Company NamePangolin Sales Solutions Limited
DirectorsSarah Crompton and Trevor Crompton
Company StatusActive
Company Number11758549
CategoryPrivate Limited Company
Incorporation Date9 January 2019(5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSarah Crompton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
Director NameTrevor Crompton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB

Location

Registered AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

2 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
31 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
14 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
31 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
9 June 2021Micro company accounts made up to 31 January 2020 (3 pages)
25 May 2021Compulsory strike-off action has been discontinued (1 page)
24 May 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Registered office address changed from Brook House the Common Minety Wilts SN16 9RH to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 23 March 2021 (1 page)
10 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
9 January 2019Incorporation
Statement of capital on 2019-01-09
  • GBP 60
  • GBP 40
(40 pages)