Background WavePink WaveYellow Wave

PANINO (DEVON) LIMITED (07478210)

PANINO (DEVON) LIMITED (07478210) is an active UK company. incorporated on 23 December 2010. with registered office in Melton. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. PANINO (DEVON) LIMITED has been registered for 15 years. Current directors include BOITOULT, Clare, BOITOULT, Denis Anthony.

Company Number
07478210
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
Rackhams 3 Melton Park, Melton, HU14 3RS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BOITOULT, Clare, BOITOULT, Denis Anthony
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANINO (DEVON) LIMITED

PANINO (DEVON) LIMITED is an active company incorporated on 23 December 2010 with the registered office located in Melton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. PANINO (DEVON) LIMITED was registered 15 years ago.(SIC: 56290)

Status

active

Active since 15 years ago

Company No

07478210

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Rackhams 3 Melton Park Redcliff Road Melton, HU14 3RS,

Previous Addresses

C/O Rackhams Accountants Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England
From: 23 December 2010To: 24 August 2011
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Oct 12
Funding Round
Nov 13
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
May 16
Director Joined
Jul 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOITOULT, Clare

Active
Kingskerswell, Newton AbbottTQ12 5HN
Born August 1971
Director
Appointed 27 Jul 2023

BOITOULT, Denis Anthony

Active
3 Melton Park, MeltonHU14 3RS
Born February 1965
Director
Appointed 31 Mar 2014

BOITOULT, Mark Robert

Resigned
RawcliffeYO30 5NF
Born July 1967
Director
Appointed 01 Sept 2015
Resigned 31 Mar 2016

BOITOULT, Mark Robert

Resigned
4 Middlecroft, WilberfossYO41 5LR
Born July 1967
Director
Appointed 06 Jan 2011
Resigned 31 Mar 2014

RACKHAM, Trevor Mark

Resigned
Gibson Lane, MeltonHU14 3HH
Born August 1954
Director
Appointed 23 Dec 2010
Resigned 06 Jan 2011

Persons with significant control

1

Mr Denis Anthony Boitoult

Active
Redcliff Road, MeltonHU14 3RS
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Legacy
29 June 2011
MG01MG01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Incorporation Company
23 December 2010
NEWINCIncorporation