Company NamePnmsoft UK Limited
DirectorStuart McGow Bridges
Company StatusActive
Company Number05366382
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Previous NamePanam UK Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart McGow Bridges
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleVp Compliance
Country of ResidenceScotland
Correspondence Address5 Merchant Square
London
W2 1AY
Secretary NameStuart McGow Bridges
StatusCurrent
Appointed14 March 2024(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed02 November 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameGal Horvitz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address66 Buckingham Gate 4th Floor
London
SW1E 6AU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAdi Hofstein
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2007(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2016)
RoleManaging Director
Country of ResidenceIsrael
Correspondence AddressEdward Hyde Building 38 Clarendon Road
4th Floor
Watford
Hertfordshire
WD17 1JJ
Secretary NameElla Sterk
NationalityBritish
StatusResigned
Appointed14 December 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2009)
RoleCompany Director
Correspondence Address23 Shalva Street Pob 4391
Tel-Mond
40600
Israel
Secretary NameGal Horvitz
NationalityBritish
StatusResigned
Appointed17 February 2009(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 02 November 2016)
RoleCompany Director
Correspondence AddressEdward Hyde Building 38 Clarendon Road
4th Floor
Watford
Hertfordshire
WD17 1JJ
Director NameIshila Bhattacharya
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2022)
RoleVice President - Legal
Country of ResidenceEngland
Correspondence Address5 Merchant Square
5th Floor
London
W2 1AY
Secretary NameLegra Services Ltd (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address9 Old Queen Street
London
SW1H 9JA

Contact

Websitewww.pnmsoft.com/
Telephone01923 813420
Telephone regionWatford

Location

Registered Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,448,398
Gross Profit£1,288,311
Net Worth£265,005
Cash£274,738
Current Liabilities£922,171

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

28 May 2014Delivered on: 29 May 2014
Satisfied on: 18 September 2014
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: A registered charge
Fully Satisfied
14 February 2013Delivered on: 22 February 2013
Persons entitled: Legal and General Property Partners (Life Fund) Limited and Legal and General Property Partners (Life Fund) Nominee Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all the monies standing to the credit of the account including all interest accruing to the account see image for full details.
Outstanding

