Company NameYour Penny Limited
DirectorsAlison Elizabeth Hutchinson and Julian Mark Taylor
Company StatusActive
Company Number06880306
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alison Elizabeth Hutchinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 London Wall 1st Floor
64 London Wall
London
EC2M 5TP
Director NameMr Julian Mark Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Marshals Drive
St. Albans
Hertfordshire
AL1 4RB
Director NameMr Peter Joseph Nugent
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunset View
Barnet
Hertfordshire
EN5 4LB

Contact

Websitewww.pennies.org.uk
Email address[email protected]
Telephone020 76009286
Telephone regionLondon

Location

Registered Address64 London Wall 1st Floor
64 London Wall
London
EC2M 5TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 August 2019Termination of appointment of Peter Joseph Nugent as a director on 22 July 2019 (1 page)
21 May 2019Register inspection address has been changed from 140 London Wall London EC2Y 5DN United Kingdom to 64 1st Floor 64 London Wall London EC2M 5TP (1 page)
20 May 2019Registered office address changed from 140 Third Floor 140 London Wall London EC2Y 5DN to 64 London Wall 1st Floor 64 London Wall London EC2M 5TP on 20 May 2019 (1 page)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 January 2018Director's details changed for Mrs Alison Elizabeth Hutchinson on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mrs Alison Elizabeth Hutchinson on 9 January 2018 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
13 March 2014Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9SS on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9SS on 13 March 2014 (1 page)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 April 2013Director's details changed for Mr Julian Mark Taylor on 14 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Julian Mark Taylor on 14 April 2013 (2 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
15 July 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
15 July 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
24 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Register inspection address has been changed (1 page)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
21 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Register inspection address has been changed (1 page)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
12 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 April 2010Director's details changed for Mrs Alison Elizabeth Hutchinson on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Julian Mark Taylor on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Alison Elizabeth Hutchinson on 17 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Julian Mark Taylor on 17 April 2010 (2 pages)
9 October 2009Current accounting period shortened from 30 April 2010 to 30 November 2009 (1 page)
9 October 2009Current accounting period shortened from 30 April 2010 to 30 November 2009 (1 page)
17 April 2009Incorporation (19 pages)
17 April 2009Incorporation (19 pages)