Company Information for PANLOGIC LIMITED
1 GOLDEN COURT, RICHMOND, TW9 1EU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PANLOGIC LIMITED | |
Legal Registered Office | |
1 GOLDEN COURT RICHMOND TW9 1EU Other companies in TW9 | |
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
IMOGEN MAKOWER |
||
DAVID RUPERT ARMSTRONG ASHE |
||
JOHN FOSTER-HILL |
||
WILLIAM JOHN LEONARD MAKOWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM WEMYSS |
Director | ||
PAUL TOEMAN |
Director | ||
OLIVER CHRISTIE |
Director | ||
CHRISTOPHER ANDREW JOLL |
Director | ||
GEOFFREY DAVID HOWE |
Director | ||
ANTHONY EDWARD CANTOR |
Director | ||
REYNOLDS PORTER CHAMBERLAIN |
Company Secretary | ||
RONALD BERNHARD NORMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D5 ADOREUM LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active - Proposal to Strike off | |
D5 CAPITAL (UK) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
DIGITAL INNOVATION AND GROWTH (DIG) LTD | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
PANLOGIC CONSULTANCY LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2013-10-15 | |
THE NATIONAL FUNDING SCHEME | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
BISHOPSLAND EDUCATIONAL TRUST | Director | 2001-02-08 | CURRENT | 2001-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/01/25, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-01-03 GBP 32,369 | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR JONATHAN TAYLOR | ||
APPOINTMENT TERMINATED, DIRECTOR ANGUS SUTHERLAND JOHNSON | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/02/23 FROM Marcar House 13 Parkshot Richmond Surrey TW9 2RG | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | |
TM02 | Termination of appointment of Imogen Makower on 2021-11-30 | |
SH06 | Cancellation of shares. Statement of capital on 2021-09-06 GBP 35,480.00 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER-HILL | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANGUS SUTHERLAND JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RUPERT ARMSTRONG ASHE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 38964 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 38964 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 38964 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 39250 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Foster-Hill on 2013-11-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEMYSS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/12 FROM Fitzroy House 3 Paradise Road Richmond Surrey TW9 1RX | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Foster-Hill on 2012-02-01 | |
RES01 | ADOPT ARTICLES 03/04/2012 | |
RES12 | Resolution of varying share rights or name | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | Change of share class name or designation | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 24/01/11 STATEMENT OF CAPITAL GBP 38964 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WEMYSS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOSTER-HILL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUPERT ARMSTRONG ASHE / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 08/12/08 GBP SI 2697@1=2697 GBP IC 36706/39403 | |
288a | DIRECTOR APPOINTED JOHN FOSTER-HILL | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/04 FROM: CHICHESTER HOUSE 278/282 HIGH HOLBORN LONDON WC1V 7HA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 18/03/00--------- £ SI 286@1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES13 | SHARES RECLASSIFIED 15/01/01 | |
SRES01 | ALTER ARTICLES 15/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | INGROVE LIMITED |
|
|
|
|
|
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
PANLOGIC LIMITED owns 2 domain names.
panlogic.co.uk brand-fortune.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Management & Support Consultancy |
London City Hall | |
|
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.
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. |