Background WavePink WaveYellow Wave

PANTECHNICON CAPITAL LIMITED (09044319)

PANTECHNICON CAPITAL LIMITED (09044319) is an active UK company. incorporated on 16 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PANTECHNICON CAPITAL LIMITED has been registered for 11 years. Current directors include AINSWORTH, Claire Alison, BEATON, Benjamin James, CRANMER, James Robert Alexander.

Company Number
09044319
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AINSWORTH, Claire Alison, BEATON, Benjamin James, CRANMER, James Robert Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTECHNICON CAPITAL LIMITED

PANTECHNICON CAPITAL LIMITED is an active company incorporated on 16 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PANTECHNICON CAPITAL LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09044319

LTD Company

Age

11 Years

Incorporated 16 May 2014

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 14 January 2019To: 14 January 2019
18 st. Swithin's Lane London EC4N 8AD
From: 20 June 2014To: 14 January 2019
4-5 Grosvenor Place London SW1X 7HJ United Kingdom
From: 16 May 2014To: 20 June 2014
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Director Left
Aug 14
Loan Secured
Feb 18
Loan Secured
May 18
Owner Exit
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Nov 18
Owner Exit
Jan 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AINSWORTH, Claire Alison

Active
King William Street, LondonEC4N 7AF
Born February 1958
Director
Appointed 16 May 2014

BEATON, Benjamin James

Active
King William Street, LondonEC4N 7AF
Born June 1983
Director
Appointed 16 May 2014

CRANMER, James Robert Alexander

Active
King William Street, LondonEC4N 7AF
Born July 1971
Director
Appointed 16 May 2014

CUREL, Bryan William

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born July 1948
Director
Appointed 16 May 2014
Resigned 03 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Ceased 12 Nov 2018
St. Swithin's Lane, LondonEC4N 8AD

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 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Resolution
21 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2014
NEWINCIncorporation