UKBizDB.co.uk

PANDAMARSH LIMITED

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

This company is commonly known as Pandamarsh Limited. The company was founded 13 years ago and was given the registration number 07441811. The firm's registered office is in WARRINGTON. You can find them at 7650 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PANDAMARSH LIMITED
Company Number:07441811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7650 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director01 January 2024Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director06 December 2021Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director14 April 2021Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director14 April 2021Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director14 April 2021Active
Pellipar House, 1st Floor 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Corporate Secretary16 November 2010Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director24 July 2019Active
Paternoster House 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director24 February 2011Active
7650, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director24 July 2013Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director16 November 2010Active
7650, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director31 March 2011Active
50, Grosvenor Hill, London, England, W1K 3QT

Director24 July 2019Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director29 October 2019Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director16 November 2010Active
7650, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director31 March 2011Active
Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director24 February 2011Active
R&T Building, The Heath Business & Technical Park, Runcorn, United Kingdom, WA7 4QX

Director31 March 2011Active

People with Significant Control

Electra Private Equity Plc
Notified on:24 July 2019
Status:Active
Country of residence:England
Address:50, Grosvenor Hill, London, England, W1K 3QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Epiris Managers Llp
Notified on:16 November 2016
Status:Active
Country of residence:England
Address:Forum St Paul's, 33 Gutter Lane, London, England, EC2V 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sentinel Performance Solutions Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7650 Daresbury Park, Daresbury Park, Warrington, England, WA4 4BS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2022-12-28Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-05Accounts

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-15Resolution

Resolution.

Download
2021-06-22Accounts

Change account reference date company current shortened.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.