Company NamePenny Markets Limited
DirectorVolker Peter Durschlag
Company StatusActive
Company Number02774703
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Volker Peter Durschlag
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 2009(16 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4 Wilhelm-Liebertz-Strasse
Konigswinter
53639
Director NameGraham Lakin Rigby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage 4 Fulmer Place Farm
Fulmer
Buckinghamshire
SL3 6HP
Director NameChristian Denis Leslie Williams
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed09 June 1993(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Osprey Court
City Quay St Katharine Docks
London
E1W 1AG
Secretary NameGraham Lakin Rigby
NationalityBritish
StatusResigned
Appointed09 June 1993(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage 4 Fulmer Place Farm
Fulmer
Buckinghamshire
SL3 6HP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 September 2009)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 October 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 September 2009)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 September 2009(16 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 30 September 2009)
Correspondence Address7th Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 September 2009(16 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 July 2020)
Correspondence Address7th Floor
90 High Holborn
London
WC1V 6XX

Location

Registered Address6th Floor
One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts25 April 2023 (1 year ago)
Next Accounts Due25 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End25 April

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

16 January 2024Accounts for a dormant company made up to 25 April 2023 (1 page)
3 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
28 April 2023Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
28 April 2023Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
26 January 2023Accounts for a dormant company made up to 25 April 2022 (1 page)
23 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 25 April 2021 (1 page)
4 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 25 April 2020 (1 page)
22 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 October 2020Notification of a person with significant control statement (2 pages)
5 October 2020Withdrawal of a person with significant control statement on 5 October 2020 (2 pages)
5 August 2020Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 6th Floor One London Wall London EC2Y 5EB on 5 August 2020 (1 page)
22 July 2020Termination of appointment of Olswang Cosec Limited as a secretary on 22 July 2020 (1 page)
26 June 2020Resolutions
  • RES13 ‐ Accounts approved for year ended 25 april 2019 25/04/2019
(1 page)
25 June 2020Accounts for a dormant company made up to 25 April 2019 (1 page)
3 June 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 25 April 2018 (2 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 25 April 2017 (2 pages)
8 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
15 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
27 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 25 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 25 April 2016 (2 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Accounts for a dormant company made up to 25 April 2015 (2 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Accounts for a dormant company made up to 25 April 2015 (2 pages)
14 January 2015Accounts for a dormant company made up to 25 April 2014 (2 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Accounts for a dormant company made up to 25 April 2014 (2 pages)
13 January 2014Accounts for a dormant company made up to 25 April 2013 (2 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Accounts for a dormant company made up to 25 April 2013 (2 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
4 January 2013Accounts for a dormant company made up to 25 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 25 April 2012 (2 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Volker Peter Durschlag on 1 January 2011 (3 pages)
3 January 2012Director's details changed for Volker Peter Durschlag on 1 January 2011 (3 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Volker Peter Durschlag on 1 January 2011 (3 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 25 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 25 April 2011 (2 pages)
13 January 2011Accounts for a dormant company made up to 25 April 2010 (2 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 25 April 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 25 April 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 25 April 2009 (2 pages)
14 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
14 October 2009Appointment of Volker Peter Durschlag as a director (2 pages)
14 October 2009Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
14 October 2009Appointment of Volker Peter Durschlag as a director (2 pages)
14 October 2009Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
