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

PANLOGIC LIMITED

1 GOLDEN COURT, RICHMOND, TW9 1EU,
Company Registration Number
03753915
Private Limited Company
Active

Company Overview

About Panlogic Ltd
PANLOGIC LIMITED was founded on 1999-04-16 and has its registered office in Richmond. The organisation's status is listed as "Active". Panlogic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PANLOGIC LIMITED
 
Legal Registered Office
1 GOLDEN COURT
RICHMOND
TW9 1EU
Other companies in TW9
 
Filing Information
Company Number 03753915
Company ID Number 03753915
Date formed 1999-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735796977  
Last Datalog update: 2025-02-05 08:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANLOGIC LIMITED
The accountancy firm based at this address is SLH ACCOUNTING 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.
Companies with same name PANLOGIC LIMITED
The following companies were found which have the same name as PANLOGIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PANLOGIC CONSULTANCY LIMITED MARCAR HOUSE 13 PARKSHOT RICHMOND SURREY TW9 2RG Dissolved Company formed on the 2012-10-05
PANLOGIC INVESTMENTS LTD 10 DOONE CLOSE TEDDINGTON GREATER LONDON UNITED KINGDOM TW11 9AG Dissolved Company formed on the 2012-05-01
PANLOGIC SOLUTIONS LIMITED 41 KINGSTON STREET CAMBRIDGE CB1 2NU Dissolved Company formed on the 2007-09-26
PANLOGIC SYSTEMS INC California Unknown
PANLOGICA PTY LTD TAS 7000 Active Company formed on the 2001-08-22

Company Officers of PANLOGIC LIMITED

Current Directors
Officer Role Date Appointed
IMOGEN MAKOWER
Company Secretary 2000-06-14
DAVID RUPERT ARMSTRONG ASHE
Director 2003-12-10
JOHN FOSTER-HILL
Director 2008-09-18
WILLIAM JOHN LEONARD MAKOWER
Director 1999-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM WEMYSS
Director 1999-04-23 2012-04-23
PAUL TOEMAN
Director 2004-09-13 2006-02-28
OLIVER CHRISTIE
Director 2002-04-12 2004-10-07
CHRISTOPHER ANDREW JOLL
Director 2003-03-12 2003-12-10
GEOFFREY DAVID HOWE
Director 1999-12-08 2003-03-12
ANTHONY EDWARD CANTOR
Director 2000-04-01 2002-07-03
REYNOLDS PORTER CHAMBERLAIN
Company Secretary 1999-04-16 2000-06-14
RONALD BERNHARD NORMAN
Director 1999-04-16 1999-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RUPERT ARMSTRONG ASHE D5 ADOREUM LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active - Proposal to Strike off
DAVID RUPERT ARMSTRONG ASHE D5 CAPITAL (UK) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
WILLIAM JOHN LEONARD MAKOWER DIGITAL INNOVATION AND GROWTH (DIG) LTD Director 2012-12-21 CURRENT 2012-12-21 Active
WILLIAM JOHN LEONARD MAKOWER PANLOGIC CONSULTANCY LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2013-10-15
WILLIAM JOHN LEONARD MAKOWER THE NATIONAL FUNDING SCHEME Director 2012-09-20 CURRENT 2012-09-20 Active
WILLIAM JOHN LEONARD MAKOWER BISHOPSLAND EDUCATIONAL TRUST Director 2001-02-08 CURRENT 2001-02-08 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
2025-02-03CONFIRMATION STATEMENT MADE ON 21/01/25, WITH NO UPDATES
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27Purchase of own shares
2024-02-07Cancellation of shares. Statement of capital on 2024-01-03 GBP 32,369
2024-02-01CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-10-11DIRECTOR APPOINTED MR JONATHAN TAYLOR
2023-04-21APPOINTMENT TERMINATED, DIRECTOR ANGUS SUTHERLAND JOHNSON
2023-02-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Marcar House 13 Parkshot Richmond Surrey TW9 2RG
2022-06-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-12-09TM02Termination of appointment of Imogen Makower on 2021-11-30
2021-11-09SH06Cancellation of shares. Statement of capital on 2021-09-06 GBP 35,480.00
2021-11-09SH03Purchase of own shares
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER-HILL
2021-08-17EH03Elect to keep the company secretary residential address information on the public register
2021-08-17EH01Elect to keep the directors register information on the public register
2021-07-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AP01DIRECTOR APPOINTED MR ANGUS SUTHERLAND JOHNSON
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUPERT ARMSTRONG ASHE
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 38964
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 38964
2016-04-27AR0116/04/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 38964
2015-05-06AR0116/04/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 39250
2014-05-07AR0116/04/14 ANNUAL RETURN FULL LIST
2014-05-07CH01Director's details changed for Mr John Foster-Hill on 2013-11-01
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0116/04/13 ANNUAL RETURN FULL LIST
2013-01-09SH10Particulars of variation of rights attached to shares
2013-01-09SH08Change of share class name or designation
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEMYSS
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM Fitzroy House 3 Paradise Road Richmond Surrey TW9 1RX
2012-05-11AR0116/04/12 ANNUAL RETURN FULL LIST
2012-05-11CH01Director's details changed for John Foster-Hill on 2012-02-01
2012-04-05RES01ADOPT ARTICLES 03/04/2012
2012-04-05RES12Resolution of varying share rights or name
2012-04-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-05SH08Change of share class name or designation
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0116/04/11 FULL LIST
2011-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-24SH0624/01/11 STATEMENT OF CAPITAL GBP 38964
2011-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-20AR0116/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WEMYSS / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOSTER-HILL / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUPERT ARMSTRONG ASHE / 01/01/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-1588(2)AD 08/12/08 GBP SI 2697@1=2697 GBP IC 36706/39403
2008-10-09288aDIRECTOR APPOINTED JOHN FOSTER-HILL
2008-04-23363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-05-11288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-21288bDIRECTOR RESIGNED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-04-23363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-02-04287REGISTERED OFFICE CHANGED ON 04/02/04 FROM: CHICHESTER HOUSE 278/282 HIGH HOLBORN LONDON WC1V 7HA
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288bDIRECTOR RESIGNED
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2003-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-05-1388(2)RAD 18/03/00--------- £ SI 286@1
2002-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-31288bDIRECTOR RESIGNED
2002-04-19363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-04-19288aNEW DIRECTOR APPOINTED
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-05SRES13SHARES RECLASSIFIED 15/01/01
2001-03-05SRES01ALTER ARTICLES 15/01/01
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-21288aNEW SECRETARY APPOINTED
2000-07-21288bSECRETARY RESIGNED
2000-05-19225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PANLOGIC 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 PANLOGIC 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
RENT DEPOSIT DEED 2000-04-11 Satisfied INGROVE LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PANLOGIC LIMITED

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

PANLOGIC LIMITED owns 2 domain names.

panlogic.co.uk   brand-fortune.co.uk  

Trademarks
We have not found any records of PANLOGIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PANLOGIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2013-11-08 GBP £1,571 Consultancy-Project Management
London City Hall 2013-07-23 GBP £1,971 Management & Support Consultancy
London City Hall 2013-06-17 GBP £1,971 Management & Support Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PANLOGIC 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 PANLOGIC 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 PANLOGIC 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.