BIG PENNY LTD

Register to unlock more data on OkredoRegister

BIG PENNY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07095615

Incorporation date

04/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Priestley Way, Walthamstow, London E17 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2009)
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Termination of appointment of Frans Evert Kobus as a director on 2025-11-20
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/02/2025
Second filing of Confirmation Statement dated 2022-11-26
dot icon24/01/2025
Confirmation statement made on 2024-11-24 with updates
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon08/03/2023
Accounts for a small company made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon09/09/2022
Certificate of change of name
dot icon29/06/2022
Appointment of Mr Frans Evert Kobus as a director on 2022-06-27
dot icon29/06/2022
Termination of appointment of David Jonathan Goodwin as a director on 2022-06-27
dot icon29/06/2022
Termination of appointment of Robert Bruce Taylor as a director on 2022-06-27
dot icon29/06/2022
Termination of appointment of Geoffrey Richard Smith as a director on 2022-06-27
dot icon29/06/2022
Termination of appointment of Andrew James Minter as a director on 2022-06-27
dot icon10/03/2022
Accounts for a small company made up to 2021-03-31
dot icon19/01/2022
Confirmation statement made on 2021-11-26 with updates
dot icon19/01/2022
Notification of Michael-George Carwardine Hemus as a person with significant control on 2021-10-15
dot icon19/01/2022
Withdrawal of a person with significant control statement on 2022-01-19
dot icon27/07/2021
Termination of appointment of Malcolm Stuart Joseph Heap as a director on 2021-07-27
dot icon21/02/2021
Registered office address changed from 1 Priestly Way London E17 6AL England to 1 Priestley Way Walthamstow London E17 6AL on 2021-02-21
dot icon16/02/2021
Satisfaction of charge 070956150006 in part
dot icon04/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon04/12/2020
Director's details changed for Mr Robert Bruce Taylor on 2020-11-26
dot icon04/12/2020
Director's details changed for Mr Andrew James Minter on 2020-11-26
dot icon26/11/2020
Accounts for a small company made up to 2020-03-31
dot icon04/08/2020
Registered office address changed from The Eyrie Truman's 2-3 Stour Road Hackney Wick London E3 2NT to 1 Priestly Way London E17 6AL on 2020-08-04
dot icon17/03/2020
Accounts for a small company made up to 2019-03-31
dot icon13/03/2020
Termination of appointment of James William Heudebourck Morgan as a director on 2020-03-10
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-11-17
dot icon10/12/2019
Termination of appointment of Emma Hearle as a director on 2019-06-28
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon11/07/2018
Appointment of Ms Emma Hearle as a director on 2018-07-10
dot icon11/07/2018
Termination of appointment of Timothy William Bowen as a director on 2018-05-31
dot icon17/02/2018
Satisfaction of charge 070956150004 in full
dot icon17/02/2018
Satisfaction of charge 070956150005 in full
dot icon15/02/2018
Appointment of Mr Michael-George Carwardine Hemus as a director on 2018-02-01
dot icon15/01/2018
Registration of charge 070956150006, created on 2018-01-15
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon21/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-11-26
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-11-26
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-11-26
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-11-26
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-11-26
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-11-26
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-11-26
dot icon06/11/2016
Accounts for a small company made up to 2016-03-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon05/05/2016
Satisfaction of charge 070956150003 in full
dot icon24/12/2015
Registration of charge 070956150005, created on 2015-12-24
dot icon15/12/2015
Accounts for a small company made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon23/10/2015
Registration of charge 070956150004, created on 2015-10-22
dot icon21/05/2015
Satisfaction of charge 1 in full
dot icon21/05/2015
Satisfaction of charge 2 in full
dot icon17/04/2015
Director's details changed for Mr Andrew James Minter on 2015-04-16
dot icon17/04/2015
Director's details changed for Mr Timothy William Bowen on 2015-04-16
dot icon16/04/2015
Director's details changed for Mr Robert Bruce Taylor on 2015-04-16
dot icon16/04/2015
Director's details changed for Mr Geoff Richard Smith on 2015-04-16
dot icon16/04/2015
Director's details changed for Mr James William Heudebourck Morgan on 2015-04-16
dot icon16/04/2015
Director's details changed for Mr Malcolm Stuart Joseph Heap on 2015-04-16
dot icon16/04/2015
Director's details changed for Mr David Jonathan Goodwin on 2015-04-16
dot icon01/04/2015
Registration of charge 070956150003, created on 2015-03-25
dot icon09/02/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon03/02/2015
Appointment of Mr Andrew James Minter as a director on 2014-01-16
dot icon02/02/2015
Appointment of Mr Timothy William Bowen as a director on 2014-01-16
dot icon02/02/2015
Appointment of Mr David Jonathan Goodwin as a director on 2014-01-16
dot icon02/02/2015
Appointment of Mr Geoffrey Richard Smith as a director on 2014-01-16
dot icon02/02/2015
Appointment of Mr Malcolm Stuart Joseph Heap as a director on 2014-01-16
dot icon02/02/2015
Appointment of Mr Robert Bruce Taylor as a director on 2014-01-16
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon16/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon12/11/2013
Registered office address changed from 8 Elder Street London E1 6BT United Kingdom on 2013-11-12
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-06-18
dot icon23/04/2013
Resolutions
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon23/04/2013
Sub-division of shares on 2013-03-26
dot icon04/03/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon04/03/2013
Director's details changed for Mr James William Heudebourck Morgan on 2012-07-25
dot icon01/03/2013
Director's details changed for Mr Michael-George Carwardine Hemus on 2012-07-25
dot icon01/03/2013
Termination of appointment of Michael-George Hemus as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Second filing of SH01 previously delivered to Companies House
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-08-02
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon23/12/2011
Registered office address changed from Babel Studios 7 St Pancras Way London NW1 0PB on 2011-12-23
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon17/08/2011
Registered office address changed from Top Floor 8 Elder Street London E1 6BT England on 2011-08-17
dot icon17/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon15/02/2011
Statement of capital following an allotment of shares on 2011-02-15
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon04/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
2.50M
-
0.00
1.11M
-
2022
65
1.86M
-
0.00
462.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heap, Malcolm Stuart Joseph
Director
16/01/2014 - 27/07/2021
34
Kobus, Frans Evert
Director
27/06/2022 - 20/11/2025
3
Hemus, Michael-George Carwardine
Director
04/12/2009 - 24/01/2013
6
Hemus, Michael-George Carwardine
Director
01/02/2018 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG PENNY LTD

BIG PENNY LTD is an(a) Active company incorporated on 04/12/2009 with the registered office located at 1 Priestley Way, Walthamstow, London E17 6AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG PENNY LTD?

toggle

BIG PENNY LTD is currently Active. It was registered on 04/12/2009 .

Where is BIG PENNY LTD located?

toggle

BIG PENNY LTD is registered at 1 Priestley Way, Walthamstow, London E17 6AL.

What does BIG PENNY LTD do?

toggle

BIG PENNY LTD operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for BIG PENNY LTD?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-03-31.