Background WavePink WaveYellow Wave

HAPPY PENNY LIMITED (12117172)

HAPPY PENNY LIMITED (12117172) is an active UK company. incorporated on 23 July 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HAPPY PENNY LIMITED has been registered for 6 years. Current directors include HERSKOVIC, Hannah Rachel, HITTER, Jonathan, JHEETA, Ravjot Singh.

Company Number
12117172
Status
active
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERSKOVIC, Hannah Rachel, HITTER, Jonathan, JHEETA, Ravjot Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPPY PENNY LIMITED

HAPPY PENNY LIMITED is an active company incorporated on 23 July 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HAPPY PENNY LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12117172

LTD Company

Age

6 Years

Incorporated 23 July 2019

Size

N/A

Accounts

ARD: 2/8

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 May 2026
Period: 1 August 2024 - 2 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Suite 02, Unit 14 Southend Road Woodford Green IG8 8HD England
From: 4 January 2025To: 15 May 2025
Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 23 July 2019To: 4 January 2025
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Feb 20
Director Joined
Feb 20
Funding Round
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
May 25
Director Left
May 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HERSKOVIC, Hannah Rachel

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1988
Director
Appointed 11 Jan 2025

HITTER, Jonathan

Active
1 Hallswelle Road, LondonNW11 0DH
Born April 1990
Director
Appointed 07 May 2025

JHEETA, Ravjot Singh

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1986
Director
Appointed 10 Jan 2024

WALTERS, Laura-Leigh Anita

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Apr 2021
Resigned 29 Feb 2024

HERSKOVIC, Hannah Rachel

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born July 1988
Director
Appointed 17 Feb 2024
Resigned 02 Jan 2025

HERSKOVIC, Pinchos

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1989
Director
Appointed 23 Jul 2019
Resigned 17 Feb 2024

SCHIMMEL, Benjamin Dimitri

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born December 1989
Director
Appointed 23 Jul 2019
Resigned 10 Jan 2024

ULRICH, Gil Shalom

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born July 1975
Director
Appointed 24 Jan 2020
Resigned 07 May 2025

Persons with significant control

3

2 Active
1 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2024
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2020
1 Hallswelle Road, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2019
Ceased 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

50

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 February 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Incorporation Company
23 July 2019
NEWINCIncorporation