORWICK COUNTRYSIDE PROPERTIES (BICESTER) LIMITED Director 2004-12-15 CURRENT 2001-02-22 Active
GEOFFREY ROBERT JAMES BORWICK BICESTER LANE LIMITED Director 2004-12-15 CURRENT 2004-10-27 Active
GEOFFREY ROBERT JAMES BORWICK FEDERATED MANAGEMENT LIMITED Director 1997-11-06 CURRENT 1997-07-21 Dissolved 2017-08-01
GEOFFREY ROBERT JAMES BORWICK ADVANCED SINTERING LIMITED Director 1994-04-29 CURRENT 1956-10-29 Dissolved 2017-08-15
GEOFFREY ROBERT JAMES BORWICK MBC ADVANCED SINTERING LIMITED Director 1994-04-29 CURRENT 1946-06-28 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK FEDERATED TRUST CORPORATION LIMITED Director 1992-12-28 CURRENT 1925-11-19 Active
GEOFFREY ROBERT JAMES BORWICK POORE LIMITED Director 1992-12-28 CURRENT 1899-03-22 Active
GEOFFREY ROBERT JAMES BORWICK SECOND POORE LIMITED Director 1992-12-28 CURRENT 1964-01-10 Active
GEOFFREY ROBERT JAMES BORWICK LOVE LANE INVESTMENTS LIMITED Director 1992-12-28 CURRENT 1964-05-26 Active
GEOFFREY ROBERT JAMES BORWICK B. S. A. FOUNDRIES LIMITED Director 1991-11-16 CURRENT 1972-04-14 Active
ANDREW DAVIES PENSO CITY VEHICLES LIMITED Director 2018-05-24 CURRENT 2004-11-16 Liquidation
ANDREW DAVIES PENSO TECHNOLOGY LTD Director 2018-05-24 CURRENT 2004-11-16 Active - Proposal to Strike off
ANDREW DAVIES PENSO HOLDINGS LTD Director 2018-05-24 CURRENT 2004-06-10 Active - Proposal to Strike off
ANDREW DAVIES PENSO CONSULTING LTD Director 2018-05-24 CURRENT 1999-06-11 Liquidation
ANDREW DAVIES PENSO LTD Director 2018-05-24 CURRENT 2004-11-16 Active - Proposal to Strike off
ANDREW DAVIES MIDLAND CONTAINER LIMITED Director 2014-11-17 CURRENT 1985-06-17 Dissolved 2018-05-15
ANDREW DAVIES BROOMCO (4265) LIMITED Director 2013-10-31 CURRENT 2013-08-27 Dissolved 2014-10-03
DANIEL HURCOMBE PENSO CITY VEHICLES LIMITED Director 2005-01-05 CURRENT 2004-11-16 Liquidation
DANIEL HURCOMBE PENSO TECHNOLOGY LTD Director 2005-01-05 CURRENT 2004-11-16 Active - Proposal to Strike off
DANIEL HURCOMBE PENSO LTD Director 2005-01-05 CURRENT 2004-11-16 Active - Proposal to Strike off
DANIEL HURCOMBE PENSO HOLDINGS LTD Director 2004-06-11 CURRENT 2004-06-10 Active - Proposal to Strike off
DANIEL HURCOMBE PENSO CONSULTING LTD Director 2004-06-11 CURRENT 1999-06-11 Liquidation
DAVID ROCHE PENSO CITY VEHICLES LIMITED Director 2005-01-05 CURRENT 2004-11-16 Liquidation
DAVID ROCHE PENSO TECHNOLOGY LTD Director 2005-01-05 CURRENT 2004-11-16 Active - Proposal to Strike off
DAVID ROCHE PENSO LTD Director 2005-01-05 CURRENT 2004-11-16 Active - Proposal to Strike off
DAVID ROCHE PENSO HOLDINGS LTD Director 2004-06-11 CURRENT 2004-06-10 Active - Proposal to Strike off
DAVID ROCHE PENSO CONSULTING LTD Director 2004-06-11 CURRENT 1999-06-11 Liquidation
JEVON THURSTON-THORPE PENSO CITY VEHICLES LIMITED Director 2013-11-01 CURRENT 2004-11-16 Liquidation
JEVON THURSTON-THORPE PENSO TECHNOLOGY LTD Director 2013-11-01 CURRENT 2004-11-16 Active - Proposal to Strike off
JEVON THURSTON-THORPE PENSO HOLDINGS LTD Director 2013-11-01 CURRENT 2004-06-10 Active - Proposal to Strike off
JEVON THURSTON-THORPE PENSO CONSULTING LTD Director 2013-11-01 CURRENT 1999-06-11 Liquidation
JEVON THURSTON-THORPE PENSO LTD Director 2013-11-01 CURRENT 2004-11-16 Active - Proposal to Strike off
JEVON THURSTON-THORPE MUSIC SOFTWARE LIMITED Director 2010-11-05 CURRENT 2010-09-16 Dissolved 2017-03-14
JEVON THURSTON-THORPE RASPBERRY GOLF LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-09-19
JEVON THURSTON-THORPE HYDROMAZE LTD Director 2009-05-06 CURRENT 2009-05-06 Dissolved 2014-12-09
JEVON THURSTON-THORPE BIG GREEN STEP LIMITED Director 2009-02-13 CURRENT 2009-02-13 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES ROBERT BORWICK
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HURCOMBE
2021-02-25AP01DIRECTOR APPOINTED MR THOMAS JAMES ROBERT BORWICK
