Company NamePanda-Seal Limited
DirectorsPhilip Frederick Head and David Anderson MacDonald
Company StatusActive - Proposal to Strike off
Company Number11511934
CategoryPrivate Limited Company
Incorporation Date10 August 2018(5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Philip Frederick Head
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(6 months after company formation)
Appointment Duration5 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr David Anderson MacDonald
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Engineer
Country of ResidenceThailand
Correspondence AddressThe Galleries Charters Road
Ascot
SL5 9QJ
Secretary NameMuckle Secretary Limited (Corporation)
StatusCurrent
Appointed05 December 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMrs Melanie Stone
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broomfield Close
Sunningdale
SL5 0JU
Director NameMr Pickard Trepess
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2021)
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Galleries Charters Road
Sunningdale
Ascot
Berkshire
SL5 9QJ
Secretary NameRf Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2022(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 05 December 2022)
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 January 2023 (1 year, 3 months ago)
Next Return Due9 February 2024 (overdue)

Filing History

28 September 2020Cessation of Philip Head as a person with significant control on 24 June 2019 (1 page)
28 September 2020Change of details for a person with significant control (2 pages)
25 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
12 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 200
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 400
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 400
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 200
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 400
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 200
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 400
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 200
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 400
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 400
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 400
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 200
(3 pages)
6 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
21 November 2019Registered office address changed from 2 Broomfield Close Sunningdale Berks SL5 0JU to The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ on 21 November 2019 (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
24 June 2019Appointment of Mr Pickard Trepess as a director on 24 June 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
24 June 2019Notification of Pickard Trepess as a person with significant control on 24 June 2019 (2 pages)
12 April 2019Change of details for Miss Rosemary Head as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Termination of appointment of Melanie Stone as a director on 12 April 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
15 February 2019Appointment of Mr Philip Frederick Head as a director on 11 February 2019 (2 pages)
14 February 2019Registered office address changed from 3 Brunswick Place Lymington SO41 9EQ United Kingdom to 2 Broomfield Close Sunningdale Berks SL5 0JU on 14 February 2019 (2 pages)
10 August 2018Incorporation
Statement of capital on 2018-08-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)