Company NameProper Panda Limited
DirectorsJoseph Simon Kelley and Claire Kelley
Company StatusActive
Company Number03847601
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Joseph Simon Kelley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 Welbeck Cottages
Welbeck Street
Darlington
County Durham
DL1 5EZ
Secretary NameMr Joseph Simon Kelley
NationalityBritish
StatusCurrent
Appointed23 September 1999(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 Welbeck Cottages
Welbeck Street
Darlington
County Durham
DL1 5EZ
Director NameClaire Kelley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(6 years, 6 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Welbeck Cottages Welbeck Street
Darlington
County Durham
DL1 5EZ
Director NameSuzanne Laura Whittle
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(1 day after company formation)
Appointment Duration12 months (resigned 22 September 2000)
RoleIT
Correspondence AddressThe Flat
8-10 Bondgate
Otley
West Yorkshire
LS21 3AB
Director NameBeatrice Kelley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(1 year after company formation)
Appointment Duration17 years, 12 months (resigned 13 September 2018)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Terrace
Pool In Wharfedale
Leeds
West Yorkshire
LS21 3BU
Director NameDupori Diretor Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address8 Tudor Court
Tipton
West Midlands
DY4 8UU
Secretary NameDupont Secretary Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address8 Tudor Court
Tipton
West Midlands
DY4 8UU

Contact

Websitewww.wokaway.co.uk

Location

Registered Address2 Welbeck Cottages
Welbeck Street
Darlington
DL1 5EZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2012
Net Worth£361
Cash£2,084
Current Liabilities£7,294

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 Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
6 October 2023Change of details for Mr Joseph Simon Kelley as a person with significant control on 28 February 2023 (2 pages)
6 October 2023Notification of Claire Kelley as a person with significant control on 28 February 2023 (2 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
13 September 2018Termination of appointment of Beatrice Kelley as a director on 13 September 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Registered office address changed from 2 Welbeck Cottages Welbeck Street, Darlington County Durham DL1 5EZ to 5-7 Coniscliffe Road Darlington County Durham DL3 7EE on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 2 Welbeck Cottages Welbeck Street, Darlington County Durham DL1 5EZ to 5-7 Coniscliffe Road Darlington County Durham DL3 7EE on 14 July 2015 (1 page)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
21 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
21 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Claire Kelley on 23 September 2010 (2 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Joseph Simon Kelley on 23 September 2010 (2 pages)
11 October 2010Director's details changed for Joseph Simon Kelley on 23 September 2010 (2 pages)
11 October 2010Director's details changed for Beatrice Kelley on 23 September 2010 (2 pages)
11 October 2010Director's details changed for Beatrice Kelley on 23 September 2010 (2 pages)
11 October 2010Director's details changed for Claire Kelley on 23 September 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Return made up to 23/09/08; full list of members (4 pages)
24 September 2008Return made up to 23/09/08; full list of members (4 pages)
10 October 2007Return made up to 23/09/07; full list of members (3 pages)
10 October 2007Return made up to 23/09/07; full list of members (3 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 October 2006Return made up to 23/09/06; full list of members (3 pages)
20 October 2006Return made up to 23/09/06; full list of members (3 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2005Location of register of members (1 page)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Return made up to 23/09/05; full list of members (3 pages)
20 October 2005Registered office changed on 20/10/05 from: flat above the pottery 8-10 bondgate otley west yorkshire LS21 3AB (1 page)
20 October 2005Location of debenture register (1 page)
20 October 2005Registered office changed on 20/10/05 from: flat above the pottery 8-10 bondgate otley west yorkshire LS21 3AB (1 page)
20 October 2005Location of debenture register (1 page)
20 October 2005Location of register of members (1 page)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Return made up to 23/09/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
1 October 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(3 pages)
1 October 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
28 October 2003Return made up to 23/09/03; full list of members (7 pages)
28 October 2003Return made up to 23/09/03; full list of members (7 pages)
12 July 2003Return made up to 23/09/02; full list of members (8 pages)
12 July 2003Return made up to 23/09/02; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 October 2001Return made up to 23/09/01; full list of members (6 pages)
19 October 2001Return made up to 23/09/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
13 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 2000Director resigned (1 page)
22 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Registered office changed on 30/09/99 from: 8 tudor court tipton west midlands DY4 8UU (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Registered office changed on 30/09/99 from: 8 tudor court tipton west midlands DY4 8UU (1 page)
23 September 1999Incorporation (14 pages)
23 September 1999Incorporation (14 pages)