Company NamePanthera Security Limited
DirectorsRobert Stephen James and Neal James
Company StatusActive
Company Number06644968
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Stephen James
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Neal James
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameLS Secretarial Services Ltd (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence AddressAirport House, Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameLedger Sparks Ltd (Corporation)
StatusResigned
Appointed12 March 2009(8 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 July 2018)
Correspondence AddressSuite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Websitewww.pantherasecurity.com
Telephone0845 1651234
Telephone regionUnknown

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

6 August 2020Delivered on: 11 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 November 2023Director's details changed for Mr Neal James on 10 November 2023 (2 pages)
10 November 2023Director's details changed for Mr Robert Stephen James on 10 November 2023 (2 pages)
10 November 2023Registered 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 2023Change of details for Panthera Group Holdings Limited as a person with significant control on 10 November 2023 (2 pages)
2 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
3 May 2023Sub-division of shares on 31 March 2023 (4 pages)
3 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 105.27
(3 pages)
3 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
11 August 2020Registration of charge 066449680001, created on 6 August 2020 (24 pages)
15 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
30 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
15 January 2020Director's details changed for Mr Neal James on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Robert Stephen James on 15 January 2020 (2 pages)
14 October 2019Cessation of Robert Stephen James as a person with significant control on 17 September 2019 (1 page)
14 October 2019Cessation of Neal James as a person with significant control on 17 September 2019 (1 page)
14 October 2019Notification of Panthera Group Holdings Limited as a person with significant control on 17 September 2019 (2 pages)
16 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
7 March 2019Change of details for Robert James as a person with significant control on 7 March 2019 (2 pages)
20 July 2018Termination of appointment of Ledger Sparks Ltd as a secretary on 13 July 2018 (1 page)
20 July 2018Confirmation statement made on 14 July 2018 with updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
11 April 2018Registered 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 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
22 December 2015Director's details changed for Mr Neal James on 17 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Neal James on 17 December 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
16 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 January 2010Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Neal James on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Neal James on 29 January 2010 (2 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
13 March 2009Secretary appointed ledger sparks LTD (1 page)
13 March 2009Secretary appointed ledger sparks LTD (1 page)
12 March 2009Appointment terminated secretary ls secretarial services LTD (1 page)
12 March 2009Appointment terminated secretary ls secretarial services LTD (1 page)
14 July 2008Incorporation (30 pages)
14 July 2008Incorporation (30 pages)