UKBizDB.co.uk

PENNIES DROPPED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pennies Dropped Limited. The company was founded 19 years ago and was given the registration number 05173503. The firm's registered office is in LIGHTWATER. You can find them at Office 3, St Ann's House, Guildford Road, Lightwater, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PENNIES DROPPED LIMITED
Company Number:05173503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Office 3, St Ann's House, Guildford Road, Lightwater, Surrey, England, GU18 5RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Goring Road, Ipswich, England, IP4 5LR

Director08 July 2011Active
3, Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director08 July 2004Active
Pippins, 1 Colville Gardens, Lightwater, GU18 5QQ

Secretary06 September 2004Active
40 Vernon Drive, Stanmore, HA7 2BT

Corporate Secretary08 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 July 2004Active
3, Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director06 September 2004Active
1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX

Director06 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 July 2004Active

People with Significant Control

Longsands Gaia Ltd
Notified on:20 April 2023
Status:Active
Country of residence:England
Address:1st Floor, 5 Century Court, Watford, England, WD18 9PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Douglas Stuart Scott
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:3 Century Court, Tolpits Lane, Watford, England, WD18 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Persons with significant control

Cessation of a person with significant control.

Download
2023-12-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Resolution

Resolution.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Address

Change registered office address company with date old address new address.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Capital

Capital allotment shares.

Download
2019-08-27Resolution

Resolution.

Download
2019-08-23Capital

Capital name of class of shares.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.