Background WavePink WaveYellow Wave

PANTAQ LTD (07246005)

PANTAQ LTD (07246005) is an active UK company. incorporated on 6 May 2010. with registered office in Rugeley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. PANTAQ LTD has been registered for 15 years. Current directors include MANAPPAT, Fathma Ameer, PANTHAKKALAKATH, Saleel.

Company Number
07246005
Status
active
Type
ltd
Incorporated
6 May 2010
Age
15 years
Address
Unit 17 Lea Hall Enterprise Park, Rugeley, WS15 1LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MANAPPAT, Fathma Ameer, PANTHAKKALAKATH, Saleel
SIC Codes
46460, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTAQ LTD

PANTAQ LTD is an active company incorporated on 6 May 2010 with the registered office located in Rugeley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. PANTAQ LTD was registered 15 years ago.(SIC: 46460, 46900)

Status

active

Active since 15 years ago

Company No

07246005

LTD Company

Age

15 Years

Incorporated 6 May 2010

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 16 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 17 Lea Hall Enterprise Park Wheelhouse Road Rugeley, WS15 1LH,

Previous Addresses

Watling Court Orbital Plaza Walting Street Cannock Staffordshire WS11 0EL
From: 20 May 2014To: 25 March 2020
Stanley Green Business Park Earl Road Cheadle Hulme Cheadle Cheshire SK8 6PT England
From: 22 August 2013To: 20 May 2014
Parkway House Palatine Road Manchester M22 4DB United Kingdom
From: 6 August 2012To: 22 August 2013
2E52 the Innovation Centre College Lane Hatfield Hertfordshire AL10 9AB England
From: 6 May 2010To: 6 August 2012
Timeline

6 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
May 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Sept 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MANAPPAT, Fathma Ameer

Active
Lea Hall Enterprise Park, RugeleyWS15 1LH
Born July 1985
Director
Appointed 15 Sept 2010

PANTHAKKALAKATH, Saleel

Active
Lea Hall Enterprise Park, RugeleyWS15 1LH
Born June 1980
Director
Appointed 01 May 2012

AMEER MANAPPAT, Fathma

Resigned
Palatine Road, ManchesterM22 4DB
Secretary
Appointed 06 May 2010
Resigned 01 Jan 2013

MANAPPAT, Fathma Ameer

Resigned
The Innovation Centre, HatfieldAL109AB
Born July 1798
Director
Appointed 15 Sept 2010
Resigned 15 Sept 2010

PANTHAKKALAKATH, Saleel

Resigned
The Innovation Centre, HatfieldAL109AB
Born June 1980
Director
Appointed 06 May 2010
Resigned 16 Sept 2010

Persons with significant control

1

Mr Saleel Panthakkalakath

Active
Lea Hall Enterprise Park, RugeleyWS15 1LH
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 May 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
30 June 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Gazette Notice Compulsory
8 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Incorporation Company
6 May 2010
NEWINCIncorporation