Background WavePink WaveYellow Wave

PENNYBURN INDUSTRIES LIMITED (NI659669)

PENNYBURN INDUSTRIES LIMITED (NI659669) is an active UK company. incorporated on 11 March 2019. with registered office in Londonderry. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). PENNYBURN INDUSTRIES LIMITED has been registered for 7 years. Current directors include DIAMOND, Niall Thomas.

Company Number
NI659669
Status
active
Type
ltd
Incorporated
11 March 2019
Age
7 years
Address
12-13 Pennyburn Industrial Estate, Londonderry, BT48 0LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
DIAMOND, Niall Thomas
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNYBURN INDUSTRIES LIMITED

PENNYBURN INDUSTRIES LIMITED is an active company incorporated on 11 March 2019 with the registered office located in Londonderry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). PENNYBURN INDUSTRIES LIMITED was registered 7 years ago.(SIC: 17219)

Status

active

Active since 7 years ago

Company No

NI659669

LTD Company

Age

7 Years

Incorporated 11 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

12-13 Pennyburn Industrial Estate Londonderry, BT48 0LU,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Jun 20
New Owner
Jun 20
Funding Round
Jun 20
Owner Exit
Oct 23
Director Left
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DIAMOND, Niall Thomas

Active
Pennyburn Industrial Estate, LondonderryBT48 0LU
Born May 1985
Director
Appointed 11 Mar 2019

DIAMOND, Mary

Resigned
Pennyburn Industrial Estate, LondonderryBT48 0LU
Born February 1958
Director
Appointed 11 Mar 2019
Resigned 28 Oct 2024

DIAMOND, Paul Anthony

Resigned
Pennyburn Industrial Estate, LondonderryBT48 0LU
Born September 1956
Director
Appointed 11 Mar 2019
Resigned 28 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Niall Thomas Diamond

Active
Pennyburn Industrial Estate, LondonderryBT48 0LU
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024
Victory House, DouglasIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2019
Ceased 05 Oct 2023

Mrs Mary Diamond

Ceased
Culmore Road, LondonderryBT48 8JB
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 19 Mar 2019
Ceased 28 Oct 2024

Mr Paul Anthony Diamond

Ceased
Pennyburn Industrial Estate, LondonderryBT48 0LU
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Resolution
27 November 2024
RESOLUTIONSResolutions
Memorandum Articles
27 November 2024
MAMA
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
11 March 2019
NEWINCIncorporation