Company NamePandreco Limited
DirectorsRichard John Hugh Norris and Daniela Norris
Company StatusActive
Company Number07032294
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard John Hugh Norris
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMrs Daniela Norris
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed05 March 2016(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Notification of Pandreco Energy Advisors Inc. as a person with significant control on 18 October 2023 (2 pages)
19 October 2023Cessation of Richard John Hugh Norris as a person with significant control on 18 October 2023 (1 page)
17 October 2023Confirmation statement made on 28 September 2023 with updates (5 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
5 January 2023Confirmation statement made on 28 September 2022 with updates (5 pages)
22 November 2022Change of details for Mr Richard John Hugh Norris as a person with significant control on 1 August 2022 (2 pages)
22 November 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 22 November 2022 (1 page)
22 November 2022Director's details changed for Mr Richard John Hugh Norris on 1 August 2022 (2 pages)
22 November 2022Director's details changed for Mrs Daniela Norris on 1 August 2022 (2 pages)
2 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 November 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 November 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
18 March 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 100
(3 pages)
14 November 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
10 August 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 November 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 May 2017Director's details changed for Mr Richard John Hugh Norris on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mrs Daniela Norris on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mrs Daniela Norris on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Richard John Hugh Norris on 1 May 2017 (2 pages)
24 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 March 2016Appointment of Mrs Daniela Norris as a director on 5 March 2016 (2 pages)
11 March 2016Appointment of Mrs Daniela Norris as a director on 5 March 2016 (2 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(3 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(3 pages)
17 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Registered office address changed from Spring Cottage Trotton Petersfield Hampshire GU31 5ER United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Spring Cottage Trotton Petersfield Hampshire GU31 5ER United Kingdom on 28 May 2014 (1 page)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
29 October 2010Registered office address changed from Spring Cottage Trotton Petersfield Hampshire GU31 5ER United Kingdom on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Spring Cottage Trotton Petersfield Hampshire GU31 5ER United Kingdom on 29 October 2010 (1 page)
29 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
29 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 October 2010Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 29 October 2010 (1 page)
29 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
28 September 2009Incorporation (15 pages)
28 September 2009Incorporation (15 pages)