ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gregory Pennington Limited

Gregory Pennington Limited is an active company incorporated on 20 September 1993 with the registered office located in Salford, Greater Manchester. Gregory Pennington Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02855061
Private limited company
Age
32 years
Incorporated 20 September 1993
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 20 September 2025 (17 days ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (12 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 January 2026 (3 months remaining)
Address
Blue Tower
Mediacityuk
Salford Quays
M50 2NT
United Kingdom
Address changed on 22 Apr 2025 (5 months ago)
Previous address was Blue Tower, Mediacityuk, Salford Quays, M50 2NT United Kingdom
Telephone
01616698925
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1964
Director • British • Lives in UK • Born in May 1969
Director • Chief Customer Officer • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Apr 1968
Director • Chief Executive Officer • British • Lives in UK • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freeman Jones Limited
Simon David Kay, Stephen Andrew Stylianou, and 3 more are mutual people.
Active
Benesse Advice Limited
Simon David Kay, Stephen Andrew Stylianou, and 3 more are mutual people.
Active
Financial Wellness Group Limited
Simon David Kay, Stephen Andrew Stylianou, and 3 more are mutual people.
Active
Money Wellness Limited
Simon David Kay, Stephen Andrew Stylianou, and 3 more are mutual people.
Active
Think Insure Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Intelligent Lending Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
TMG Holdings 2 Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Credability Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Brands
Money Wellness
Money Wellness provides debt advice and solutions to help individuals manage their financial situations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£2.83M
Increased by £434K (+18%)
Turnover
£21.59M
Increased by £8.92M (+70%)
Employees
265
Increased by 100 (+61%)
Total Assets
£13.53M
Increased by £6.95M (+106%)
Total Liabilities
-£3.81M
Increased by £2.36M (+163%)
Net Assets
£9.73M
Increased by £4.59M (+89%)
Debt Ratio (%)
28%
Increased by 6.17% (+28%)
Latest Activity
Confirmation Submitted
14 Days Ago on 23 Sep 2025
Registered Address Changed
5 Months Ago on 22 Apr 2025
Registered Address Changed
5 Months Ago on 15 Apr 2025
Registered Address Changed
5 Months Ago on 15 Apr 2025
Financial Wellness Group Limited (PSC) Details Changed
5 Months Ago on 14 Apr 2025
Full Accounts Submitted
8 Months Ago on 4 Feb 2025
Ian James Somerset Resigned
9 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 23 Sep 2024
Simon David Kay Resigned
1 Year 2 Months Ago on 17 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Apr 2024
Get Credit Report
Discover Gregory Pennington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 September 2025 with no updates
Submitted on 23 Sep 2025
Registered office address changed from Blue Tower, Mediacityuk, Salford Quays, M50 2NT United Kingdom to Blue Tower Mediacityuk Salford Quays M50 2NT on 22 April 2025
Submitted on 22 Apr 2025
Change of details for Financial Wellness Group Limited as a person with significant control on 14 April 2025
Submitted on 22 Apr 2025
Registered office address changed from Think Park Mosley Road Trafford Park Manchester M17 1FQ to Blue Tower Blue Tower, Mediacityuk, Salford Quays, M50 2NT on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from Blue Tower Blue Tower, Mediacityuk, Salford Quays, M50 2NT England to Blue Tower, Mediacityuk, Salford Quays, M50 2NT on 15 April 2025
Submitted on 15 Apr 2025
Full accounts made up to 31 January 2024
Submitted on 4 Feb 2025
Termination of appointment of Ian James Somerset as a director on 31 December 2024
Submitted on 3 Jan 2025
Confirmation statement made on 20 September 2024 with no updates
Submitted on 23 Sep 2024
Termination of appointment of Simon David Kay as a director on 17 July 2024
Submitted on 17 Jul 2024
Full accounts made up to 31 January 2023
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year