Company NamePanlogic Limited
DirectorsWilliam John Leonard Makower and Angus Sutherland Johnson
Company StatusActive
Company Number03753915
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William John Leonard Makower
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(1 week after company formation)
Appointment Duration25 years
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address33 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMr Angus Sutherland Johnson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHammonds House Hammonds Lane
Sandridge
St. Albans
AL4 9BG
Director NameRonald Bernhard Norman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address8 Constable Close
London
NW11 6TY
Director NameWilliam Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(1 week after company formation)
Appointment Duration13 years (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorrie House
Newmills
Dunfermline
Fife
KY12 8HH
Scotland
Director NameMr Geoffrey David Howe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowshot Manor
Brookwood
Woking
Surrey
GU24 0NX
Director NameAnthony Edward Cantor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2002)
RoleBusinessman
Correspondence AddressFlat 3
21 Evelyn Gardens
London
SW7 3BE
Secretary NameImogen Makower
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address33 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameOliver Christie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address63 Langthorne Street
Fulham
London
SW6 6JU
Director NameChristopher Andrew Joll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 10 December 2003)
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address10 Carteret Street
London
SW1H 9DP
Director NameMr David Rupert Armstrong Ashe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(4 years, 7 months after company formation)
Appointment Duration16 years (resigned 03 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWall House No 1 The Green
Wimbledon
London
SW19 5AZ
Director NameMr Paul Toeman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2006)
RoleNew Media Mktg
Country of ResidenceUnited Kingdom
Correspondence Address77 Hillfield Avenue
London
N8 7DS
Director NameMr John Foster-Hill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(9 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 13 September 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressManor End Worldham Hill
East Worldham
Alton
Hampshire
GU34 3AX
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Contact

Websitepanlogic.co.uk
Email address[email protected]
Telephone020 89485511
Telephone regionLondon

Location

Registered Address1 Golden Court
Richmond
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.3k at £1William Makower
72.73%
Ordinary A
2.7k at £1John Foster-hill
6.92%
Ordinary C
1k at £1Allen Farmer
2.66%
Ordinary B
1k at £1Angus Johnson
2.66%
Ordinary B
1k at £1David Embleton
2.66%
Ordinary B
1k at £1Dill Faulkes
2.66%
Ordinary B
1k at £1Frederick Porter
2.66%
Ordinary B
1k at £1Geoffrey Howe
2.66%
Ordinary B
666 at £1David Tye
1.71%
Ordinary B
382 at £1City Executor & Trustee Company LTD
0.98%
Ordinary B
371 at £1Ben Martin
0.95%
Ordinary B
286 at £1David Rupert A Ashe
0.73%
Ordinary B

Financials

Year2014
Net Worth£254,919
Cash£180,323
Current Liabilities£72,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

11 April 2000Delivered on: 15 April 2000
Satisfied on: 22 May 2010
Persons entitled: Ingrove Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £38,437.50.
Fully Satisfied

