Background WavePink WaveYellow Wave

PATTERSON PANCHOLI & BAY LIMITED (07588518)

PATTERSON PANCHOLI & BAY LIMITED (07588518) is an active UK company. incorporated on 1 April 2011. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PATTERSON PANCHOLI & BAY LIMITED has been registered for 15 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony.

Company Number
07588518
Status
active
Type
ltd
Incorporated
1 April 2011
Age
15 years
Address
Pennine House, Nottingham, NG1 7BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURGESS, Christian John, LLOYD, Neil Antony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTERSON PANCHOLI & BAY LIMITED

PATTERSON PANCHOLI & BAY LIMITED is an active company incorporated on 1 April 2011 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PATTERSON PANCHOLI & BAY LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07588518

LTD Company

Age

15 Years

Incorporated 1 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 November 2024 - 31 March 2025(6 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

BLUEPRINT IGLOO LIMITED
From: 1 April 2011To: 26 September 2016
Contact
Address

Pennine House 8 Stanford Street Nottingham, NG1 7BQ,

Previous Addresses

2 Pear Tree Business Park Desford Lane Ratby Leicester LE6 0PG England
From: 6 April 2018To: 1 November 2023
191 Leicester Road Groby Leicester LE6 0DT England
From: 6 October 2016To: 6 April 2018
12 Silverstone Drive Leicester LE4 7RR
From: 2 October 2012To: 6 October 2016
the Old Rectory Glenfield Road Leicester LE3 6DG England
From: 2 October 2012To: 2 October 2012
12 Silverstone Drive Leicester Leicestershire LE4 7RR United Kingdom
From: 1 October 2012To: 2 October 2012
the Rectory Main Street Leicester LE3 8DG United Kingdom
From: 1 April 2011To: 1 October 2012
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Apr 18
Loan Secured
Nov 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 22
Owner Exit
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURGESS, Christian John

Active
London, Greater LondonW11 2AF
Born September 1973
Director
Appointed 26 Nov 2025

LLOYD, Neil Antony

Active
8 Stanford Street, NottinghamNG1 7BQ
Born June 1965
Director
Appointed 31 Oct 2023

HASTINGS, Timothy Michael

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born July 1956
Director
Appointed 31 Oct 2023
Resigned 13 May 2025

JANSARI, Asit Dineshlal

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born October 1975
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

MODY, Ashwin Bhagwanji

Resigned
Desford Lane, LeicesterLE6 0PG
Born August 1964
Director
Appointed 01 Sept 2020
Resigned 26 Jan 2022

OSBORNE, Nigel Richard

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born July 1966
Director
Appointed 31 Oct 2023
Resigned 26 Oct 2025

PANCHOLI, Bhairavi

Resigned
Silverstone Drive, LeicesterLE4 7RR
Born May 1991
Director
Appointed 15 Jan 2012
Resigned 24 Sept 2016

PANCHOLI, Rikesh Bharat

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born May 1982
Director
Appointed 24 Sept 2016
Resigned 31 Oct 2023

PANCHOLI, Rikesh Bharat

Resigned
Main Street, LeicesterLE3 8DG
Born May 1982
Director
Appointed 01 Apr 2011
Resigned 15 Jan 2012

PEPPERDAY, Charlotte Janene

Resigned
Desford Lane, LeicesterLE6 0PG
Born April 1983
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
8 Stanford Street, NottinghamNG1 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Mr Rikesh Bharat Pancholi

Ceased
Leicester Road, LeicesterLE6 0DT
Born May 1982

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
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
15 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Resolution
26 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Incorporation Company
1 April 2011
NEWINCIncorporation