Penny Limited IPSWICH


Penny Limited is a private limited company that can be found at Archibald House, 50-56 Wykes Bishop Street, Ipswich IP3 0DT. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-05-01, this 5-year-old company is run by 4 directors.
Director Paul F., appointed on 13 November 2023. Director Mark T., appointed on 05 October 2023. Director Vaida N., appointed on 15 February 2023.
The company is categorised as "factoring" (Standard Industrial Classification code: 64992).
The last confirmation statement was filed on 2023-04-30 and the date for the subsequent filing is 2024-05-14. Likewise, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Penny Limited Address / Contact

Office Address Archibald House
Office Address2 50-56 Wykes Bishop Street
Town Ipswich
Post code IP3 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11972051
Date of Incorporation Wed, 1st May 2019
Industry Factoring
End of financial Year 31st May
Company age 5 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Paul F.

Position: Director

Appointed: 13 November 2023

Mark T.

Position: Director

Appointed: 05 October 2023

Vaida N.

Position: Director

Appointed: 15 February 2023

Daniel M.

Position: Director

Appointed: 29 September 2022

Adam P.

Position: Director

Appointed: 15 February 2023

Resigned: 05 October 2023

Ajay C.

Position: Director

Appointed: 02 November 2022

Resigned: 30 November 2022

Gregory H.

Position: Director

Appointed: 17 October 2019

Resigned: 09 August 2022

Colin G.

Position: Director

Appointed: 01 May 2019

Resigned: 14 October 2022

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Daniel M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel M.

Notified on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand83 1261 026 0601 572 129384 082
Current Assets191 5802 516 8024 149 2064 282 881
Debtors108 4541 490 7422 577 0773 898 799
Net Assets Liabilities-109 945-652 377-1 715 386-1 454 560
Other Debtors90 8531 489 125  
Property Plant Equipment  3 9187 388
Other
Accrued Liabilities5 572202 671  
Accrued Liabilities Not Expressed Within Creditors Subtotal -202 671-215 868-1 481 019
Accumulated Amortisation Impairment Intangible Assets 50 138100 277170 877
Accumulated Depreciation Impairment Property Plant Equipment  2152 487
Additions Other Than Through Business Combinations Property Plant Equipment  4 1335 742
Administrative Expenses 755 9831 412 752 
Amortisation Expense Intangible Assets 50 13850 138 
Average Number Employees During Period251115
Comprehensive Income Expense -642 432-1 063 009 
Creditors450 0003 072 3605 636 8334 236 950
Depreciation Expense Property Plant Equipment  215 
Fixed Assets187 954150 416104 196161 015
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets187 95312 600 123 950
Government Grant Income2 2196 659  
Gross Profit Loss 331 163970 328 
Increase From Amortisation Charge For Year Intangible Assets 50 13850 13870 600
Increase From Depreciation Charge For Year Property Plant Equipment  2152 272
Intangible Assets187 953150 415100 277153 626
Intangible Assets Gross Cost187 953200 553200 553324 503
Interest Payable Similar Charges Finance Costs 217 612620 585 
Investments Fixed Assets1111
Investments In Group Undertakings Participating Interests 111
Investments In Subsidiaries11  
Issue Equity Instruments 100 000  
Net Current Assets Liabilities152 1012 269 5674 033 1194 102 394
Number Shares Issued Fully Paid12 26512 67312 67350 692
Other Creditors18 105645  
Other Remaining Borrowings450 0003 072 360  
Par Value Share0000
Percentage Class Share Held In Subsidiary100100100100
Prepayments4 8001 401  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 4015521 821
Profit Loss -642 432-1 063 009 
Profit Loss On Ordinary Activities Before Tax -642 432-1 063 009 
Property Plant Equipment Gross Cost  4 1339 875
Taxation Social Security Payable5122 909  
Total Assets Less Current Liabilities340 0552 622 6544 137 3154 263 409
Total Borrowings450 0003 072 360  
Trade Creditors Trade Payables15 29041 010  
Trade Debtors Trade Receivables12 801216  
Company Contributions To Money Purchase Plans Directors208713772937
Director Remuneration13 90829 10030 00066 561

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2023-11-13
filed on: 23rd, November 2023
Free Download (2 pages)

Company search