Banstead
Surrey
SM7 2LJ
Director Name | Mr Neal James |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | LS Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | Airport House, Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Ledger Sparks Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 July 2018) |
Correspondence Address | Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Website | www.pantherasecurity.com |
---|---|
Telephone | 0845 1651234 |
Telephone region | Unknown |
Registered Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
6 August 2020 | Delivered on: 11 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 November 2023 | Director's details changed for Mr Neal James on 10 November 2023 (2 pages) |
10 November 2023 | Director's details changed for Mr Robert Stephen James on 10 November 2023 (2 pages) |
10 November 2023 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page) |
10 November 2023 | Change of details for Panthera Group Holdings Limited as a person with significant control on 10 November 2023 (2 pages) |
2 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
3 May 2023 | Sub-division of shares on 31 March 2023 (4 pages) |
3 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
3 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
11 August 2020 | Registration of charge 066449680001, created on 6 August 2020 (24 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
15 January 2020 | Director's details changed for Mr Neal James on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Robert Stephen James on 15 January 2020 (2 pages) |
14 October 2019 | Cessation of Robert Stephen James as a person with significant control on 17 September 2019 (1 page) |
14 October 2019 | Cessation of Neal James as a person with significant control on 17 September 2019 (1 page) |
14 October 2019 | Notification of Panthera Group Holdings Limited as a person with significant control on 17 September 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
7 March 2019 | Change of details for Robert James as a person with significant control on 7 March 2019 (2 pages) |
20 July 2018 | Termination of appointment of Ledger Sparks Ltd as a secretary on 13 July 2018 (1 page) |
20 July 2018 | Confirmation statement made on 14 July 2018 with updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
11 April 2018 | Registered office address changed from Airport House Suite 43 - 45 Croydon Surrey CR0 0XZ to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 11 April 2018 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
22 December 2015 | Director's details changed for Mr Neal James on 17 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Neal James on 17 December 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Neal James on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Neal James on 29 January 2010 (2 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
13 March 2009 | Secretary appointed ledger sparks LTD (1 page) |
13 March 2009 | Secretary appointed ledger sparks LTD (1 page) |
12 March 2009 | Appointment terminated secretary ls secretarial services LTD (1 page) |
12 March 2009 | Appointment terminated secretary ls secretarial services LTD (1 page) |
14 July 2008 | Incorporation (30 pages) |
14 July 2008 | Incorporation (30 pages) |