Background WavePink WaveYellow Wave

PANAHPUR (06735644)

PANAHPUR (06735644) is an active UK company. incorporated on 28 October 2008. with registered office in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PANAHPUR has been registered for 17 years. Current directors include EAST, Laurence, PERRY, Jennifer, POLLARD, Ana Maria.

Company Number
06735644
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 October 2008
Age
17 years
Address
84 High Street, Tonbridge, TN9 1AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EAST, Laurence, PERRY, Jennifer, POLLARD, Ana Maria
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANAHPUR

PANAHPUR is an active company incorporated on 28 October 2008 with the registered office located in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PANAHPUR was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06735644

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

84 High Street Tonbridge, TN9 1AP,

Previous Addresses

Messrs Jacob Cavanagh and Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW
From: 28 October 2008To: 22 January 2010
Timeline

19 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Left
Nov 12
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COOK, Karon Isabell

Active
High Street, TonbridgeTN9 1AP
Secretary
Appointed 02 Apr 2025

EAST, Laurence

Active
High Street, TonbridgeTN9 1AP
Born June 1975
Director
Appointed 08 Dec 2011

PERRY, Jennifer

Active
High Street, TonbridgeTN9 1AP
Born June 1973
Director
Appointed 22 Apr 2022

POLLARD, Ana Maria

Active
High Street, TonbridgeTN9 1AP
Born November 1970
Director
Appointed 22 Apr 2022

BREWER, Daniel James

Resigned
High Street, TonbridgeTN9 1AP
Born October 1976
Director
Appointed 19 Dec 2014
Resigned 26 Nov 2020

EAST, Paul

Resigned
6 Rutland Gardens, CroydonCR0 5ST
Born November 1947
Director
Appointed 28 Oct 2008
Resigned 22 Apr 2022

HAILE, Dorothy Margaret

Resigned
Harrington Close, Bury St. EdmundsIP33 2AE
Born November 1945
Director
Appointed 28 Oct 2008
Resigned 08 Dec 2011

HARLAND, David Alister, Pastor

Resigned
The Coach House, BrightonBN1 5LE
Born January 1958
Director
Appointed 28 Oct 2008
Resigned 01 Nov 2010

HOUSTON, Judith Joy

Resigned
Cy-1647, Nicosia
Born November 1960
Director
Appointed 06 Jun 2014
Resigned 14 Jan 2020

MATHESON, Andrew Graham

Resigned
70 Whitelake Road, TonbridgeTN10 3TJ
Born December 1956
Director
Appointed 28 Oct 2008
Resigned 14 Jan 2020

PERRY, Andrew Elliot

Resigned
Tudeley Lane, TonbridgeTN9 2JN
Born January 1945
Director
Appointed 28 Oct 2008
Resigned 22 Apr 2022

PERRY, James Elliot

Resigned
1 Brick Cottages, TonbridgeTN11 8AG
Born October 1972
Director
Appointed 28 Oct 2008
Resigned 02 Jun 2010

RWAKASIISI, Larissa

Resigned
24730, Kampala
Born June 1970
Director
Appointed 01 Nov 2010
Resigned 14 Jan 2020

SATOW, Liz

Resigned
East State Rd 160, Salem
Born December 1967
Director
Appointed 04 Dec 2013
Resigned 31 Dec 2014
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
4 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 January 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Move Registers To Registered Office Company
4 January 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Statement Of Companys Objects
23 May 2011
CC04CC04
Resolution
23 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Statement Of Companys Objects
16 March 2011
CC04CC04
Memorandum Articles
16 March 2011
MEM/ARTSMEM/ARTS
Resolution
16 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Memorandum Articles
2 June 2009
MEM/ARTSMEM/ARTS
Resolution
2 June 2009
RESOLUTIONSResolutions
Incorporation Company
28 October 2008
NEWINCIncorporation