Penwizard Limited LYMM


Penwizard started in year 2003 as Private Limited Company with registration number 04952794. The Penwizard company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Lymm at Summit House. Postal code: WA13 0QS.

At the moment there are 3 directors in the the company, namely Stephen A., Daniel M. and Richard A.. In addition one secretary - Richard A. - is with the firm. At the moment there is one former director listed by the company - David H., who left the company on 25 October 2004. In addition, the company lists several former secretaries whose names might be found in the box below.

Penwizard Limited Address / Contact

Office Address Summit House
Office Address2 Church Road
Town Lymm
Post code WA13 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04952794
Date of Incorporation Tue, 4th Nov 2003
Industry Other publishing activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Stephen A.

Position: Director

Appointed: 21 September 2017

Richard A.

Position: Secretary

Appointed: 17 March 2010

Daniel M.

Position: Director

Appointed: 25 October 2004

Richard A.

Position: Director

Appointed: 08 December 2003

Amanda A.

Position: Secretary

Appointed: 13 July 2004

Resigned: 17 March 2010

David H.

Position: Secretary

Appointed: 08 December 2003

Resigned: 13 July 2004

David H.

Position: Director

Appointed: 08 December 2003

Resigned: 25 October 2004

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 November 2003

Resigned: 08 December 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 04 November 2003

Resigned: 08 December 2003

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Daniel M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard A., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard A.

Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth88 16354 99997 196       
Balance Sheet
Cash Bank On Hand  219 316391 575564 507145 03097 126408 908119 31884 170
Current Assets253 831226 076287 441478 760725 411587 792621 207969 941601 973413 609
Debtors59 23452 39568 12587 185160 904442 762446 537488 055408 835254 811
Net Assets Liabilities   257 780302 264142 09959 268184 772101 23221 072
Other Debtors  16 20918 93422 85530 10729 06228 57526 4046 085
Property Plant Equipment  4 2985 6964 8674 4133 3643 5542 5201 670
Cash Bank In Hand194 597173 681219 316       
Tangible Fixed Assets2 4412 5984 298       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve87 96354 79996 996       
Shareholder Funds88 16354 99997 196       
Other
Accrued Liabilities Deferred Income  87 80056 53349 01926 11031 43164 21430 70413 002
Accumulated Amortisation Impairment Intangible Assets    18 55837 11555 67162 35078 92096 400
Accumulated Depreciation Impairment Property Plant Equipment  26 03329 01332 13635 45136 74039 09941 14342 635
Additions Other Than Through Business Combinations Intangible Assets    340  33 05349 4584 884
Additions Other Than Through Business Combinations Property Plant Equipment   4 3782 2942 8611 7772 5491 010642
Amounts Owed By Group Undertakings    71 639253 552318 386353 131302 875226 999
Average Number Employees During Period  109886897
Bank Borrowings Overdrafts    199 566145 71089 56180 62040 01630 036
Called Up Share Capital Not Paid  20       
Corporation Tax Recoverable     22 13320 57120 57122 82611 936
Creditors  194 543226 676199 566145 71089 56130 62040 01630 036
Decrease In Loans Owed By Related Parties Due To Loans Repaid        50 25675 876
Deferred Tax Asset Debtors   25 75934 06858 46877 54472 97873 82074 628
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   352-198     
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   -26 111-578     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 5224 104 51 39034 26017 130562562
Increase From Amortisation Charge For Year Intangible Assets    18 55818 55718 5566 67916 57017 480
Increase From Depreciation Charge For Year Property Plant Equipment   2 9803 1233 3152 8242 3592 0441 492
Increase In Loans Owed By Related Parties Due To Loans Advanced      64 83434 74550 256 
Intangible Assets    37 25018 69313726 51159 39946 803
Intangible Assets Gross Cost    55 80855 80855 80888 861138 319143 203
Issue Equity Instruments   800      
Net Current Assets Liabilities85 93352 40192 898252 084459 713264 703145 328185 32779 3292 635
Number Shares Issued Fully Paid    1 0001 000    
Other Creditors  56 86554 73445 15051 587242 125277 150254 828311 627
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 535   
Other Disposals Property Plant Equipment      1 537   
Other Remaining Borrowings       50 000  
Other Taxation Social Security Payable  4 045    9 4369 9151 249
Par Value Share 11 11    
Payments To Related Parties    71 639181 913    
Prepayments Accrued Income  20 3439 2957 87928 32620 35813 9616 9352 741
Profit Loss  42 197159 78441 084     
Property Plant Equipment Gross Cost  30 33134 70937 00339 86440 10442 65343 66344 305
Total Assets Less Current Liabilities88 37454 99997 196257 780501 830287 809148 829215 392141 24851 108
Total Deferred Tax Expense Credit   -25 759-8 309     
Trade Creditors Trade Payables  45 833115 409119 399191 356146 052325 227186 86775 129
Trade Debtors Trade Receivables  31 55333 19724 46350 17658 16071 81749 7957 050
Creditors Due Within One Year167 898173 675194 543       
Number Shares Allotted 200200       
Provisions For Liabilities Charges211         
Share Capital Allotted Called Up Paid200200200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (13 pages)

Company search