Company NamePanton Limited
DirectorRoger John Morris Panton
Company StatusActive
Company Number04569937
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Roger John Morris Panton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhincote
Raleigh Drive, Claygate
Esher
Surrey
KT10 9DE
Secretary NameAmanda Louise Panton
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressWhincote
Raleigh Drive, Claygate
Esher
Surrey
KT10 9DE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.oraclemerchandise-emea.com

Location

Registered AddressThorncroft Manor
Thorncroft Drive
Leatherhead
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,098
Cash£10,236
Current Liabilities£82,513

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

4 August 2003Delivered on: 15 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
24 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
24 April 2023Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 24 April 2023 (1 page)
1 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
19 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
29 October 2018Termination of appointment of Amanda Louise Panton as a secretary on 29 October 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
17 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
23 November 2009Director's details changed for Roger John Morris Panton on 28 October 2009 (2 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Roger John Morris Panton on 28 October 2009 (2 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
31 October 2008Return made up to 22/10/08; full list of members (3 pages)
31 October 2008Return made up to 22/10/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 November 2007Return made up to 22/10/07; full list of members (2 pages)
13 November 2007Return made up to 22/10/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 November 2006Return made up to 22/10/06; full list of members (2 pages)
1 November 2006Return made up to 22/10/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 October 2005Return made up to 22/10/05; full list of members (2 pages)
26 October 2005Return made up to 22/10/05; full list of members (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
15 August 2005Registered office changed on 15/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 November 2004Return made up to 22/10/04; full list of members (6 pages)
15 November 2004Return made up to 22/10/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 May 2004Registered office changed on 18/05/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page)
18 May 2004Registered office changed on 18/05/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page)
29 October 2003Return made up to 22/10/03; full list of members (6 pages)
29 October 2003Return made up to 22/10/03; full list of members (6 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
14 May 2003Ad 07/04/03-07/04/03 £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2003Ad 07/04/03-07/04/03 £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 October 2002Registered office changed on 27/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 October 2002Director resigned (1 page)
22 October 2002Incorporation (13 pages)
22 October 2002Incorporation (13 pages)