UKBizDB.co.uk

PANCENTRIC VENTURES LIMITED

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

This company is commonly known as Pancentric Ventures Limited. The company was founded 8 years ago and was given the registration number 09693174. The firm's registered office is in CROYDON. You can find them at 73 Park Lane, , Croydon, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PANCENTRIC VENTURES LIMITED
Company Number:09693174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:73 Park Lane, Croydon, United Kingdom, CR0 1JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Park Lane, Croydon, United Kingdom, CR0 1JG

Director20 July 2015Active
73, Park Lane, Croydon, United Kingdom, CR0 1JG

Director20 July 2015Active
73, Park Lane, Croydon, United Kingdom, CR0 1JG

Director20 July 2015Active
Springfield House, The Street, West Clandon, Guildford, England, GU4 7RG

Director01 December 2015Active
73, Park Lane, Croydon, United Kingdom, CR0 1JG

Director20 July 2015Active

People with Significant Control

Mr Simon Fenn
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:73, Park Lane, Croydon, United Kingdom, CR0 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Downes
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:73, Park Lane, Croydon, United Kingdom, CR0 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Bruce Stewart
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:73, Park Lane, Croydon, United Kingdom, CR0 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Boswell
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:73, Park Lane, Croydon, United Kingdom, CR0 1JG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-23Dissolution

Dissolution application strike off company.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-03-24Resolution

Resolution.

Download
2015-12-04Officers

Change person director company with change date.

Download
2015-12-02Officers

Appoint person director company with name date.

Download
2015-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.