Company NamePenniel Consulting Limited
DirectorOdekunle Odebunmi
Company StatusActive
Company Number08098079
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Odekunle Odebunmi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityNigerian
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressTop House Shawheath Close
Manchester
M15 4BQ
Director NameModupe Olutimayin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleHR Advisor
Country of ResidenceEngland
Correspondence Address10 Redmoor Square
Manchester
M13 9YR
Director NameMr Oluwafemi Kunle Owoyomi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityManagement Consultan
StatusResigned
Appointed15 February 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Hoyle Walk
Manchester
M13 9XQ

Location

Registered AddressTop House
Shawheath Close
Manchester
M15 4BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Modupe Olutimayin
50.00%
Ordinary
1 at £1Odekunle Odebunmi
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

3 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
29 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
13 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
23 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
3 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
9 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 September 2018Registered office address changed from 4 Hoyle Walk Manchester M13 9XQ England to Top House Shawheath Close Manchester M15 4BQ on 9 September 2018 (1 page)
5 July 2018Termination of appointment of Oluwafemi Kunle Owoyomi as a director on 27 June 2018 (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Notification of Odekunle Odebunmi as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
29 June 2017Notification of Odekunle Odebunmi as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
10 June 2017Registered office address changed from Top House Shawheath Close Manchester M15 4BQ England to 4 Hoyle Walk Manchester M13 9XQ on 10 June 2017 (1 page)
10 June 2017Registered office address changed from Top House Shawheath Close Manchester M15 4BQ England to 4 Hoyle Walk Manchester M13 9XQ on 10 June 2017 (1 page)
3 May 2017Registered office address changed from 4 Hoyle Walk Manchester M13 9XQ to Top House Shawheath Close Manchester M15 4BQ on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 4 Hoyle Walk Manchester M13 9XQ to Top House Shawheath Close Manchester M15 4BQ on 3 May 2017 (1 page)
2 May 2017Amended total exemption full accounts made up to 30 June 2016 (10 pages)
2 May 2017Amended total exemption full accounts made up to 30 June 2016 (10 pages)
1 March 2017Appointment of Mr Oluwafemi Kunle Owoyomi as a director on 15 February 2017 (2 pages)
1 March 2017Appointment of Mr Oluwafemi Kunle Owoyomi as a director on 15 February 2017 (2 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Register inspection address has been changed to Top House Shawheath Close Manchester M15 4BQ (1 page)
5 July 2016Register inspection address has been changed to Top House Shawheath Close Manchester M15 4BQ (1 page)
5 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Register inspection address has been changed to Top House Shawheath Close Manchester M15 4BQ (1 page)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Register inspection address has been changed to Top House Shawheath Close Manchester M15 4BQ (1 page)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(3 pages)
29 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(3 pages)
29 June 2014Termination of appointment of Modupe Olutimayin as a director (1 page)
29 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(3 pages)
29 June 2014Termination of appointment of Modupe Olutimayin as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 January 2014Director's details changed for Mr Odekunle Odebunmi on 8 June 2013 (2 pages)
30 January 2014Director's details changed for Mr Odekunle Odebunmi on 8 June 2013 (2 pages)
30 January 2014Director's details changed for Mr Odekunle Odebunmi on 8 June 2013 (2 pages)
29 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
29 September 2013Registered office address changed from 10 Redmoor Square Manchester M13 9YR England on 29 September 2013 (1 page)
29 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
29 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
29 September 2013Registered office address changed from 10 Redmoor Square Manchester M13 9YR England on 29 September 2013 (1 page)
8 June 2012Incorporation (37 pages)
8 June 2012Incorporation (37 pages)