Background WavePink WaveYellow Wave

THE PENNY GROUP LTD (11103804)

THE PENNY GROUP LTD (11103804) is an active UK company. incorporated on 8 December 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. THE PENNY GROUP LTD has been registered for 8 years. Current directors include COWLEY, Clement Edward, ELWORTHY, Michael Joseph, MORRISSEY, Graeme Joseph and 1 others.

Company Number
11103804
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
COWLEY, Clement Edward, ELWORTHY, Michael Joseph, MORRISSEY, Graeme Joseph, ROBERTS, Adam David John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENNY GROUP LTD

THE PENNY GROUP LTD is an active company incorporated on 8 December 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. THE PENNY GROUP LTD was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

11103804

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 8 December 2017To: 19 September 2025
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Mar 18
Loan Secured
Apr 19
Loan Secured
Jun 20
Share Issue
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COWLEY, Clement Edward

Active
The Coade, LondonSE11 5EL
Born December 1985
Director
Appointed 08 Dec 2017

ELWORTHY, Michael Joseph

Active
The Coade, LondonSE11 5EL
Born July 1983
Director
Appointed 08 Dec 2017

MORRISSEY, Graeme Joseph

Active
The Coade, LondonSE11 5EL
Born September 1984
Director
Appointed 08 Dec 2017

ROBERTS, Adam David John

Active
The Coade, LondonSE11 5EL
Born November 1982
Director
Appointed 08 Dec 2017

Persons with significant control

1

The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2025
PSC09Update to PSC Statements
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Resolution
19 August 2022
RESOLUTIONSResolutions
Memorandum Articles
19 August 2022
MAMA
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 January 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Memorandum Articles
16 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Resolution
12 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Incorporation Company
8 December 2017
NEWINCIncorporation