Background WavePink WaveYellow Wave

PENNYWORTH CAPITAL LIMITED (11938597)

PENNYWORTH CAPITAL LIMITED (11938597) is an active UK company. incorporated on 10 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PENNYWORTH CAPITAL LIMITED has been registered for 6 years. Current directors include FRANKS, Anthony James, STEYN, Louis Almero, STEYN, Tjaart.

Company Number
11938597
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
First Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRANKS, Anthony James, STEYN, Louis Almero, STEYN, Tjaart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNYWORTH CAPITAL LIMITED

PENNYWORTH CAPITAL LIMITED is an active company incorporated on 10 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PENNYWORTH CAPITAL LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

11938597

LTD Company

Age

6 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

PENNYWORTH ADVISORS LIMITED
From: 10 April 2019To: 25 April 2019
Contact
Address

First Floor 52 Grosvenor Gardens Victoria London, SW1W 0AU,

Previous Addresses

Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU England
From: 1 July 2019To: 16 October 2025
, 96 Kensington High Street, London, W8 4SG, England
From: 10 April 2019To: 1 July 2019
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Apr 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

SINFIELD, Lucy

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 19 Jun 2019

FRANKS, Anthony James

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born January 1989
Director
Appointed 10 Apr 2019

STEYN, Louis Almero

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born October 1988
Director
Appointed 17 Jan 2020

STEYN, Tjaart

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born March 1987
Director
Appointed 17 Jan 2020

Persons with significant control

1

0 Active
1 Ceased
16 Bath Row, StamfordPE9 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Ceased 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Resolution
30 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 December 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
1 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Resolution
25 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 April 2019
CONNOTConfirmation Statement Notification
Incorporation Company
10 April 2019
NEWINCIncorporation