PALRINGO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePALRINGO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05801490
    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 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 AddressNo

    What were the previous names of PALRINGO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARLINGO LIMITEDJan 29, 2007Jan 29, 2007
    WIRELESS DYNAMICS LIMITEDJul 06, 2006Jul 06, 2006
    NORHAM HOUSE 1075 LIMITEDApr 29, 2006Apr 29, 2006

    What are the latest accounts for PALRINGO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for PALRINGO LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Aug 31, 2024

    25 pagesAA

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2023

    30 pagesAA

    Confirmation statement made on Apr 29, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Aug 31, 2022

    28 pagesAA

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Group of companies' accounts made up to Aug 31, 2021

    28 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Richard Victor Morrison as a director on Feb 22, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 29, 2021 with updates

    5 pagesCS01

    Termination of appointment of Hermant Khatwani as a director on Mar 12, 2021

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2020

    26 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2019

    31 pagesAA

    Confirmation statement made on Apr 29, 2019 with updates

    5 pagesCS01

    Group of companies' accounts made up to Aug 31, 2018

    35 pagesAA

    Appointment of Mrs Katherine Diana Ellis as a secretary on Apr 09, 2019

    2 pagesAP03

    Termination of appointment of Jarek Rosinski as a secretary on Apr 09, 2019

    1 pagesTM02

    Appointment of Mr Hermant Khatwani as a director on Jul 16, 2018

    2 pagesAP01

    Termination of appointment of Dennis Atkinson as a director on Jul 16, 2018

    1 pagesTM01

    Termination of appointment of Timothy Shan Rea as a director on Jul 15, 2018

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of PALRINGO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Katherine Diana
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    Secretary
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    257359390001
    ABOU-AMARAH, Izzat Aziz Ahmad
    Safat 13023
    Kuwait City
    PO BOX 2294
    Kuwait
    Director
    Safat 13023
    Kuwait City
    PO BOX 2294
    Kuwait
    KuwaitKuwaiti173989970001
    DUNFORD, Stephen Francis
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    Director
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    EnglandBritish234082260001
    KNIGHT, Gary Andrew
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    Director
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    EnglandBritish172854080001
    MORRISON, Andrew Richard Victor
    Suite 3212
    53 Market Street
    Camana Bay
    Suite 3212
    Grand Cayman Ky1-1203
    Cayman Islands
    Director
    Suite 3212
    53 Market Street
    Camana Bay
    Suite 3212
    Grand Cayman Ky1-1203
    Cayman Islands
    Cayman IslandsBritish292929250001
    ROSINSKI, Jarek, Professor
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    Director
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    United KingdomBritish38273790002
    ROSINSKI, Martin
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    Director
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    United KingdomBritish50372030001
    SURI, Monish
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    Director
    Innovation Way
    NE23 7FP Cramlington
    Future Innovation Centre
    Newcastle Upon Tyne
    United KingdomBritish86881500001
    ROSINSKI, Jarek, Professor
    4 Arcot Court
    South Nelson Industrial Estate
    NE23 1BB Cramlington
    Newcastle Upon Tyne
    Secretary
    4 Arcot Court
    South Nelson Industrial Estate
    NE23 1BB Cramlington
    Newcastle Upon Tyne
    British38273790002
    NORHAM HOUSE SECRETARY LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    Secretary
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    101749170001
    ATKINSON, Dennis
    4 Arcot Court
    South Nelson Industrial Estate
    NE23 1BB Cramlington
    Newcastle Upon Tyne
    Director
    4 Arcot Court
    South Nelson Industrial Estate
    NE23 1BB Cramlington
    Newcastle Upon Tyne
    United KingdomBritish95275330002
    BUCKLEY, Russell Christopher Franklin
    4 Arcot Court
    South Nelson Industrial Estate
    NE23 1BB Cramlington
    Newcastle Upon Tyne
    Director
    4 Arcot Court
    South Nelson Industrial Estate
    NE23 1BB Cramlington
    Newcastle Upon Tyne
    EnglandBritish35021200002
    GREIG, Alasdair Douglas Michael
    4 Arcot Court
    South Nelson Industrial Estate
    NE23 1BB Cramlington
    Newcastle Upon Tyne
    Director
    4 Arcot Court
    South Nelson Industrial Estate
    NE23 1BB Cramlington
    Newcastle Upon Tyne
    United KingdomBritish115181080001
    KHATWANI, Hermant
    c/o Eplanet Capital Llp
    Almaden Blvd, Ste 600
    San Jose
    99
    Ca 95113
    United States
    Director
    c/o Eplanet Capital Llp
    Almaden Blvd, Ste 600
    San Jose
    99
    Ca 95113
    United States
    IndiaIndian248533180001
    REA, Timothy Shan
    4 Arcot Court
    South Nelson Industrial Estate
    NE23 1BB Cramlington
    Newcastle Upon Tyne
    Director
    4 Arcot Court
    South Nelson Industrial Estate
    NE23 1BB Cramlington
    Newcastle Upon Tyne
    EnglandBritish64569030002
    RITZ, Kerry Brent
    18 Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    Director
    18 Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    EnglandBritish88823800001
    NORHAM HOUSE DIRECTOR LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2018The 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