UKBizDB.co.uk

CRANBERRY PANDA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cranberry Panda Limited. The company was founded 14 years ago and was given the registration number 07171387. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRANBERRY PANDA LIMITED
Company Number:07171387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Secretary18 January 2019Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director27 June 2014Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director27 June 2014Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director26 February 2010Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director26 February 2010Active

People with Significant Control

Mr Joseph Robert Mountain
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Nigel Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2020-05-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-18Resolution

Resolution.

Download
2020-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-21Capital

Capital allotment shares.

Download
2019-01-21Officers

Appoint person secretary company with name date.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-07Officers

Change person director company with change date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.