Background WavePink WaveYellow Wave

THE PENNY GROUP HOLDINGS LTD (14251013)

THE PENNY GROUP HOLDINGS LTD (14251013) is an active UK company. incorporated on 22 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. THE PENNY GROUP HOLDINGS LTD has been registered for 3 years. Current directors include COWLEY, Clement Edward, ELWORTHY, Michael Joseph, MORRISSEY, Graeme Joseph and 1 others.

Company Number
14251013
Status
active
Type
ltd
Incorporated
22 July 2022
Age
3 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COWLEY, Clement Edward, ELWORTHY, Michael Joseph, MORRISSEY, Graeme Joseph, ROBERTS, Adam David John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENNY GROUP HOLDINGS LTD

THE PENNY GROUP HOLDINGS LTD is an active company incorporated on 22 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. THE PENNY GROUP HOLDINGS LTD was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14251013

LTD Company

Age

3 Years

Incorporated 22 July 2022

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 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

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

Previous Addresses

1 Vincent Square London SW1P 2PN England
From: 22 July 2022To: 19 September 2025
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Share Issue
Aug 22
Funding Round
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 22 Jul 2022

ELWORTHY, Michael Joseph

Active
The Coade, LondonSE11 5EL
Born July 1983
Director
Appointed 22 Jul 2022

MORRISSEY, Graeme Joseph

Active
The Coade, LondonSE11 5EL
Born September 1984
Director
Appointed 22 Jul 2022

ROBERTS, Adam David John

Active
The Coade, LondonSE11 5EL
Born November 1982
Director
Appointed 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Memorandum Articles
15 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Resolution
18 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Resolution
2 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 August 2022
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
22 July 2022
NEWINCIncorporation