Background WavePink WaveYellow Wave

PANGEA RESOURCING LIMITED (07027446)

PANGEA RESOURCING LIMITED (07027446) is an active UK company. incorporated on 23 September 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PANGEA RESOURCING LIMITED has been registered for 16 years. Current directors include PANNU, Amarveer Singh, RAMDHONEE, Sanjay.

Company Number
07027446
Status
active
Type
ltd
Incorporated
23 September 2009
Age
16 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
PANNU, Amarveer Singh, RAMDHONEE, Sanjay
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANGEA RESOURCING LIMITED

PANGEA RESOURCING LIMITED is an active company incorporated on 23 September 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PANGEA RESOURCING LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

07027446

LTD Company

Age

16 Years

Incorporated 23 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

The Warehouse 212 New King's Road London SW6 4NZ England
From: 29 September 2016To: 20 December 2024
The Warehouse 212 New King’S Road London SW6 4NZ United Kingdom
From: 28 September 2015To: 29 September 2016
Grayton House 498-504 Fulham Road London SW6 5NH
From: 9 February 2010To: 28 September 2015
8 Friston Street London SW6 3AT United Kingdom
From: 23 September 2009To: 9 February 2010
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Dec 10
Director Joined
Oct 11
Loan Secured
Sept 17
Loan Secured
Sept 17
New Owner
Feb 18
Owner Exit
Mar 18
Owner Exit
Apr 18
Owner Exit
Sept 19
Owner Exit
Mar 20
Loan Secured
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Feb 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PANNU, Amarveer Singh

Active
Great Portland Street, LondonW1W 7LT
Born December 1988
Director
Appointed 13 Oct 2022

RAMDHONEE, Sanjay

Active
Great Portland Street, LondonW1W 7LT
Born September 1979
Director
Appointed 16 Dec 2010

LAMPORT-WENT, Steven James

Resigned
212 New King's Road, LondonSW6 4NZ
Secretary
Appointed 23 Sept 2009
Resigned 13 Oct 2022

AL-TARAFI, Issam Adil

Resigned
212 New King's Road, LondonSW6 4NZ
Born May 1975
Director
Appointed 23 Sept 2009
Resigned 13 Oct 2022

LAMPORT-WENT, Steven James

Resigned
212 New King's Road, LondonSW6 4NZ
Born April 1964
Director
Appointed 23 Sept 2009
Resigned 13 Oct 2022

OYETEY, Pesiba Kofi

Resigned
212 New King's Road, LondonSW6 4NZ
Born March 1976
Director
Appointed 26 Sept 2011
Resigned 19 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
212 New Kings Road, LondonSW6 4NZ

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 07 Mar 2018
212 New Kings Road, LondonSW6 4NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018

Mr Sanjay Ramdhonee

Ceased
212 New King's Road, LondonSW6 4NZ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2020
212 New King’S Road, LondonSW6 4NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
9 March 2020
AUDAUD
Resolution
5 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Resolution
26 April 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
13 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Incorporation Company
23 September 2009
NEWINCIncorporation