Company NamePandakoo Ltd
DirectorsElie Aurelie Labeca-Benfele and Sara Labeca- Benfele
Company StatusActive
Company Number06414404
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Elie Aurelie Labeca-Benfele
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beare Green Cottages Horsham Road
Beare Green
Dorking
Surrey
RH5 4PE
Director NameMrs Sara Labeca- Benfele
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Horsham Road
Beare Green
Dorking
RH5 4PE
Director NameSophie Cohen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address177c Lavender Hill
London
SW11 5TE
Secretary NameSophie Cohen
NationalityFrench
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address177c Lavender Hill
London
SW11 5TE

Location

Registered AddressC/O Mittal & Associates Spaces
Aurora House, 71-75 Uxbridge Road
Ealing,London
Ealing
W5 5SL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £0.01Elie Labeca-benfele
100.00%
Ordinary

Financials

Year2014
Net Worth£117
Cash£4,416
Current Liabilities£22,135

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

11 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
16 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
8 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
15 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
25 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Registered office address changed from 112 Boundary House Boston Road London W7 2QE to 15 Boundary House Boston Road London W7 2QE on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 112 Boundary House Boston Road London W7 2QE to 15 Boundary House Boston Road London W7 2QE on 10 November 2017 (1 page)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
27 November 2016Appointment of Mrs Sara Labeca- Benfele as a director on 1 January 2015 (2 pages)
27 November 2016Appointment of Mrs Sara Labeca- Benfele as a director on 1 January 2015 (2 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(4 pages)
9 January 2016Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 9 January 2016 (1 page)
9 January 2016Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 9 January 2016 (1 page)
9 January 2016Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 9 January 2016 (1 page)
9 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
12 November 2014Registered office address changed from 9 Boundary House Boston Road London W7 2QE England to 9 Boundary House Boston Road London W7 2QE on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 9 Boundary House Boston Road London W7 2QE England to 9 Boundary House Boston Road London W7 2QE on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 5 Beare Green Cottages Horsham Road Beare Green Dorking Surrey RH5 4PE England to 9 Boundary House Boston Road London W7 2QE on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 5 Beare Green Cottages Horsham Road Beare Green Dorking Surrey RH5 4PE England to 9 Boundary House Boston Road London W7 2QE on 12 November 2014 (1 page)
22 October 2014Registered office address changed from 5 Horsham Road Beare Green Dorking Surrey RH5 4PE England to 9 Boundary House Boston Road London W7 2QE on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 5 Horsham Road Beare Green Dorking Surrey RH5 4PE England to 9 Boundary House Boston Road London W7 2QE on 22 October 2014 (1 page)
1 September 2014Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to 5 Horsham Road Beare Green Dorking Surrey RH5 4PE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to 5 Horsham Road Beare Green Dorking Surrey RH5 4PE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to 5 Horsham Road Beare Green Dorking Surrey RH5 4PE on 1 September 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 February 2014Director's details changed for Mr Elie Aurelie Labeca-Benfele on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Elie Aurelie Labeca-Benfele on 19 February 2014 (2 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
7 August 2013Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 August 2013 (2 pages)
7 August 2013Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 August 2013 (2 pages)
7 August 2013Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 August 2013 (2 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 May 2012Registered office address changed from Flat 3 6 Frognal London NW3 6AJ United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Flat 3 6 Frognal London NW3 6AJ United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Flat 3 6 Frognal London NW3 6AJ United Kingdom on 8 May 2012 (1 page)
16 February 2012Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 16 February 2012 (1 page)
16 February 2012Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 16 February 2012 (2 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from 28 Elbe Street London SW6 2QP United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 28 Elbe Street London SW6 2QP United Kingdom on 24 May 2011 (1 page)
5 May 2011Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 10a Platt's Lane Hampstead London NW3 7NR United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 10a Platt's Lane Hampstead London NW3 7NR United Kingdom on 5 May 2011 (1 page)
5 May 2011Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 10a Platt's Lane Hampstead London NW3 7NR United Kingdom on 5 May 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr. Elie Aurelie Labeca-Benfele on 9 June 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (16 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (16 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 November 2009Director's details changed for Elie Aurelie Labeca-Benfele on 14 November 2009 (2 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 November 2009Director's details changed for Elie Aurelie Labeca-Benfele on 14 November 2009 (2 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business
(1 page)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business
(1 page)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 July 2009Director's change of particulars / elie labeca-benfele / 11/07/2009 (1 page)
12 July 2009Registered office changed on 12/07/2009 from 50 st peters close london london SW17 7UH united kingdom (1 page)
12 July 2009Registered office changed on 12/07/2009 from 50 st peters close london london SW17 7UH united kingdom (1 page)
12 July 2009Director's change of particulars / elie labeca-benfele / 11/07/2009 (1 page)
18 June 2009Registered office changed on 18/06/2009 from elie labeca 10A platt's lane hampstead london NW3 7NR united kingdom (1 page)
18 June 2009Registered office changed on 18/06/2009 from 50 st peters close london SW17 7UH (1 page)
18 June 2009Registered office changed on 18/06/2009 from elie labeca 10A platt's lane hampstead london NW3 7NR united kingdom (1 page)
18 June 2009Director's change of particulars / elie labeca-benfele / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / elie labeca-benfele / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / elie labeca-benfele / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / elie labeca-benfele / 18/06/2009 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 50 st peters close london SW17 7UH (1 page)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 August 2008Appointment terminated director and secretary sophie cohen (1 page)
4 August 2008Appointment terminated director and secretary sophie cohen (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Incorporation (15 pages)
31 October 2007Incorporation (15 pages)