Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENNIES DROPPED LIMITED
Company Information for

PENNIES DROPPED LIMITED

OFFICE 3, ST ANN'S HOUSE, 111 GUILDFORD ROAD, LIGHTWATER, SURREY, GU18 5RA,
Company Registration Number
05173503
Private Limited Company
Active

Company Overview

About Pennies Dropped Ltd
PENNIES DROPPED LIMITED was founded on 2004-07-07 and has its registered office in Lightwater. The organisation's status is listed as "Active". Pennies Dropped Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENNIES DROPPED LIMITED
 
Legal Registered Office
OFFICE 3, ST ANN'S HOUSE
111 GUILDFORD ROAD
LIGHTWATER
SURREY
GU18 5RA
Other companies in GU18
 
Filing Information
Company Number 05173503
Company ID Number 05173503
Date formed 2004-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB848538384  
Last Datalog update: 2025-01-05 08:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNIES DROPPED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENNIES DROPPED LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GARDNER
Director 2011-07-08
GARETH WILLIAM ROBINSON
Director 2004-09-06
DOUGLAS STUART SCOTT
Director 2004-07-08
ANDREW JOHN STEVENS
Director 2004-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN STEVENS
Company Secretary 2004-09-06 2009-11-30
SHIVRAM BUSINESS CONSULTANTS LIMITED
Company Secretary 2004-07-08 2004-09-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-07-07 2004-07-07
COMPANY DIRECTORS LIMITED
Nominated Director 2004-07-07 2004-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH WILLIAM ROBINSON ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
GARETH WILLIAM ROBINSON HIRECARS.CO.UK LIMITED Director 2003-11-01 CURRENT 2003-01-17 Dissolved 2015-06-30
DOUGLAS STUART SCOTT REDBRAIN LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
DOUGLAS STUART SCOTT POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
DOUGLAS STUART SCOTT SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
DOUGLAS STUART SCOTT REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT 30M LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT PARKER COMPUTER SOLUTIONS LTD Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT MINDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
DOUGLAS STUART SCOTT ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
DOUGLAS STUART SCOTT ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
DOUGLAS STUART SCOTT ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
DOUGLAS STUART SCOTT ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
DOUGLAS STUART SCOTT ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
DOUGLAS STUART SCOTT ASAP DISCOUNTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
DOUGLAS STUART SCOTT ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
DOUGLAS STUART SCOTT ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
DOUGLAS STUART SCOTT CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
DOUGLAS STUART SCOTT TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
DOUGLAS STUART SCOTT BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
DOUGLAS STUART SCOTT FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
DOUGLAS STUART SCOTT EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT ASKVELOCITY LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT HIRECARS.CO.UK LIMITED Director 2003-01-17 CURRENT 2003-01-17 Dissolved 2015-06-30
DOUGLAS STUART SCOTT 121 CAR HIRE LTD Director 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT ASAP VENTURES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Liquidation
DOUGLAS STUART SCOTT TUVOK LIMITED Director 1999-05-26 CURRENT 1999-05-26 Active
ANDREW JOHN STEVENS POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
ANDREW JOHN STEVENS SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
ANDREW JOHN STEVENS REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS 30M LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS MINDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
ANDREW JOHN STEVENS ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
ANDREW JOHN STEVENS ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
ANDREW JOHN STEVENS ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
ANDREW JOHN STEVENS ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
ANDREW JOHN STEVENS ASAP DISCOUNTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
ANDREW JOHN STEVENS ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
ANDREW JOHN STEVENS BLUAMBER LIMITED Director 2007-09-19 CURRENT 2007-09-19 Liquidation
ANDREW JOHN STEVENS ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
ANDREW JOHN STEVENS CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
ANDREW JOHN STEVENS SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
ANDREW JOHN STEVENS SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
ANDREW JOHN STEVENS TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
ANDREW JOHN STEVENS BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
ANDREW JOHN STEVENS FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
ANDREW JOHN STEVENS EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
ANDREW JOHN STEVENS PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP VENTURES LIMITED Director 2005-04-07 CURRENT 2001-08-29 Liquidation
ANDREW JOHN STEVENS HIRECARS.CO.UK LIMITED Director 2003-11-01 CURRENT 2003-01-17 Dissolved 2015-06-30
ANDREW JOHN STEVENS 121 CAR HIRE LTD Director 2003-11-01 CURRENT 2002-07-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS ASKVELOCITY LIMITED Director 2003-11-01 CURRENT 2003-02-04 Active - Proposal to Strike off
ANDREW JOHN STEVENS 49 MADELEY ROAD MANAGEMENT LIMITED Director 2000-01-24 CURRENT 1989-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-12-26Notification of Longsands Gaia Ltd as a person with significant control on 2023-04-20
2023-12-26CESSATION OF DOUGLAS STUART SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-04-28APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STEVENS
2023-04-28APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM ROBINSON
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA England
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW England
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-27SH0101/08/19 STATEMENT OF CAPITAL GBP 233
2019-08-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-23SH08Change of share class name or designation
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 133
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 1 the Square Lightwater Surrey GU18 5SS
2017-12-04CH01Director's details changed for Mr Andrew John Stevens on 2017-10-23
2017-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 133
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-03-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 133
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 133
2015-08-20AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 133
2014-07-22AR0107/07/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0107/07/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0107/07/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AP01DIRECTOR APPOINTED MR RICHARD GARDNER
2011-08-09AR0107/07/11 ANNUAL RETURN FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 07/07/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 07/07/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 07/07/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 24/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 24/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 18/06/2011
2011-04-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-03AR0107/07/10 FULL LIST
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM UNIT 6 LICHFIELD BUSINESS VILLAGE LICHFIELD STAFFORDSHIRE WS13 6QG
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 01/11/2009
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STEVENS
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 01/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JOHN STEVENS / 01/11/2009
2009-09-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 1 THE SQUARE LIGHTWATER SURREY GU18 5SS
2008-12-23AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-06-2588(2)AD 23/06/08 GBP SI 33@1=33 GBP IC 100/133
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: UNIT 6 LICHFIELD BUSINESS VILLAGE, THE FRIARY LICHFIELD STAFFORDSHIRE WS13 6QG
2007-10-01363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-19363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-08353LOCATION OF REGISTER OF MEMBERS
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: LETCHFORD HOUSE, HEADSTONE LANE HARROW MIDDLESEX HA3 6PE
2005-08-08190LOCATION OF DEBENTURE REGISTER
2005-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-15288bSECRETARY RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-04288bSECRETARY RESIGNED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04288bDIRECTOR RESIGNED
2004-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PENNIES DROPPED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENNIES DROPPED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-15 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 16,698
Creditors Due Within One Year 2012-07-31 £ 16,256
Creditors Due Within One Year 2012-07-31 £ 16,256
Creditors Due Within One Year 2011-07-31 £ 17,262

