Background WavePink WaveYellow Wave

PANAMERA LIMITED (08385716)

PANAMERA LIMITED (08385716) is an active UK company. incorporated on 1 February 2013. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PANAMERA LIMITED has been registered for 13 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
08385716
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALHOTRA, Anil Kumar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANAMERA LIMITED

PANAMERA LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PANAMERA LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08385716

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 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

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

JASON KALEN CONSULTANCY LIMITED
From: 1 May 2014To: 11 June 2020
JOHNSONS VEHICLES LIMITED
From: 1 February 2013To: 1 May 2014
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 29 January 2019To: 24 June 2019
C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 2 July 2018To: 29 January 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 14 June 2017To: 2 July 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 2 June 2016To: 14 June 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 30 January 2016To: 2 June 2016
United House 311a Uxbridge Road Rickmansworth WD3 8DS
From: 1 February 2013To: 30 January 2016
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 15
Director Left
Sept 15
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 01 May 2020

JOHNSON, Henry

Resigned
Stovolds Hill, CranleighGU6 8LE
Born January 1963
Director
Appointed 01 Feb 2013
Resigned 01 May 2014

KALEN, Jason

Resigned
Delta House Limited, HarrowHA1 2SP
Born August 1979
Director
Appointed 01 May 2014
Resigned 01 May 2020

MALHOTRA, Anil Kumar

Resigned
311a Uxbridge Road, RickmansworthWD3 8DS
Born January 1955
Director
Appointed 01 May 2014
Resigned 01 May 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2020

Mr Jason Kalen

Ceased
Delta House Limited, HarrowHA1 2SP
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2017
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Resolution
11 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Gazette Notice Compulsory
25 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Incorporation Company
1 February 2013
NEWINCIncorporation