Filing History

5 February 2024Notification of Genpact Limited as a person with significant control on 5 February 2024 (2 pages)
5 February 2024Withdrawal of a person with significant control statement on 5 February 2024 (2 pages)
8 December 2023Accounts for a small company made up to 31 December 2022 (29 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
6 February 2023Director's details changed for Mr. Stuart Mcgow Bridges on 27 January 2023 (2 pages)
6 February 2023Director's details changed for Mr. Stuart Mcgow Bridges on 27 January 2023 (2 pages)
4 November 2022Full accounts made up to 31 December 2021 (33 pages)
7 May 2022Termination of appointment of Ishila Bhattacharya as a director on 30 April 2022 (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
5 October 2021Full accounts made up to 31 December 2020 (32 pages)
11 June 2021Appointment of Ishila Bhattacharya as a director on 7 June 2021 (2 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
26 October 2020Full accounts made up to 31 December 2019 (34 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
4 November 2019Registered office address changed from 66 Buckingham Gate 4th Floor London SW1E 6AU United Kingdom to 6 Lloyds Avenue Suite 4Cl London EC3N 3AX on 4 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (30 pages)
26 September 2019Appointment of Mr Stuart Mcgow Bridges as a director on 25 September 2019 (2 pages)
26 September 2019Termination of appointment of Gal Horvitz as a director on 16 September 2019 (1 page)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
31 December 2018Full accounts made up to 31 December 2017 (28 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2018Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
6 November 2017Full accounts made up to 31 December 2016 (26 pages)
6 November 2017Full accounts made up to 31 December 2016 (26 pages)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 February 2017Registered office address changed from Edward Hyde Building 38 Clarendon Road 4th Floor Watford Hertfordshire WD17 1JJ to 66 Buckingham Gate 4th Floor London SW1E 6AU on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Edward Hyde Building 38 Clarendon Road 4th Floor Watford Hertfordshire WD17 1JJ to 66 Buckingham Gate 4th Floor London SW1E 6AU on 1 February 2017 (1 page)
9 November 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 2 November 2016 (2 pages)
9 November 2016Termination of appointment of Gal Horvitz as a secretary on 2 November 2016 (1 page)
9 November 2016Termination of appointment of Gal Horvitz as a secretary on 2 November 2016 (1 page)
9 November 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 2 November 2016 (2 pages)
1 November 2016Director's details changed for Gal Horvitz on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Gal Horvitz on 31 October 2016 (2 pages)
12 September 2016Full accounts made up to 31 December 2015 (26 pages)
12 September 2016Full accounts made up to 31 December 2015 (26 pages)
1 September 2016Termination of appointment of Adi Hofstein as a director on 31 July 2016 (1 page)
1 September 2016Termination of appointment of Adi Hofstein as a director on 31 July 2016 (1 page)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
26 February 2016Director's details changed for Adi Hofstein on 15 February 2016 (2 pages)
26 February 2016Director's details changed for Adi Hofstein on 15 February 2016 (2 pages)
26 February 2016Director's details changed for Gal Horvitz on 15 February 2016 (2 pages)
26 February 2016Director's details changed for Gal Horvitz on 15 February 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
18 September 2014Satisfaction of charge 053663820002 in full (4 pages)
18 September 2014Satisfaction of charge 053663820002 in full (4 pages)
9 September 2014Full accounts made up to 31 December 2013 (24 pages)
9 September 2014Full accounts made up to 31 December 2013 (24 pages)
29 May 2014Registration of charge 053663820002 (33 pages)
29 May 2014Registration of charge 053663820002 (33 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 September 2013Full accounts made up to 31 December 2012 (23 pages)
18 September 2013Full accounts made up to 31 December 2012 (23 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (24 pages)
24 September 2012Full accounts made up to 31 December 2011 (24 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 December 2010 (23 pages)
22 September 2011Full accounts made up to 31 December 2010 (23 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (24 pages)
28 September 2010Full accounts made up to 31 December 2009 (24 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Adi Hofstein on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Gal Horvitz on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Adi Hofstein on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Gal Horvitz on 1 October 2009 (1 page)
18 February 2010Director's details changed for Adi Hofstein on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Gal Horvitz on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Gal Horvitz on 1 October 2009 (1 page)
18 February 2010Director's details changed for Gal Horvitz on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Gal Horvitz on 1 October 2009 (1 page)
2 June 2009Full accounts made up to 31 December 2008 (21 pages)
2 June 2009Full accounts made up to 31 December 2008 (21 pages)
5 March 2009Director's change of particulars / gal horvitz / 23/02/2009 (1 page)
5 March 2009Director's change of particulars / gal horvitz / 23/02/2009 (1 page)
26 February 2009Secretary appointed gal horvitz (2 pages)
26 February 2009Appointment terminated secretary ella sterk (1 page)
26 February 2009Appointment terminated secretary ella sterk (1 page)
26 February 2009Secretary appointed gal horvitz (2 pages)
24 February 2009Company name changed panam uk LTD\certificate issued on 26/02/09 (2 pages)
24 February 2009Company name changed panam uk LTD\certificate issued on 26/02/09 (2 pages)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 June 2008Full accounts made up to 31 December 2007 (20 pages)
17 June 2008Full accounts made up to 31 December 2007 (20 pages)
10 April 2008Registered office changed on 10/04/2008 from hamilton house mabledon place london WC1H 9BB (1 page)
10 April 2008Registered office changed on 10/04/2008 from hamilton house mabledon place london WC1H 9BB (1 page)
10 April 2008Return made up to 16/02/08; full list of members (4 pages)
10 April 2008Return made up to 16/02/08; full list of members (4 pages)
27 March 2008Secretary appointed ella sterk (2 pages)
27 March 2008Appointment terminated secretary legra services LTD (1 page)
27 March 2008Appointment terminated secretary legra services LTD (1 page)
27 March 2008Secretary appointed ella sterk (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
19 April 2007Registered office changed on 19/04/07 from: burwood house 14-16 caxton street london SW1H 0QY (1 page)
19 April 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
19 April 2007Registered office changed on 19/04/07 from: burwood house 14-16 caxton street london SW1H 0QY (1 page)
2 April 2007Return made up to 16/02/07; full list of members (6 pages)
2 April 2007Return made up to 16/02/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 July 2006Registered office changed on 26/07/06 from: 9 old queen street westminster london SW1H 9JA (1 page)
26 July 2006Registered office changed on 26/07/06 from: 9 old queen street westminster london SW1H 9JA (1 page)
21 April 2006Return made up to 16/02/06; full list of members (6 pages)
21 April 2006Return made up to 16/02/06; full list of members (6 pages)
21 September 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
21 September 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
25 July 2005Ad 08/06/05--------- £ si 1@1=1 £ ic 196/197 (2 pages)
25 July 2005Ad 08/06/05--------- £ si 97@1=97 £ ic 99/196 (2 pages)
25 July 2005Ad 08/06/05--------- £ si 1@1=1 £ ic 196/197 (2 pages)
25 July 2005Ad 08/06/05--------- £ si 97@1=97 £ ic 99/196 (2 pages)
6 July 2005Ad 08/06/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 July 2005Ad 08/06/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 16 st john street london EC1M 4NT (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 16 st john street london EC1M 4NT (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
16 February 2005Incorporation (14 pages)
16 February 2005Incorporation (14 pages)