Background WavePink WaveYellow Wave

PENNY FOR YOUR THOUGHTS LIMITED (04974527)

PENNY FOR YOUR THOUGHTS LIMITED (04974527) is an active UK company. incorporated on 24 November 2003. with registered office in Barnet,. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PENNY FOR YOUR THOUGHTS LIMITED has been registered for 22 years. Current directors include HORDER, Charles.

Company Number
04974527
Status
active
Type
ltd
Incorporated
24 November 2003
Age
22 years
Address
44 Hadley Highstone,, Barnet,, EN5 4PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HORDER, Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNY FOR YOUR THOUGHTS LIMITED

PENNY FOR YOUR THOUGHTS LIMITED is an active company incorporated on 24 November 2003 with the registered office located in Barnet,. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PENNY FOR YOUR THOUGHTS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04974527

LTD Company

Age

22 Years

Incorporated 24 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

44 Hadley Highstone, Hadley, Barnet,, EN5 4PU,

Previous Addresses

14 Bank Chambers 25 Jermyn Street London SW1Y 6HR England
From: 15 June 2018To: 12 February 2026
6-7 Pollen Street London W1S 1NJ England
From: 1 April 2016To: 15 June 2018
New Penderal House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP
From: 10 July 2014To: 1 April 2016
35, Paul Street London. EC2A 4UQ
From: 24 November 2003To: 10 July 2014
Timeline

8 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HORDER, Charles

Active
Hadley Highstone,, Barnet,EN5 4PU
Born August 1957
Director
Appointed 19 Nov 2025

ROHAN, Robert Michael

Resigned
25 Jermyn Street, LondonSW1Y 6HR
Secretary
Appointed 24 Nov 2003
Resigned 19 Nov 2025

HONSINGER, John Robert Paul

Resigned
Paul Street, London.EC2A 4UQ
Born July 1949
Director
Appointed 24 Nov 2003
Resigned 06 Jan 2011

PHILPOTT, Edwin John

Resigned
27 Woodlands Park Road, LondonN15 3IU
Born April 1954
Director
Appointed 02 Dec 2008
Resigned 16 Mar 2010

ROHAN, Robert Michael

Resigned
25 Jermyn Street, LondonSW1Y 6HR
Born November 1948
Director
Appointed 24 Nov 2003
Resigned 19 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Horder

Active
Hadley Highstone,, Barnet,EN5 4PU
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2025

Mr Robert Michael Rohan

Ceased
25 Jermyn Street, LondonSW1Y 6HR
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
13 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Legacy
3 June 2009
287Change of Registered Office
Legacy
2 May 2009
123Notice of Increase in Nominal Capital
Resolution
2 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
27 December 2008
88(2)Return of Allotment of Shares
Legacy
24 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Incorporation Company
24 November 2003
NEWINCIncorporation