Company NamePanorama International Trade Ltd
DirectorSufian Guima Ali Elmurfi
Company StatusActive
Company Number08774203
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 4 months ago)
Previous Name08693206 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Sufian Guima Ali Elmurfi
Date of BirthApril 1980 (Born 44 years ago)
NationalityLibyan
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Coombe Road
New Malden
KT3 4QF
Secretary NameMrs Dania Abdul Hafid Ben Oun
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address28a Coombe Road
New Malden
Surrey
KT3 4QF

Location

Registered Address28a Coombe Road
New Malden
Surrey
KT3 4QF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

26 at £1Sufian Guima Elmurfi
52.00%
Ordinary
24 at £1Dania Abdul Hafid Ben Oun
48.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Filing History

12 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
1 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
16 May 2019Notification of Sufian Giuma Elmurfi as a person with significant control on 16 July 2016 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (3 pages)
5 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
25 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
26 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50
(3 pages)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50
(3 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 50
(3 pages)
18 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 50
(3 pages)
9 June 2014Company name changed 08693206 LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(2 pages)
9 June 2014Company name changed 08693206 LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(2 pages)
7 April 2014Change of name notice (2 pages)
7 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-20
(1 page)
7 April 2014Change of name notice (2 pages)
7 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-20
(1 page)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)