Company NameTuppence Investments Limited
DirectorAlexander Martin Penny
Company StatusActive
Company Number11494987
CategoryPrivate Limited Company
Incorporation Date1 August 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Martin Penny
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMrs Diana Penny
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 21 York Place
Leeds
LS1 2EX
Director NameMr James Richard Penny
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 29 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Park Square North
Leeds
LS1 2NP

Location

Registered Address41 Park Square North
Leeds
LS1 2NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

15 February 2024Cessation of James Richard Penny as a person with significant control on 29 January 2024 (1 page)
15 February 2024Termination of appointment of James Richard Penny as a director on 29 January 2024 (1 page)
15 February 2024Confirmation statement made on 15 February 2024 with updates (6 pages)
15 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
20 February 2023Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to 41 Park Square North Leeds LS1 2NP on 20 February 2023 (1 page)
15 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2021Memorandum and Articles of Association (24 pages)
15 December 2021Confirmation statement made on 31 July 2021 with updates (6 pages)
10 December 2021Change of share class name or designation (1 page)
29 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
29 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Registered office address changed from 3rd Floor, 21 York Place Leeds LS1 2EX England to 1st Floor Princes Exchange Princes Square Leeds LS1 4HY on 9 August 2021 (1 page)
9 August 2021Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY England to 1st Floor Princes Exchange Princes Square Leeds LS1 4HY on 9 August 2021 (1 page)
15 February 2021Termination of appointment of Diana Penny as a director on 4 October 2020 (1 page)
30 September 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
29 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 December 2019Cessation of Diana Penny as a person with significant control on 8 August 2019 (1 page)
3 October 2019Change of share class name or designation (2 pages)
2 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 August 2019Current accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
10 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
31 July 2019Registered office address changed from 9 York Place Leeds West Yorkshire LS1 2DS United Kingdom to 3rd Floor, 21 York Place Leeds LS1 2EX on 31 July 2019 (1 page)
15 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 January 2019Change of share class name or designation (2 pages)
2 October 2018Notification of James Richard Penny as a person with significant control on 21 August 2018 (2 pages)
2 October 2018Appointment of Mr James Richard Penny as a director on 21 August 2018 (2 pages)
2 October 2018Change of details for Mr Alexander Martin Penny as a person with significant control on 21 August 2018 (2 pages)
2 October 2018Appointment of Mrs Diana Penny as a director on 21 August 2018 (2 pages)
2 October 2018Notification of Diana Penny as a person with significant control on 21 August 2018 (2 pages)
8 September 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 100
(3 pages)
1 August 2018Incorporation
Statement of capital on 2018-08-01
  • GBP 1
(40 pages)