Background WavePink WaveYellow Wave

PANACHE LIMITED (03463533)

PANACHE LIMITED (03463533) is an active UK company. incorporated on 11 November 1997. with registered office in Iver. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PANACHE LIMITED has been registered for 28 years. Current directors include JUNEJA, Amritpal Singh, JUNEJA, Navjeet Singh, JUNEJA, Shaillo.

Company Number
03463533
Status
active
Type
ltd
Incorporated
11 November 1997
Age
28 years
Address
4 Somerset Way, Iver, SL0 9AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JUNEJA, Amritpal Singh, JUNEJA, Navjeet Singh, JUNEJA, Shaillo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANACHE LIMITED

PANACHE LIMITED is an active company incorporated on 11 November 1997 with the registered office located in Iver. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PANACHE LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03463533

LTD Company

Age

28 Years

Incorporated 11 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

4 Somerset Way Iver, SL0 9AF,

Previous Addresses

9 Station Parade Uxbridge Road Ealing Common London London W5 3LD
From: 2 February 2010To: 29 June 2021
Station Parade Ealing Common London W5 3LD
From: 11 November 1997To: 2 February 2010
Timeline

48 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Nov 10
Loan Secured
Sept 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Sept 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Jul 16
Loan Secured
Dec 17
Loan Secured
Nov 18
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JUNEJA, Amritpal

Active
Somerset Way, IverSL0 9AF
Secretary
Appointed 18 Nov 1997

JUNEJA, Amritpal Singh

Active
Somerset Way, IverSL0 9AF
Born April 1963
Director
Appointed 18 Nov 1997

JUNEJA, Navjeet Singh

Active
Somerset Way, IverSL0 9AF
Born July 1968
Director
Appointed 18 Nov 1997

JUNEJA, Shaillo

Active
Somerset Way, IverSL0 9AF
Born September 1967
Director
Appointed 22 Nov 2010

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 11 Nov 1997
Resigned 13 Nov 1997

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 11 Nov 1997
Resigned 13 Nov 1997

Persons with significant control

2

Mr Amritpal Singh Juneja

Active
Somerset Way, IverSL0 9AF
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Navjeet Singh Juneja

Active
Somerset Way, IverSL0 9AF
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
1 July 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
15 February 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 March 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
10 January 2003
403aParticulars of Charge Subject to s859A
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
395Particulars of Mortgage or Charge
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
403aParticulars of Charge Subject to s859A
Legacy
13 June 2001
403aParticulars of Charge Subject to s859A
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
23 March 1999
403aParticulars of Charge Subject to s859A
Legacy
30 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
88(2)R88(2)R
Legacy
2 December 1997
287Change of Registered Office
Legacy
2 December 1997
225Change of Accounting Reference Date
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
287Change of Registered Office
Incorporation Company
11 November 1997
NEWINCIncorporation