Background WavePink WaveYellow Wave

PANACHE CONTRACT LINGERIE LIMITED (07671991)

PANACHE CONTRACT LINGERIE LIMITED (07671991) is an active UK company. incorporated on 16 June 2011. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (14142). PANACHE CONTRACT LINGERIE LIMITED has been registered for 14 years. Current directors include POWER, John Anthony.

Company Number
07671991
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
7 Drakehouse Crescent, Sheffield, S20 7HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14142)
Directors
POWER, John Anthony
SIC Codes
14142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANACHE CONTRACT LINGERIE LIMITED

PANACHE CONTRACT LINGERIE LIMITED is an active company incorporated on 16 June 2011 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14142). PANACHE CONTRACT LINGERIE LIMITED was registered 14 years ago.(SIC: 14142)

Status

active

Active since 14 years ago

Company No

07671991

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

7 Drakehouse Crescent Waterthorpe Sheffield, S20 7HT,

Timeline

2 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Owner Exit
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MONTAGUE, William Edward Henry

Active
Drakehouse Crescent, SheffieldS20 7HT
Secretary
Appointed 19 Oct 2017

POWER, John Anthony

Active
Drakehouse Crescent, SheffieldS20 7HT
Born November 1965
Director
Appointed 16 Jun 2011

GAYLE, Jennifer Claire

Resigned
Drakehouse Crescent, SheffieldS20 7HT
Secretary
Appointed 07 Aug 2013
Resigned 26 Sept 2017

THORPE, Andrew

Resigned
Drakehouse Crescent, SheffieldS20 7HT
Secretary
Appointed 16 Jun 2011
Resigned 07 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Drake House Crescent, SheffieldS20 7HT

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 2025
Drake House Crescent, SheffieldS20 7HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
3 August 2011
MG01MG01
Incorporation Company
16 June 2011
NEWINCIncorporation