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENNIES DROPPED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 24,074
Cash Bank In Hand 2012-07-31 £ 21,271
Cash Bank In Hand 2012-07-31 £ 21,271
Cash Bank In Hand 2011-07-31 £ 9,583
Current Assets 2012-07-31 £ 21,271
Current Assets 2011-07-31 £ 16,294
Debtors 2011-07-31 £ 6,711
Shareholder Funds 2013-07-31 £ 7,376
Shareholder Funds 2012-07-31 £ 5,015
Shareholder Funds 2012-07-31 £ 5,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENNIES DROPPED LIMITED registering or being granted any patents
Domain Names

PENNIES DROPPED LIMITED owns 77 domain names.Showing the first 50 domains

4d-scan.co.uk   amsterdamtrip.co.uk   allures.co.uk   annoys.co.uk   alleges.co.uk   amae.co.uk   babyultrasound.co.uk   avax.co.uk   baby-prams.co.uk   bounded.co.uk   cashinthebank.co.uk   carp-fishing-rods.co.uk   clubwembley.co.uk   comparegoods.co.uk   duty-paid.co.uk   dsad.co.uk   dunga.co.uk   emailscam.co.uk   estaffs.co.uk   handcreated.co.uk   inflamed.co.uk   jetsets.co.uk   leakages.co.uk   lubiana.co.uk   lucious.co.uk   metaengine.co.uk   nationaltours.co.uk   newphones.co.uk   newusers.co.uk   onholidays.co.uk   sex-toy.co.uk   sparevoucher.co.uk   sparevouchers.co.uk   special-offer.co.uk   winter-olympics.co.uk   world-traveller.co.uk   accustomed.co.uk   bitterly.co.uk   bitterness.co.uk   beastieboys.co.uk   bigbottoms.co.uk   bestmorgage.co.uk   defeats.co.uk   goldtrading.co.uk   greatshoes.co.uk   gulps.co.uk   relieves.co.uk   relieving.co.uk   recounts.co.uk   smart-cells.co.uk  

Trademarks
We have not found any records of PENNIES DROPPED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNIES DROPPED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PENNIES DROPPED LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PENNIES DROPPED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNIES DROPPED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENNIES DROPPED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.