Company NameNutty Organic Limited
DirectorGary James Lowe
Company StatusActive
Company Number06910569
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Previous NamesHumanbeatbox.com Limited and Pennyweights South Limited

Business Activity

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

Directors

Director NameGary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPennyweights 163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Graham James Boyd Wilde
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleMusical Artist
Country of ResidenceEngland
Correspondence Address20 York Mews
London
NW5 2UJ

Contact

Websitewww.humanbeatbox.com

Location

Registered AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Graham James Boyd Wilde
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

7 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (3 pages)
30 May 2022Confirmation statement made on 20 May 2022 with updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (3 pages)
28 September 2021Company name changed pennyweights south LIMITED\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
(3 pages)
3 June 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
8 April 2021Total exemption full accounts made up to 31 May 2020 (3 pages)
4 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
3 February 2021Notification of Gary James Lowe as a person with significant control on 1 December 2020 (2 pages)
3 February 2021Termination of appointment of Graham James Boyd Wilde as a director on 1 December 2020 (1 page)
3 February 2021Appointment of Gary James Lowe as a director on 1 December 2020 (2 pages)
3 February 2021Cessation of Graham James Boyd Wilde as a person with significant control on 1 December 2020 (1 page)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
29 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Graham James Boyd Wilde on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Graham James Boyd Wilde on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Graham James Boyd Wilde on 1 May 2010 (2 pages)
26 May 2009Director appointed mr graham james boyd wilde (1 page)
26 May 2009Director appointed mr graham james boyd wilde (1 page)
20 May 2009Incorporation (9 pages)
20 May 2009Incorporation (9 pages)
20 May 2009Appointment terminated director yomtov jacobs (1 page)
20 May 2009Appointment terminated director yomtov jacobs (1 page)