Company NamePanadent Learning Academy Limited
DirectorPeter Patrick Gowers
Company StatusActive
Company Number05774824
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Previous NamesActive Product Innovations Limited and Landmark Innovations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Peter Patrick Gowers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Sevenoaks Way
Orpington
BR5 3AQ
Director NameDavid Edwin Simpkins
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 24 Chiswell Street
London
EC1Y 4YX
Secretary NameDavid Edwin Simpkins
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 24 Chiswell Street
London
EC1Y 4YX
Director NameJacob Moses Blass
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 24 Chiswell Street
London
EC1Y 4YX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address149 Sevenoaks Way
Orpington
BR5 3AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

21.6k at £1Panadent Limited
99.79%
Ordinary
45 at £1Mr Peter Patrick Gowers
0.21%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

22 June 2023Termination of appointment of Peter Patrick Gowers as a director on 18 April 2023 (1 page)
22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 May 2023Appointment of Mr Simon Lane as a secretary on 18 April 2023 (2 pages)
19 May 2023Appointment of Mr Simon Patrick Lane as a director on 18 April 2023 (2 pages)
19 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
25 October 2017Registered office address changed from C/O Reeves & Co Llp 3rd Floor, 24 Chiswell Street London EC1Y 4YX to 149 Sevenoaks Way Orpington BR5 3AQ on 25 October 2017 (1 page)
25 October 2017Registered office address changed from C/O Reeves & Co Llp 3rd Floor, 24 Chiswell Street London EC1Y 4YX to 149 Sevenoaks Way Orpington BR5 3AQ on 25 October 2017 (1 page)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 21,600
(3 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 21,600
(3 pages)
4 August 2015Company name changed landmark innovations LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-02-26
(2 pages)
4 August 2015Company name changed landmark innovations LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-02-26
(2 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 21,600
(3 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 21,600
(3 pages)
23 March 2015Change of name notice (2 pages)
23 March 2015Change of name notice (2 pages)
26 February 2015Termination of appointment of David Edwin Simpkins as a secretary on 20 January 2015 (1 page)
26 February 2015Termination of appointment of David Edwin Simpkins as a secretary on 20 January 2015 (1 page)
26 February 2015Termination of appointment of David Edwin Simpkins as a director on 20 January 2015 (1 page)
26 February 2015Termination of appointment of David Edwin Simpkins as a director on 20 January 2015 (1 page)
23 February 2015Termination of appointment of Jacob Moses Blass as a director on 20 January 2015 (1 page)
23 February 2015Termination of appointment of Jacob Moses Blass as a director on 20 January 2015 (1 page)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 21,600
(7 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 21,600
(7 pages)
25 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
25 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 March 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 21,600
(4 pages)
3 March 2014Statement of company's objects (2 pages)
3 March 2014Statement of company's objects (2 pages)
3 March 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 21,600
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 21,600
(4 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 April 2012Registered office address changed from C/O Reeves+Neylan Llp 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 26 April 2012 (1 page)
26 April 2012Registered office address changed from C/O Reeves+Neylan Llp 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 26 April 2012 (1 page)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 May 2011Secretary's details changed for David Edwin Simpkins on 8 May 2011 (1 page)
10 May 2011Secretary's details changed for David Edwin Simpkins on 8 May 2011 (1 page)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Jacob Moses Blass on 8 May 2011 (2 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
10 May 2011Secretary's details changed for David Edwin Simpkins on 8 May 2011 (1 page)
10 May 2011Director's details changed for Jacob Moses Blass on 8 May 2011 (2 pages)
10 May 2011Director's details changed for David Edwin Simpkins on 8 May 2011 (2 pages)
10 May 2011Director's details changed for David Edwin Simpkins on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Peter Patrick Gowers on 8 May 2011 (2 pages)
10 May 2011Director's details changed for David Edwin Simpkins on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Jacob Moses Blass on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Peter Patrick Gowers on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Peter Patrick Gowers on 8 May 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 June 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 June 2010 (1 page)
11 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2009Return made up to 10/04/09; full list of members (5 pages)
16 April 2009Return made up to 10/04/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 June 2008Return made up to 10/04/08; full list of members (5 pages)
16 June 2008Return made up to 10/04/08; full list of members (5 pages)
9 May 2008Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page)
9 May 2008Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page)
9 May 2008Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page)
9 May 2008Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 May 2007Return made up to 10/04/07; full list of members (3 pages)
16 May 2007Return made up to 10/04/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: colechurch house 1 london bridge walk london SE1 2SX (1 page)
16 May 2007Registered office changed on 16/05/07 from: colechurch house 1 london bridge walk london SE1 2SX (1 page)
6 February 2007Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 February 2007Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
14 June 2006Company name changed active product innovations limit ed\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed active product innovations limit ed\certificate issued on 14/06/06 (2 pages)
10 April 2006Incorporation (16 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Incorporation (16 pages)
10 April 2006Secretary resigned (1 page)