7 October 2009Appointment of Olswang Directors 1 Limited as a director (12 pages)
7 October 2009Appointment of Olswang Directors 1 Limited as a director (12 pages)
1 October 2009Appointment terminated director ludgate nominees LIMITED (1 page)
1 October 2009Appointment terminated secretary ludgate secretarial services LTD (1 page)
1 October 2009Appointment terminated secretary ludgate secretarial services LTD (1 page)
1 October 2009Secretary appointed olswang cosec LIMITED (2 pages)
1 October 2009Secretary appointed olswang cosec LIMITED (2 pages)
1 October 2009Appointment terminated director ludgate nominees LIMITED (1 page)
30 September 2009Registered office changed on 30/09/2009 from 7 pilgrim street london EC4V 6LB (1 page)
30 September 2009Registered office changed on 30/09/2009 from 7 pilgrim street london EC4V 6LB (1 page)
21 January 2009Accounts for a dormant company made up to 25 April 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 25 April 2008 (1 page)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 25 April 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 25 April 2007 (1 page)
20 December 2007Return made up to 17/12/07; full list of members (6 pages)
20 December 2007Return made up to 17/12/07; full list of members (6 pages)
9 May 2007Accounts for a dormant company made up to 25 April 2006 (1 page)
9 May 2007Accounts for a dormant company made up to 25 April 2006 (1 page)
13 February 2007Return made up to 17/12/06; full list of members (6 pages)
13 February 2007Return made up to 17/12/06; full list of members (6 pages)
15 February 2006Accounts for a dormant company made up to 25 April 2005 (2 pages)
15 February 2006Accounts for a dormant company made up to 25 April 2005 (2 pages)
13 January 2006Return made up to 17/12/05; full list of members (6 pages)
13 January 2006Return made up to 17/12/05; full list of members (6 pages)
7 January 2005Return made up to 17/12/04; full list of members (6 pages)
7 January 2005Return made up to 17/12/04; full list of members (6 pages)
15 November 2004Accounts for a dormant company made up to 25 April 2004 (1 page)
15 November 2004Accounts for a dormant company made up to 25 April 2004 (1 page)
9 March 2004Accounts for a dormant company made up to 25 April 2003 (1 page)
9 March 2004Accounts for a dormant company made up to 25 April 2003 (1 page)
30 December 2003Return made up to 17/12/03; full list of members (6 pages)
30 December 2003Return made up to 17/12/03; full list of members (6 pages)
20 February 2003Accounts for a dormant company made up to 25 April 2002 (2 pages)
20 February 2003Accounts for a dormant company made up to 25 April 2002 (2 pages)
27 January 2003Return made up to 17/12/02; full list of members (6 pages)
27 January 2003Return made up to 17/12/02; full list of members (6 pages)
11 February 2002Return made up to 01/12/01; no change of members (4 pages)
11 February 2002Return made up to 01/12/01; no change of members (4 pages)
26 January 2002Accounts for a dormant company made up to 25 April 2001 (1 page)
26 January 2002Accounts for a dormant company made up to 25 April 2001 (1 page)
1 February 2001Accounts for a dormant company made up to 25 April 2000 (4 pages)
1 February 2001Accounts for a dormant company made up to 25 April 2000 (4 pages)
16 January 2001Return made up to 17/12/00; full list of members (6 pages)
16 January 2001Return made up to 17/12/00; full list of members (6 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: stonefield way ruislip middx HA4 0JR (1 page)
1 November 2000Memorandum and Articles of Association (14 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: stonefield way ruislip middx HA4 0JR (1 page)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Memorandum and Articles of Association (14 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
6 January 2000Return made up to 17/12/99; full list of members (6 pages)
6 January 2000Return made up to 17/12/99; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 25 April 1999 (4 pages)
19 October 1999Accounts for a dormant company made up to 25 April 1999 (4 pages)
6 January 1999Return made up to 17/12/98; no change of members (6 pages)
6 January 1999Return made up to 17/12/98; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 25 April 1998 (4 pages)
29 October 1998Accounts for a dormant company made up to 25 April 1998 (4 pages)
31 December 1997Return made up to 17/12/97; full list of members (8 pages)
31 December 1997Return made up to 17/12/97; full list of members (8 pages)
17 September 1997Accounts for a dormant company made up to 25 April 1997 (4 pages)
17 September 1997Accounts for a dormant company made up to 25 April 1997 (4 pages)
13 January 1997Return made up to 17/12/96; no change of members (6 pages)
13 January 1997Return made up to 17/12/96; no change of members (6 pages)
21 December 1995Return made up to 17/12/95; no change of members (8 pages)
21 December 1995Return made up to 17/12/95; no change of members (8 pages)
7 June 1995Accounts for a dormant company made up to 25 April 1995 (4 pages)
7 June 1995Accounts for a dormant company made up to 25 April 1995 (4 pages)