Penguin Portals Limited CARDIFF


Penguin Portals Limited is a private limited company situated at Greyfriars House, Greyfriars Road, Cardiff CF10 3AL. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-07-20, this 5-year-old company is run by 2 directors and 1 secretary.
Director Deborah C., appointed on 31 May 2023. Director Stephen D., appointed on 31 May 2023.
Moving on to secretaries, we can name: Hollie F., appointed on 04 April 2022.
The company is officially categorised as "other information technology service activities" (Standard Industrial Classification: 62090). According to official information there was a change of name on 2019-04-29 and their previous name was Challengebrook Limited.
The latest confirmation statement was sent on 2023-10-03 and the deadline for the following filing is 2024-10-17. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Penguin Portals Limited Address / Contact

Office Address Greyfriars House
Office Address2 Greyfriars Road
Town Cardiff
Post code CF10 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11476228
Date of Incorporation Fri, 20th Jul 2018
Industry Other information technology service activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Deborah C.

Position: Director

Appointed: 31 May 2023

Stephen D.

Position: Director

Appointed: 31 May 2023

Hollie F.

Position: Secretary

Appointed: 04 April 2022

Louise O.

Position: Director

Appointed: 23 March 2022

Resigned: 31 May 2023

Margaret R.

Position: Director

Appointed: 13 September 2019

Resigned: 30 April 2021

Elena B.

Position: Director

Appointed: 13 September 2019

Resigned: 04 April 2022

Margaret J.

Position: Director

Appointed: 13 September 2019

Resigned: 30 April 2021

Daniel C.

Position: Secretary

Appointed: 13 September 2019

Resigned: 30 April 2021

Geraint J.

Position: Director

Appointed: 19 December 2018

Resigned: 30 April 2021

David P.

Position: Director

Appointed: 20 July 2018

Resigned: 19 December 2018

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 20 July 2018

Resigned: 19 December 2018

Adrian L.

Position: Director

Appointed: 20 July 2018

Resigned: 19 December 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Zpg Comparison Services Holdings Uk Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Admiral Group Plc that entered Cardiff, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Clifford Chance Nominees No.2 Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Zpg Comparison Services Holdings Uk Limited

The Cooperage 5 Copper Row, London, SE1 2LH, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11632556
Notified on 30 April 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Admiral Group Plc

Ty Admiral David Street, Cardiff, CF10 2EH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03849958
Notified on 19 December 2018
Ceased on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clifford Chance Nominees No.2 Limited

10 Upper Bank Street, London, E14 5JJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11032322
Notified on 20 July 2018
Ceased on 19 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Challengebrook April 29, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Current Assets55 97415 635 376
Debtors55 97415 635 376
Net Assets Liabilities-93 528357 849
Other Debtors55 97415 635 376
Other
Administrative Expenses141 942128 062
Creditors748 77415 876 799
Fixed Assets599 272599 272
Intangible Assets577 686577 686
Intangible Assets Gross Cost577 686577 686
Investments Fixed Assets21 58621 586
Net Current Assets Liabilities-692 800-241 423
Operating Profit Loss-141 942-128 062
Other Creditors747 88915 818 877
Other Interest Receivable Similar Income Finance Income 15 500 000
Profit Loss On Ordinary Activities After Tax-114 97315 391 531
Profit Loss On Ordinary Activities Before Tax-141 94215 371 938
Tax Tax Credit On Profit Or Loss On Ordinary Activities26 96919 593
Total Assets Less Current Liabilities-93 528357 849
Trade Creditors Trade Payables88557 922

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates 2023/10/03
filed on: 17th, October 2023
Free Download (3 pages)

Company search