PALRINGO LIMITED
Overview
| Company Name | PALRINGO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05801490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PALRINGO LIMITED?
- Other software publishing (58290) / Information and communication
Where is PALRINGO LIMITED located?
| Registered Office Address | Future Innovation Centre Innovation Way NE23 7FP Cramlington Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PALRINGO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARLINGO LIMITED | Jan 29, 2007 | Jan 29, 2007 |
| WIRELESS DYNAMICS LIMITED | Jul 06, 2006 | Jul 06, 2006 |
| NORHAM HOUSE 1075 LIMITED | Apr 29, 2006 | Apr 29, 2006 |
What are the latest accounts for PALRINGO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for PALRINGO LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for PALRINGO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Aug 31, 2024 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Aug 31, 2023 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Aug 31, 2022 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 4 Arcot Court South Nelson Industrial Estate Cramlington Newcastle upon Tyne NE23 1BB to Future Innovation Centre Innovation Way Cramlington Newcastle upon Tyne NE23 7FP on Nov 23, 2022 | 2 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Aug 31, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew Richard Victor Morrison as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 29, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Hermant Khatwani as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Aug 31, 2020 | 26 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Aug 31, 2019 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Aug 31, 2018 | 35 pages | AA | ||||||||||||||
Appointment of Mrs Katherine Diana Ellis as a secretary on Apr 09, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jarek Rosinski as a secretary on Apr 09, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Hermant Khatwani as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dennis Atkinson as a director on Jul 16, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Shan Rea as a director on Jul 15, 2018 | 1 pages | TM01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Who are the officers of PALRINGO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Katherine Diana | Secretary | Innovation Way NE23 7FP Cramlington Future Innovation Centre Newcastle Upon Tyne | 257359390001 | |||||||
| ABOU-AMARAH, Izzat Aziz Ahmad | Director | Safat 13023 Kuwait City PO BOX 2294 Kuwait | Kuwait | Kuwaiti | 173989970001 | |||||
| DUNFORD, Stephen Francis | Director | Innovation Way NE23 7FP Cramlington Future Innovation Centre Newcastle Upon Tyne | England | British | 234082260001 | |||||
| KNIGHT, Gary Andrew | Director | Innovation Way NE23 7FP Cramlington Future Innovation Centre Newcastle Upon Tyne | England | British | 172854080001 | |||||
| MORRISON, Andrew Richard Victor | Director | Suite 3212 53 Market Street Camana Bay Suite 3212 Grand Cayman Ky1-1203 Cayman Islands | Cayman Islands | British | 292929250001 | |||||
| ROSINSKI, Jarek, Professor | Director | Innovation Way NE23 7FP Cramlington Future Innovation Centre Newcastle Upon Tyne | United Kingdom | British | 38273790002 | |||||
| ROSINSKI, Martin | Director | Innovation Way NE23 7FP Cramlington Future Innovation Centre Newcastle Upon Tyne | United Kingdom | British | 50372030001 | |||||
| SURI, Monish | Director | Innovation Way NE23 7FP Cramlington Future Innovation Centre Newcastle Upon Tyne | United Kingdom | British | 86881500001 | |||||
| ROSINSKI, Jarek, Professor | Secretary | 4 Arcot Court South Nelson Industrial Estate NE23 1BB Cramlington Newcastle Upon Tyne | British | 38273790002 | ||||||
| NORHAM HOUSE SECRETARY LIMITED | Secretary | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne &Wear | 101749170001 | |||||||
| ATKINSON, Dennis | Director | 4 Arcot Court South Nelson Industrial Estate NE23 1BB Cramlington Newcastle Upon Tyne | United Kingdom | British | 95275330002 | |||||
| BUCKLEY, Russell Christopher Franklin | Director | 4 Arcot Court South Nelson Industrial Estate NE23 1BB Cramlington Newcastle Upon Tyne | England | British | 35021200002 | |||||
| GREIG, Alasdair Douglas Michael | Director | 4 Arcot Court South Nelson Industrial Estate NE23 1BB Cramlington Newcastle Upon Tyne | United Kingdom | British | 115181080001 | |||||
| KHATWANI, Hermant | Director | c/o Eplanet Capital Llp Almaden Blvd, Ste 600 San Jose 99 Ca 95113 United States | India | Indian | 248533180001 | |||||
| REA, Timothy Shan | Director | 4 Arcot Court South Nelson Industrial Estate NE23 1BB Cramlington Newcastle Upon Tyne | England | British | 64569030002 | |||||
| RITZ, Kerry Brent | Director | 18 Holst Mansions 96 Wyatt Drive SW13 8AJ London | England | British | 88823800001 | |||||
| NORHAM HOUSE DIRECTOR LIMITED | Director | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne & Wear | 101749130001 |
What are the latest statements on persons with significant control for PALRINGO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 08, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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