Leigh On Sea
Essex
SS9 1PE
Director Name | Anthony Roy Andrews |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Telecoms Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Lee Williams Cornwell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Telecoms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | panoptictechnology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36519270 |
Telephone region | London |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
100 at £0.01 | Anthony Andrews 16.67% Ordinary |
---|---|
100 at £0.01 | Anthony Andrews 16.67% Ordinary B |
100 at £0.01 | Dean Cornwell 16.67% Ordinary |
100 at £0.01 | Dean Cornwell 16.67% Ordinary A |
100 at £0.01 | Lee Cornwell 16.67% Ordinary |
100 at £0.01 | Lee Cornwell 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £38,608 |
Cash | £175,542 |
Current Liabilities | £149,190 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
22 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
15 August 2023 | Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 15 August 2023 (1 page) |
28 November 2022 | Confirmation statement made on 26 November 2022 with updates (6 pages) |
12 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 26 November 2021 with updates (6 pages) |
2 July 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
22 January 2021 | Confirmation statement made on 26 November 2020 with updates (6 pages) |
18 June 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
12 June 2020 | Director's details changed for Dean William Cornwell on 1 December 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with updates (6 pages) |
4 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 26 November 2018 with updates (6 pages) |
24 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (6 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 January 2017 | Director's details changed for Dean William Cornwell on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Dean William Cornwell on 24 January 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 March 2016 | Director's details changed for Dean William Cornwell on 1 December 2015 (2 pages) |
31 March 2016 | Director's details changed for Dean William Cornwell on 1 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
3 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 December 2012 | Director's details changed for Dean William Cornwell on 1 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Director's details changed for Dean William Cornwell on 1 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Dean William Cornwell on 1 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Appointment of Lee Williams Cornwell as a director (2 pages) |
26 October 2012 | Appointment of Anthony Roy Andrews as a director (2 pages) |
26 October 2012 | Appointment of Lee Williams Cornwell as a director (2 pages) |
26 October 2012 | Appointment of Anthony Roy Andrews as a director (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Appointment of Dean William Cornwell as a director (3 pages) |
18 May 2011 | Appointment of Dean William Cornwell as a director (3 pages) |
18 May 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
18 May 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
18 May 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
26 November 2010 | Incorporation (29 pages) |
26 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
26 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
26 November 2010 | Incorporation (29 pages) |