Company NamePachamama Limited
DirectorsDavid Alan Child and Catherine Janet Stirland
Company StatusActive
Company Number03062044
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Alan Child
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Greenwich High Road
London
SE10 8JA
Director NameMs Catherine Janet Stirland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Greenwich High Road
London
SE10 8JA
Secretary NameMr David Alan Child
NationalityBritish
StatusCurrent
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Greenwich High Road
London
SE10 8JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepachamamaknitwear.com
Email address[email protected]
Telephone020 82691550
Telephone regionLondon

Location

Registered Address137 Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Harry Child
5.00%
Ordinary
10 at £1Joseph Child
5.00%
Ordinary
90 at £1Catherine Stirland
45.00%
Ordinary
90 at £1David Child
45.00%
Ordinary

Financials

Year2014
Net Worth£2,113,566
Cash£594,183
Current Liabilities£254,763

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

20 June 2012Delivered on: 27 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £400,000 and all amounts in the future credited to account number 16986458 with the bank.
Outstanding

Filing History

29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(5 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(5 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(5 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
9 April 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 200
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 200
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 November 2009Secretary's details changed for David Child on 9 October 2009 (1 page)
18 November 2009Secretary's details changed for David Child on 9 October 2009 (1 page)
18 November 2009Secretary's details changed for David Child on 9 October 2009 (1 page)
26 October 2009Director's details changed for Catherine Stirland on 9 October 2009 (2 pages)
26 October 2009Director's details changed for David Child on 9 October 2009 (2 pages)
26 October 2009Director's details changed for David Child on 9 October 2009 (2 pages)
26 October 2009Director's details changed for David Child on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Catherine Stirland on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Catherine Stirland on 9 October 2009 (2 pages)
8 July 2009Return made up to 23/05/09; full list of members (4 pages)
8 July 2009Return made up to 23/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 June 2008Return made up to 23/05/08; full list of members (4 pages)
25 June 2008Return made up to 23/05/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 July 2007Return made up to 23/05/07; full list of members (2 pages)
20 July 2007Return made up to 23/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 23/05/06; full list of members (7 pages)
14 June 2006Return made up to 23/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 June 2005Return made up to 23/05/05; full list of members (7 pages)
16 June 2005Return made up to 23/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
13 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
4 June 2003Return made up to 23/05/03; full list of members (7 pages)
4 June 2003Return made up to 23/05/03; full list of members (7 pages)
15 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
15 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
29 May 2002Return made up to 23/05/02; full list of members (7 pages)
29 May 2002Return made up to 23/05/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
22 May 2001Return made up to 23/05/01; full list of members (6 pages)
22 May 2001Return made up to 23/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 May 2000Return made up to 23/05/00; full list of members (6 pages)
26 May 2000Return made up to 23/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 June 1999Return made up to 23/05/99; no change of members (4 pages)
4 June 1999Return made up to 23/05/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
6 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
16 October 1996Return made up to 23/05/96; full list of members (6 pages)
16 October 1996Return made up to 23/05/96; full list of members (6 pages)
29 January 1996Accounting reference date notified as 31/05 (1 page)
29 January 1996Accounting reference date notified as 31/05 (1 page)
3 November 1995Registered office changed on 03/11/95 from: unit 3 the leathermarket weston street london SE1 (1 page)
3 November 1995Registered office changed on 03/11/95 from: unit 3 the leathermarket weston street london SE1 (1 page)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 June 1995Registered office changed on 20/06/95 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 May 1995Incorporation (30 pages)
23 May 1995Incorporation (30 pages)