Company NamePangolin PR Limited
DirectorsWilliam John Cookson and David Peter Samuel Phillips
Company StatusActive
Company Number08733876
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Previous NameCaffeine Inc Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr William John Cookson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.15 Clerkenwell Workshops 31 Clerkenwell Clo
London
EC1R 0AT
Director NameMr David Peter Samuel Phillips
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.15 Clerkenwell Workshops 31 Clerkenwell Clo
London
EC1R 0AT
Director NameMr Jamie Edward Kemble Walden
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Florfield Passage
Hackney
London
E8 1EB

Contact

Websitewww.caffeinecaffe.co.uk

Location

Registered Address1 St. John's Square
London
EC1M 4DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1David Peter Samuel Phillips
33.33%
Ordinary
100 at £1Jamie Edward Kemble Walden
33.33%
Ordinary
100 at £1William John Cookson
33.33%
Ordinary

Financials

Year2014
Net Worth£363
Cash£36,884
Current Liabilities£40,605

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

17 April 2023Registered office address changed from 1 st John's Square St. John's Square London EC1M 4DH England to 1 st. John's Square London EC1M 4DH on 17 April 2023 (1 page)
17 April 2023Registered office address changed from 1 1 st. John's Square London EC1M 4DH England to 1 st John's Square St. John's Square London EC1M 4DH on 17 April 2023 (1 page)
11 April 2023Registered office address changed from Unit 3.15 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT United Kingdom to 1 1 st. John's Square London EC1M 4DH on 11 April 2023 (1 page)
20 February 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
25 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
22 November 2021Change of details for Mr David Peter Samuel Phillips as a person with significant control on 31 May 2021 (2 pages)
22 November 2021Director's details changed for Mr David Peter Samuel Phillips on 31 May 2021 (2 pages)
8 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
3 February 2021Director's details changed for Mr David Peter Samuel Phillips on 3 February 2021 (2 pages)
3 February 2021Director's details changed for Mr William John Cookson on 3 February 2021 (2 pages)
3 February 2021Change of details for Mr David Peter Samuel Phillips as a person with significant control on 3 February 2021 (2 pages)
3 February 2021Change of details for Mr William John Cookson as a person with significant control on 3 February 2021 (2 pages)
21 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
26 August 2020Registered office address changed from 24 Greville Street London EC1N 8SS United Kingdom to Unit 3.15 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 26 August 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
10 March 2020Change of share class name or designation (2 pages)
9 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2019Change of details for Mr William John Cookson as a person with significant control on 1 October 2019 (2 pages)
1 November 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
31 October 2019Director's details changed for Mr William John Cookson on 1 October 2019 (2 pages)
31 October 2019Director's details changed for Mr William John Cookson on 1 October 2019 (2 pages)
31 October 2019Change of details for Mr William John Cookson as a person with significant control on 1 October 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
4 July 2018Registered office address changed from 8 Warner Yard 8 Warner Yard London EC1R 5EY England to 24 Greville Street London EC1N 8SS on 4 July 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
23 October 2017Change of details for Mr David Peter Samuel Phillips as a person with significant control on 9 August 2017 (2 pages)
23 October 2017Director's details changed for Mr David Peter Samuel Phillips on 9 August 2017 (2 pages)
23 October 2017Change of details for Mr David Peter Samuel Phillips as a person with significant control on 9 August 2017 (2 pages)
23 October 2017Director's details changed for Mr David Peter Samuel Phillips on 9 August 2017 (2 pages)
23 October 2017Director's details changed for Mr David Peter Samuel Phillips on 9 August 2017 (2 pages)
23 October 2017Director's details changed for Mr David Peter Samuel Phillips on 9 August 2017 (2 pages)
17 August 2017Cessation of Jamie Edward Kemble Walden as a person with significant control on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Jamie Edward Kemble Walden as a director on 8 February 2017 (1 page)
17 August 2017Cessation of Jamie Edward Kemble Walden as a person with significant control on 8 February 2017 (1 page)
17 August 2017Termination of appointment of Jamie Edward Kemble Walden as a director on 8 February 2017 (1 page)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 May 2017Registered office address changed from 154 Park Road London N8 8JT to 8 Warner Yard 8 Warner Yard London EC1R 5EY on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 154 Park Road London N8 8JT to 8 Warner Yard 8 Warner Yard London EC1R 5EY on 26 May 2017 (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (9 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (9 pages)
20 October 2016Director's details changed for Mr William John Cookson on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Jamie Edward Kemble Walden on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr William John Cookson on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Jamie Edward Kemble Walden on 20 October 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 March 2016Company name changed caffeine inc LTD\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
31 March 2016Company name changed caffeine inc LTD\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 300
(5 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 300
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 300
(5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 300
(5 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 300
(30 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 300
(30 pages)