Background WavePink WaveYellow Wave

PANJANGO LTD (08831461)

PANJANGO LTD (08831461) is an active UK company. incorporated on 3 January 2014. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c.. PANJANGO LTD has been registered for 12 years. Current directors include LEECH, Joseph Paul, MAIDEN, Jonathan Stephen.

Company Number
08831461
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
1 Abbey Brook Court, Sheffield, S8 7UU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LEECH, Joseph Paul, MAIDEN, Jonathan Stephen
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANJANGO LTD

PANJANGO LTD is an active company incorporated on 3 January 2014 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. PANJANGO LTD was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08831461

LTD Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

WORK IT OUT (BGF) LTD
From: 3 January 2014To: 3 November 2015
Contact
Address

1 Abbey Brook Court Sheffield, S8 7UU,

Previous Addresses

64 Rundle Road Sheffield S7 1NX
From: 3 January 2014To: 22 September 2015
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Sept 16
Funding Round
Jan 18
Capital Update
Oct 19
Funding Round
Oct 19
Share Issue
Oct 19
Director Left
Jan 20
Funding Round
Jun 21
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEECH, Joseph Paul

Active
Rundle Road, SheffieldS7 1NX
Born September 1975
Director
Appointed 03 Jan 2014

MAIDEN, Jonathan Stephen

Active
Abbey Brook Court, SheffieldS8 7UU
Born November 1982
Director
Appointed 03 Jan 2014

MACDONALD, Neil Andrew

Resigned
Abbey Brook Court, SheffieldS8 7UU
Born July 1956
Director
Appointed 17 Jun 2016
Resigned 31 Dec 2019

Persons with significant control

2

Mr Joseph Paul Leech

Active
Abbey Brook Court, SheffieldS8 7UU
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Stephen Maiden

Active
Abbey Brook Court, SheffieldS8 7UU
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Resolution
24 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Resolution
16 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 October 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
7 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2019
SH19Statement of Capital
Legacy
7 October 2019
CAP-SSCAP-SS
Resolution
7 October 2019
RESOLUTIONSResolutions
Legacy
3 October 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Resolution
21 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
18 September 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Incorporation Company
3 January 2014
NEWINCIncorporation