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-05-21AA01Current accounting period extended from 31/03/20 TO 30/06/20
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-02-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED LORD GEOFFREY ROBERT JAMES BORWICK
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEINZ SIEDLER
2018-05-29AP01DIRECTOR APPOINTED MR ANDREW DAVIES
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED MR CHRISTIAN HEINZ SIEDLER
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BUCKENHAM
2017-10-05TM02Termination of appointment of Christopher James Buckenham on 2017-09-29
2017-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052888270002
2016-12-09TM02Termination of appointment of David Roche on 2016-12-01
2016-12-09AP03Appointment of Mr Christopher James Buckenham as company secretary on 2016-12-01
2016-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUCKENHAM
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROCHE / 17/11/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HURCOMBE / 01/10/2013
2014-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROCHE on 2014-11-17
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052888270002
2014-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0114/11/13 FULL LIST
2013-11-01AP01DIRECTOR APPOINTED MR JEVON THURSTON-THORPE
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-14AR0114/11/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HURCOMBE / 23/10/2012
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOOK
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-18AR0116/11/11 FULL LIST
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 12 JOHNSON STREET WOODCROSS COSELEY WEST MIDLANDS WV14 9RL
2010-12-10AR0116/11/10 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-04AR0117/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT HOOK / 04/01/2010
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30288aDIRECTOR APPOINTED JAMES GRANT HOOK
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ROCHE / 01/09/2008
2009-01-15CERTNMCOMPANY NAME CHANGED PENSO HOLDINGS LTD CERTIFICATE ISSUED ON 15/01/09
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: HATHERTON HOUSE HATHERTON STREET WALSALL WESTMIDLANDS WS1 1YB
2006-11-24363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: C/O PATRICK CHARLES & CO HAMMOND HOUSE 2259-61 COVENTRY ROAD, SHELDON BIRMINGHAM WEST MIDLANDS B26 3PA
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-22363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-02-22225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: HAMMOND HOUSE 2259/61 COVENTRY RD, SHELDON BIRMINGHAM B26 3PA
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-11-18288bDIRECTOR RESIGNED
2004-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PENSO ELECTRONICS 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 PENSO ELECTRONICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Satisfied LLOYDS BANK PLC
DEBENTURE 2012-11-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31

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 PENSO ELECTRONICS LTD

Intangible Assets
Patents
We have not found any records of PENSO ELECTRONICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENSO ELECTRONICS LTD
Trademarks
We have not found any records of PENSO ELECTRONICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENSO ELECTRONICS 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 (99999 - Dormant Company) as PENSO ELECTRONICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PENSO ELECTRONICS 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 PENSO ELECTRONICS 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 PENSO ELECTRONICS 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.