Company NamePangea Logistics Network Ltd
DirectorSara Santos Bidmead
Company StatusActive
Company Number07464950
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Previous NamePangea Logistic Network Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSara Santos Bidmead
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed06 September 2011(9 months after company formation)
Appointment Duration12 years, 7 months
RoleManaging Director
Country of ResidenceSpain
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameYannick Chorein
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleBu Manager And Logis
Country of ResidenceESP
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameSra Vida Faraji Shahsaani
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed06 September 2011(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed06 September 2011(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2015)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Contact

Websitewww.pangea-network.com/home
Telephone01277 800047
Telephone regionBrentwood

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£15,478
Cash£25,967
Current Liabilities£10,756

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
1 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 May 2021Change of details for Mrs Sara Santos Bidmead as a person with significant control on 31 December 2020 (2 pages)
22 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
13 November 2017Notification of Sara Santos Bidmead as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
13 November 2017Notification of Sara Santos Bidmead as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,614
(3 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,614
(3 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,614
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2015Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (16 pages)
13 July 2015Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (16 pages)
13 July 2015Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (16 pages)
19 June 2015Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 15,614
(4 pages)
19 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2015Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 15,614
(4 pages)
19 June 2015Purchase of own shares. (3 pages)
19 June 2015Purchase of own shares. (3 pages)
19 June 2015Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 15,614
(4 pages)
14 April 2015Termination of appointment of Rapid Business Services Limited as a secretary on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Rapid Business Services Limited as a secretary on 31 March 2015 (1 page)
31 March 2015Registered office address changed from , Leigh House Weald Road, Brentwood, Essex, CM14 4SX to 29a Crown Street Brentwood Essex CM14 4BA on 31 March 2015 (1 page)
31 March 2015Registered office address changed from , Leigh House Weald Road, Brentwood, Essex, CM14 4SX to 29a Crown Street Brentwood Essex CM14 4BA on 31 March 2015 (1 page)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,947
  • ANNOTATION Clarification a second filing AR01 was registered on 13/07/15.
(5 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,947
  • ANNOTATION Clarification a second filing AR01 was registered on 13/07/15.
(5 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,947
  • ANNOTATION Clarification a second filing AR01 was registered on 13/07/15.
(5 pages)
4 November 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
4 November 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Termination of appointment of Vida Faraji Shahsaani as a director on 3 June 2014 (1 page)
6 October 2014Termination of appointment of Vida Faraji Shahsaani as a director on 3 June 2014 (1 page)
6 October 2014Termination of appointment of Vida Faraji Shahsaani as a director on 3 June 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Termination of appointment of Yannick Chorein as a director (1 page)
28 March 2014Termination of appointment of Yannick Chorein as a director (1 page)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,947
(4 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,947
(4 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,947
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
25 February 2013Statement of capital following an allotment of shares on 11 September 2012
  • GBP 15,947
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 11 September 2012
  • GBP 15,947
(3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
9 December 2011Director's details changed for Yannick Chorein on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Yannick Chorein on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Yannick Chorein on 9 December 2011 (2 pages)
11 October 2011Appointment of Sra Vida Faraji Shahsaani as a director (2 pages)
11 October 2011Appointment of Sra Vida Faraji Shahsaani as a director (2 pages)
10 October 2011Appointment of Sara Santos Bidmead as a director (2 pages)
10 October 2011Appointment of Sara Santos Bidmead as a director (2 pages)
10 October 2011Appointment of Rapid Business Services Limited as a secretary (2 pages)
10 October 2011Appointment of Rapid Business Services Limited as a secretary (2 pages)
7 October 2011Registered office address changed from , 1a Pope Street, London, SE1 3PR, United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , 1a Pope Street, London, SE1 3PR, United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , 1a Pope Street, London, SE1 3PR, United Kingdom on 7 October 2011 (1 page)
20 December 2010Company name changed pangea logistic network LTD\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2010Company name changed pangea logistic network LTD\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)