Company NamePenguin UK Limited
DirectorNatalie Jane Billany
Company StatusActive
Company Number03673425
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Natalie Jane Billany
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address28 Newland Park
Hull
North Humberside
HU5 2DW
Secretary NameChristine Janet Bushby
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleOptical Adviser
Correspondence Address3 Ellis Gardens
Scalby
Scarborough
North Yorkshire
YO13 0ST
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address28 Newland Park
Hull
HU5 2DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth-£16,045
Cash£27
Current Liabilities£71,125

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

17 October 1999Delivered on: 25 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 August 1999Delivered on: 17 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 newland park hull east yorkshire t/no HS164672. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
4 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
8 April 2020Termination of appointment of Christine Janet Bushby as a secretary on 31 July 2019 (1 page)
4 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from C/O Ahby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O Ahby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O Ahby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 2 January 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 November 2012Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 30 November 2012 (1 page)
30 November 2012Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 30 November 2012 (1 page)
21 February 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
21 February 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 December 2009Director's details changed for Natalie Jane Billany on 25 November 2009 (2 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Natalie Jane Billany on 25 November 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 March 2009Return made up to 25/11/08; full list of members (3 pages)
6 March 2009Return made up to 25/11/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 January 2008Return made up to 25/11/07; full list of members (2 pages)
30 January 2008Return made up to 25/11/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 December 2006Return made up to 25/11/06; full list of members (2 pages)
22 December 2006Return made up to 25/11/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 February 2006Return made up to 25/11/05; full list of members (2 pages)
1 February 2006Return made up to 25/11/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 December 2004Return made up to 25/11/04; full list of members (6 pages)
29 December 2004Return made up to 25/11/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
7 January 2004Return made up to 25/11/03; full list of members (6 pages)
7 January 2004Return made up to 25/11/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
13 January 2003Return made up to 25/11/02; full list of members (6 pages)
13 January 2003Return made up to 25/11/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 January 2002Return made up to 25/11/01; full list of members (6 pages)
15 January 2002Return made up to 25/11/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
28 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
28 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 June 1999Ad 25/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 2 belgrave crescent scarborough north yorkshire YO11 1UD (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 2 belgrave crescent scarborough north yorkshire YO11 1UD (1 page)
17 June 1999Ad 25/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
17 June 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
17 June 1999Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: 229 nether street london N3 1NT (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 229 nether street london N3 1NT (1 page)
25 November 1998Incorporation (12 pages)
25 November 1998Incorporation (12 pages)