PANLOGIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePANLOGIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03753915
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PANLOGIC LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is PANLOGIC LIMITED located?

    Registered Office Address
    1 Golden Court
    TW9 1EU Richmond
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PANLOGIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PANLOGIC LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for PANLOGIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Scrumconnect Limited as a person with significant control on Sep 01, 2025

    2 pagesPSC05

    Confirmation statement made on Jan 20, 2026 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Appointment of Mrs Shilpa Kaluti as a director on Sep 25, 2025

    2 pagesAP01

    Notification of Scrumconnect Limited as a person with significant control on Sep 01, 2025

    2 pagesPSC02

    Cessation of William John Leonard Makower as a person with significant control on Sep 01, 2025

    1 pagesPSC07

    Statement of capital on Sep 02, 2025

    • Capital: GBP 32,369
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 26/08/2025
    RES13

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 27, 2024Clarification HMRC confirmation duty paid

    Cancellation of shares. Statement of capital on Jan 03, 2024

    • Capital: GBP 32,369
    4 pagesSH06

    Confirmation statement made on Jan 21, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Appointment of Mr Jonathan Taylor as a director on Oct 07, 2023

    2 pagesAP01

    Termination of appointment of Angus Sutherland Johnson as a director on Apr 14, 2023

    1 pagesTM01

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Registered office address changed from , Marcar House 13 Parkshot, Richmond, Surrey, TW9 2RG to 1 Golden Court Richmond TW9 1EU on Feb 01, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Jan 21, 2022 with updates

    4 pagesCS01

    Termination of appointment of Imogen Makower as a secretary on Nov 30, 2021

    1 pagesTM02

    Who are the officers of PANLOGIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KALUTI, Shilpa
    Kingston Road
    TW18 4NL Staines-Upon-Thames
    56
    England
    Director
    Kingston Road
    TW18 4NL Staines-Upon-Thames
    56
    England
    EnglandBritish340737370001
    MAKOWER, William John Leonard
    33 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    33 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    EnglandBritish35865940002
    TAYLOR, Jonathan
    Golden Court
    TW9 1EU Richmond
    1
    England
    Director
    Golden Court
    TW9 1EU Richmond
    1
    England
    EnglandBritish314572620001
    MAKOWER, Imogen
    33 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Secretary
    33 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    British71112260001
    REYNOLDS PORTER CHAMBERLAIN
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    Secretary
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    4427140001
    ASHE, David Rupert Armstrong
    Wall House No 1 The Green
    Wimbledon
    SW19 5AZ London
    Director
    Wall House No 1 The Green
    Wimbledon
    SW19 5AZ London
    EnglandBritish84618640001
    CANTOR, Anthony Edward
    Flat 3
    21 Evelyn Gardens
    SW7 3BE London
    Director
    Flat 3
    21 Evelyn Gardens
    SW7 3BE London
    British70026630001
    CHRISTIE, Oliver
    63 Langthorne Street
    Fulham
    SW6 6JU London
    Director
    63 Langthorne Street
    Fulham
    SW6 6JU London
    British81458520002
    FOSTER-HILL, John
    Worldham Hill
    East Worldham
    GU34 3AX Alton
    Manor End
    Hampshire
    England
    Director
    Worldham Hill
    East Worldham
    GU34 3AX Alton
    Manor End
    Hampshire
    England
    United KingdomBritish133847910003
    HOWE, Geoffrey David
    Cowshot Manor
    Brookwood
    GU24 0NX Woking
    Surrey
    Director
    Cowshot Manor
    Brookwood
    GU24 0NX Woking
    Surrey
    EnglandBritish2163710001
    JOHNSON, Angus Sutherland
    Hammonds Lane
    Sandridge
    AL4 9BG St. Albans
    Hammonds House
    England
    Director
    Hammonds Lane
    Sandridge
    AL4 9BG St. Albans
    Hammonds House
    England
    EnglandBritish91224790001
    JOLL, Christopher Andrew
    10 Carteret Street
    SW1H 9DP London
    Director
    10 Carteret Street
    SW1H 9DP London
    United KingdomBritish85565430001
    NORMAN, Ronald Bernhard
    8 Constable Close
    NW11 6TY London
    Director
    8 Constable Close
    NW11 6TY London
    British33669550001
    TOEMAN, Paul Jeremy Morris, Mr.
    77 Hillfield Avenue
    N8 7DS London
    Director
    77 Hillfield Avenue
    N8 7DS London
    EnglandBritish81853270001
    WEMYSS, William
    Torrie House
    Newmills
    KY12 8HH Dunfermline
    Fife
    Director
    Torrie House
    Newmills
    KY12 8HH Dunfermline
    Fife
    ScotlandBritish63866460004

    Who are the persons with significant control of PANLOGIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scrumconnect Limited
    Kingston Road
    Fraser House
    TW18 4NL Staines-Upon-Thames
    56
    England
    Sep 01, 2025
    Kingston Road
    Fraser House
    TW18 4NL Staines-Upon-Thames
    56
    England
    No
    Legal FormLimited
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr William John Leonard Makower
    Golden Court
    TW9 1EU Richmond
    1
    England
    Apr 06, 2016
    Golden Court
    TW9 1EU Richmond
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0