Background WavePink WaveYellow Wave

BIG PENNY LTD (07095615)

BIG PENNY LTD (07095615) is an active UK company. incorporated on 4 December 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. BIG PENNY LTD has been registered for 16 years. Current directors include HEMUS, Michael-George Carwardine.

Company Number
07095615
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
1 Priestley Way, London, E17 6AL
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
HEMUS, Michael-George Carwardine
SIC Codes
11050, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG PENNY LTD

BIG PENNY LTD is an active company incorporated on 4 December 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. BIG PENNY LTD was registered 16 years ago.(SIC: 11050, 56302)

Status

active

Active since 16 years ago

Company No

07095615

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)

Next Due

Due by 8 December 2025
For period ending 24 November 2025

Previous Company Names

BLACK EAGLE BREWERY LTD
From: 4 December 2009To: 9 September 2022
Contact
Address

1 Priestley Way Walthamstow London, E17 6AL,

Previous Addresses

1 Priestly Way London E17 6AL England
From: 4 August 2020To: 21 February 2021
The Eyrie Truman's 2-3 Stour Road Hackney Wick London E3 2NT
From: 12 November 2013To: 4 August 2020
8 Elder Street London E1 6BT United Kingdom
From: 23 December 2011To: 12 November 2013
Babel Studios 7 St Pancras Way London NW1 0PB
From: 17 August 2011To: 23 December 2011
Top Floor 8 Elder Street London E1 6BT England
From: 4 December 2009To: 17 August 2011
Timeline

68 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Feb 11
Funding Round
Aug 12
Director Left
Feb 13
Funding Round
Apr 13
Share Issue
Apr 13
Funding Round
Jul 13
Funding Round
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Cleared
May 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Loan Secured
Jan 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Sept 18
Funding Round
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Loan Cleared
Feb 21
Director Left
Jul 21
New Owner
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Nov 25
37
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HEMUS, Michael-George Carwardine

Active
Walthamstow, LondonE17 6AL
Born July 1980
Director
Appointed 01 Feb 2018

BOWEN, Timothy William

Resigned
Truman's, Hackney WickE3 2NT
Born December 1983
Director
Appointed 16 Jan 2014
Resigned 31 May 2018

GOODWIN, David Jonathan

Resigned
Walthamstow, LondonE17 6AL
Born December 1950
Director
Appointed 16 Jan 2014
Resigned 27 Jun 2022

HEAP, Malcolm Stuart Joseph

Resigned
Walthamstow, LondonE17 6AL
Born September 1971
Director
Appointed 16 Jan 2014
Resigned 27 Jul 2021

HEARLE, Emma

Resigned
Truman's, Hackney WickE3 2NT
Born January 1979
Director
Appointed 10 Jul 2018
Resigned 28 Jun 2019

HEMUS, Michael-George Carwardine

Resigned
Elder Street, LondonE1 6BT
Born July 1980
Director
Appointed 04 Dec 2009
Resigned 24 Jan 2013

KOBUS, Frans Evert

Resigned
Walthamstow, LondonE17 6AL
Born September 1977
Director
Appointed 27 Jun 2022
Resigned 20 Nov 2025

MINTER, Andrew James

Resigned
Walthamstow, LondonE17 6AL
Born April 1966
Director
Appointed 16 Jan 2014
Resigned 27 Jun 2022

MORGAN, James William Heudebourck

Resigned
Truman's, Hackney WickE3 2NT
Born July 1980
Director
Appointed 04 Dec 2009
Resigned 10 Mar 2020

SMITH, Geoffrey Richard

Resigned
Walthamstow, LondonE17 6AL
Born May 1976
Director
Appointed 16 Jan 2014
Resigned 27 Jun 2022

TAYLOR, Robert Bruce

Resigned
Walthamstow, LondonE17 6AL
Born January 1960
Director
Appointed 16 Jan 2014
Resigned 27 Jun 2022

Persons with significant control

1

Mr Michael-George Carwardine Hemus

Active
Walthamstow, LondonE17 6AL
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 September 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Part
16 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
6 November 2016
AAAnnual Accounts
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 April 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
20 December 2012
RP04RP04
Legacy
6 October 2012
MG01MG01
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Legacy
26 July 2012
MG01MG01
Gazette Filings Brought Up To Date
11 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
10 November 2011
RP04RP04
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Incorporation Company
4 December 2009
NEWINCIncorporation