Company NamePeniel Business Solutions Limited
DirectorChristopher Ovuakporoyecha
Company StatusActive
Company Number08925378
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Ovuakporoyecha
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleSoftware Technical Tester /Qa Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Rose Street
Sunderland
SR4 6AB
Director NameMr Michael Imafidon Esene
Date of BirthOctober 1979 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed30 March 2014(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Hallywell Crescent Beckton
London
E6 5XR
Director NameMr Onoriode Iyede
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed22 December 2015(1 year, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 December 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Grantham Road, Bradford Grantham Road
Bradford
West Yorkshire
BD7 1RQ

Contact

Websitewww.peniel-business-solutions.co.uk

Location

Registered Address35 Rose Street
Sunderland
SR4 6AB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

18 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 December 2021Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to 35 Rose Street Sunderland SR4 6AB on 20 December 2021 (1 page)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 August 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Termination of appointment of Michael Imafidon Esene as a director on 22 May 2018 (1 page)
2 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
7 February 2017Registered office address changed from 1 Claremont Terrace Sunderland SR2 7LB England to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 1 Claremont Terrace Sunderland SR2 7LB England to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 7 February 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Registered office address changed from 54 Grantham Road Bradford West Yorkshire BD7 1RQ England to 1 Claremont Terrace Sunderland SR2 7LB on 18 December 2016 (1 page)
18 December 2016Registered office address changed from 54 Grantham Road Bradford West Yorkshire BD7 1RQ England to 1 Claremont Terrace Sunderland SR2 7LB on 18 December 2016 (1 page)
6 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Termination of appointment of Onoriode Iyede as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Onoriode Iyede as a director on 31 December 2015 (1 page)
22 December 2015Registered office address changed from 54 Grantham Road, Bradford Grantham Road Bradford West Yorkshire BD7 1RQ England to 54 Grantham Road Bradford West Yorkshire BD7 1RQ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 11 Pevensey Road, Loughborough Pevensey Road Loughborough Leicestershire LE11 5UE to 54 Grantham Road Bradford West Yorkshire BD7 1RQ on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Onoriode Iyede as a director on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from 54 Grantham Road, Bradford Grantham Road Bradford West Yorkshire BD7 1RQ England to 54 Grantham Road Bradford West Yorkshire BD7 1RQ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 11 Pevensey Road, Loughborough Pevensey Road Loughborough Leicestershire LE11 5UE to 54 Grantham Road Bradford West Yorkshire BD7 1RQ on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Onoriode Iyede as a director on 22 December 2015 (2 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
1 September 2014Registered office address changed from 35 Milton Road Southampton Hampshire SO15 2HS to 11 Pevensey Road, Loughborough Pevensey Road Loughborough Leicestershire LE11 5UE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 35 Milton Road Southampton Hampshire SO15 2HS to 11 Pevensey Road, Loughborough Pevensey Road Loughborough Leicestershire LE11 5UE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 35 Milton Road Southampton Hampshire SO15 2HS to 11 Pevensey Road, Loughborough Pevensey Road Loughborough Leicestershire LE11 5UE on 1 September 2014 (1 page)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
30 March 2014Appointment of Mr Micheal Imafidon Esene as a director (2 pages)
30 March 2014Appointment of Mr Micheal Imafidon Esene as a director (2 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)