Filing History

11 October 2023Appointment of Mr Jonathan Taylor as a director on 7 October 2023 (2 pages)
21 April 2023Termination of appointment of Angus Sutherland Johnson as a director on 14 April 2023 (1 page)
23 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
1 February 2023Registered office address changed from Marcar House 13 Parkshot Richmond Surrey TW9 2RG to 1 Golden Court Richmond TW9 1EU on 1 February 2023 (1 page)
28 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 March 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
9 December 2021Termination of appointment of Imogen Makower as a secretary on 30 November 2021 (1 page)
9 November 2021Cancellation of shares. Statement of capital on 6 September 2021
  • GBP 35,480.00
(4 pages)
9 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 September 2021Termination of appointment of John Foster-Hill as a director on 13 September 2021 (1 page)
17 August 2021Elect to keep the directors' register information on the public register (1 page)
17 August 2021Elect to keep the secretaries register information on the public register (1 page)
6 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
10 November 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 January 2020Termination of appointment of David Rupert Armstrong Ashe as a director on 3 January 2020 (1 page)
3 January 2020Appointment of Mr Angus Sutherland Johnson as a director on 3 January 2020 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 38,964
(8 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 38,964
(8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 38,964
(8 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 38,964
(8 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Director's details changed for Mr John Foster-Hill on 1 November 2013 (2 pages)
7 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 39,250
(8 pages)
7 May 2014Director's details changed for Mr John Foster-Hill on 1 November 2013 (2 pages)
7 May 2014Director's details changed for Mr John Foster-Hill on 1 November 2013 (2 pages)
7 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 39,250
(8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
9 January 2013Change of share class name or designation (2 pages)
9 January 2013Change of share class name or designation (2 pages)
9 January 2013Particulars of variation of rights attached to shares (2 pages)
9 January 2013Particulars of variation of rights attached to shares (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Termination of appointment of William Wemyss as a director (1 page)
13 June 2012Termination of appointment of William Wemyss as a director (1 page)
29 May 2012Registered office address changed from Fitzroy House 3 Paradise Road Richmond Surrey TW9 1RX on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Fitzroy House 3 Paradise Road Richmond Surrey TW9 1RX on 29 May 2012 (1 page)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
11 May 2012Director's details changed for John Foster-Hill on 1 February 2012 (2 pages)
11 May 2012Director's details changed for John Foster-Hill on 1 February 2012 (2 pages)
11 May 2012Director's details changed for John Foster-Hill on 1 February 2012 (2 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
5 April 2012Particulars of variation of rights attached to shares (1 page)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 April 2012Change of share class name or designation (1 page)
5 April 2012Particulars of variation of rights attached to shares (1 page)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 April 2012Change of share class name or designation (1 page)
5 April 2012Particulars of variation of rights attached to shares (1 page)
5 April 2012Particulars of variation of rights attached to shares (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (9 pages)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 38,964
(7 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 38,964
(7 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2010Director's details changed for William Wemyss on 1 January 2010 (2 pages)
20 April 2010Director's details changed for David Rupert Armstrong Ashe on 1 January 2010 (2 pages)
20 April 2010Director's details changed for William Wemyss on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (11 pages)
20 April 2010Director's details changed for David Rupert Armstrong Ashe on 1 January 2010 (2 pages)
20 April 2010Director's details changed for John Foster-Hill on 1 January 2010 (2 pages)
20 April 2010Director's details changed for David Rupert Armstrong Ashe on 1 January 2010 (2 pages)
20 April 2010Director's details changed for John Foster-Hill on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (11 pages)
20 April 2010Director's details changed for William Wemyss on 1 January 2010 (2 pages)
20 April 2010Director's details changed for John Foster-Hill on 1 January 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 16/04/09; full list of members (8 pages)
23 April 2009Return made up to 16/04/09; full list of members (8 pages)
15 January 2009Ad 08/12/08\gbp si 2697@1=2697\gbp ic 36706/39403\ (1 page)
15 January 2009Ad 08/12/08\gbp si 2697@1=2697\gbp ic 36706/39403\ (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Director appointed john foster-hill (2 pages)
9 October 2008Director appointed john foster-hill (2 pages)
23 April 2008Return made up to 16/04/08; full list of members (8 pages)
23 April 2008Return made up to 16/04/08; full list of members (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 16/04/07; full list of members (5 pages)
2 May 2007Return made up to 16/04/07; full list of members (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Director resigned (1 page)
11 May 2006Return made up to 16/04/06; full list of members (5 pages)
11 May 2006Return made up to 16/04/06; full list of members (5 pages)
11 May 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 16/04/05; full list of members (13 pages)
10 May 2005Return made up to 16/04/05; full list of members (13 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
23 April 2004Return made up to 16/04/04; full list of members (12 pages)
23 April 2004Return made up to 16/04/04; full list of members (12 pages)
4 February 2004Registered office changed on 04/02/04 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
4 February 2004Registered office changed on 04/02/04 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Director resigned (1 page)
13 May 2003Ad 18/03/00--------- £ si 286@1 (2 pages)
13 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 May 2003Director resigned (1 page)
13 May 2003Ad 18/03/00--------- £ si 286@1 (2 pages)
13 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 October 2002Memorandum and Articles of Association (18 pages)
1 October 2002Memorandum and Articles of Association (18 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Return made up to 16/04/02; full list of members (10 pages)
19 April 2002Return made up to 16/04/02; full list of members (10 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 March 2001Memorandum and Articles of Association (18 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 March 2001Memorandum and Articles of Association (18 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
19 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Return made up to 16/04/00; full list of members (9 pages)
18 May 2000Return made up to 16/04/00; full list of members (9 pages)
17 April 2000Ad 08/12/99--------- £ si 7641@1=7641 £ ic 30000/37641 (3 pages)
17 April 2000Ad 08/12/99--------- £ si 7641@1=7641 £ ic 30000/37641 (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
25 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 May 1999Ad 13/05/99--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
25 May 1999Ad 13/05/99--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
25 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 May 1999£ nc 1000/200000 13/05/99 (1 page)
25 May 1999£ nc 1000/200000 13/05/99 (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
16 April 1999Incorporation (25 pages)
16 April 1999Incorporation (25 pages)