THE PENNY GROUP SURREY LIMITED

Register to unlock more data on OkredoRegister

THE PENNY GROUP SURREY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07804104

Incorporation date

10/10/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2011)
dot icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-10-10 with updates
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN England to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-10-03
dot icon20/09/2025
Director's details changed for Mr Adam David John Roberts on 2025-09-15
dot icon19/09/2025
Change of details for Bright Blue Wealth Management Ltd as a person with significant control on 2025-09-15
dot icon19/09/2025
Director's details changed for Mr Graeme Joseph Morrissey on 2025-09-15
dot icon19/09/2025
Director's details changed for Mr Michael Joseph Elworthy on 2025-09-15
dot icon19/09/2025
Director's details changed for Mr Clement Edward Cowley on 2025-09-15
dot icon30/04/2025
Certificate of change of name
dot icon09/04/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon16/08/2024
Registration of charge 078041040002, created on 2024-08-14
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon09/03/2023
Memorandum and Articles of Association
dot icon06/03/2023
Resolutions
dot icon23/02/2023
Registered office address changed from 11 Windsor Street Chertsey Surrey KT16 8AY to 1 Vincent Square London SW1P 2PN on 2023-02-23
dot icon23/02/2023
Cessation of Uw1 Limited as a person with significant control on 2023-02-20
dot icon23/02/2023
Notification of Bright Blue Wealth Management Ltd as a person with significant control on 2023-02-20
dot icon23/02/2023
Appointment of Mr Graeme Joseph Morrissey as a director on 2023-02-20
dot icon23/02/2023
Termination of appointment of Andrew John Wilmot as a director on 2023-02-20
dot icon23/02/2023
Appointment of Mr Adam David John Roberts as a director on 2023-02-20
dot icon23/02/2023
Appointment of Mr Clement Edward Cowley as a director on 2023-02-20
dot icon23/02/2023
Appointment of Mr Michael Joseph Elworthy as a director on 2023-02-20
dot icon21/02/2023
Registration of charge 078041040001, created on 2023-02-20
dot icon23/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon03/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon30/09/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon02/07/2021
Termination of appointment of Alison Rhiannon Vallis as a director on 2021-01-07
dot icon22/12/2020
Change of details for Uw1 Limited as a person with significant control on 2020-12-22
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-22
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Statement of capital on 2020-12-22
dot icon22/12/2020
Solvency Statement dated 16/12/20
dot icon22/12/2020
Resolutions
dot icon16/12/2020
Notification of Uw1 Limited as a person with significant control on 2020-12-16
dot icon16/12/2020
Cessation of Andrew John Wilmot as a person with significant control on 2020-12-16
dot icon16/12/2020
Cessation of Alison Rhiannon Vallis as a person with significant control on 2020-12-16
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon16/12/2020
Statement by Directors
dot icon16/12/2020
Statement of capital on 2020-12-16
dot icon16/12/2020
Solvency Statement dated 04/12/20
dot icon16/12/2020
Resolutions
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon30/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon27/10/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon10/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£443,654.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
894.28K
-
0.00
443.65K
-
2022
4
894.28K
-
0.00
443.65K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

894.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

443.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Wilmot
Director
10/10/2011 - 20/02/2023
8
Mrs Alison Rhiannon Vallis
Director
10/10/2011 - 07/01/2021
4
Elworthy, Michael Joseph
Director
20/02/2023 - Present
16
Morrissey, Graeme Joseph
Director
20/02/2023 - Present
19
Cowley, Clement Edward
Director
20/02/2023 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About THE PENNY GROUP SURREY LIMITED

THE PENNY GROUP SURREY LIMITED is an(a) Active company incorporated on 10/10/2011 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of THE PENNY GROUP SURREY LIMITED?

toggle

THE PENNY GROUP SURREY LIMITED is currently Active. It was registered on 10/10/2011 .

Where is THE PENNY GROUP SURREY LIMITED located?

toggle

THE PENNY GROUP SURREY LIMITED is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does THE PENNY GROUP SURREY LIMITED do?

toggle

THE PENNY GROUP SURREY LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does THE PENNY GROUP SURREY LIMITED have?

toggle

THE PENNY GROUP SURREY LIMITED had 4 employees in 2022.

What is the latest filing for THE PENNY GROUP SURREY LIMITED?

toggle

The latest filing was on 04/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.