Company NameFire Panda Limited
DirectorNicholas James Pittom
Company StatusActive
Company Number08868325
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nicholas James Pittom
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleAnimator
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameLindsey Anne Pittom
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Contact

Websitewww.firepanda.co.uk

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

76 at £1Nicholas James Pittom
76.00%
Ordinary
24 at £1Lindsey Pittom
24.00%
Ordinary

Financials

Year2014
Net Worth£355
Cash£1,677
Current Liabilities£10,459

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
24 October 2020Change of details for Lindsey Pittom as a person with significant control on 5 February 2019 (2 pages)
23 October 2020Change of details for Mr Nicholas James Pittom as a person with significant control on 5 February 2019 (2 pages)
7 August 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
28 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
12 April 2019Secretary's details changed for Lindsey Pittom on 12 April 2019 (1 page)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 February 2019Notification of Lindsey Pittom as a person with significant control on 7 April 2017 (2 pages)
14 May 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
19 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
24 October 2016Partial exemption accounts made up to 31 January 2016 (5 pages)
24 October 2016Partial exemption accounts made up to 31 January 2016 (5 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 March 2015Director's details changed for Mr Nicholas James Pittom on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Nicholas James Pittom on 20 March 2015 (2 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
18 February 2015Secretary's details changed for Lindsey Morley on 18 February 2015 (1 page)
18 February 2015Secretary's details changed for Lindsey Morley on 18 February 2015 (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)