Background WavePink WaveYellow Wave

PANDOX KENSINGTON LIMITED (09300948)

PANDOX KENSINGTON LIMITED (09300948) is an active UK company. incorporated on 7 November 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PANDOX KENSINGTON LIMITED has been registered for 11 years. Current directors include ADRIAANSE, Wenda Margaretha, ANDERSSON, Karl Joakim, LINDBLOM, Anneli Elisabet, Ms. and 1 others.

Company Number
09300948
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ADRIAANSE, Wenda Margaretha, ANDERSSON, Karl Joakim, LINDBLOM, Anneli Elisabet, Ms., WILLIAMS, Bobby Lee
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDOX KENSINGTON LIMITED

PANDOX KENSINGTON LIMITED is an active company incorporated on 7 November 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PANDOX KENSINGTON LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09300948

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

SOF-10 STARLIGHT 12 OPERATIONS LIMITED
From: 7 November 2014To: 29 August 2024
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 28 August 2024To: 18 August 2025
One Berkeley Street London W1J 8DJ United Kingdom
From: 2 May 2023To: 28 August 2024
One Eagle Place St James's London SW1Y 6AF
From: 7 November 2014To: 2 May 2023
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Share Issue
Apr 18
Loan Secured
Aug 19
Loan Secured
Mar 20
Director Left
Nov 20
Loan Secured
Jun 22
Funding Round
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 28 Aug 2024

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 28 Aug 2024

ANDERSSON, Karl Joakim

Active
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 28 Aug 2024

LINDBLOM, Anneli Elisabet, Ms.

Active
5 Churchill Place, LondonE14 5HU
Born November 1967
Director
Appointed 28 Aug 2024

WILLIAMS, Bobby Lee

Active
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 28 Aug 2024

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 24 Apr 2015
Resigned 01 Jun 2023

MSP CORPORATE SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Jun 2023
Resigned 28 Aug 2024

BRADSHAW, John Cody

Resigned
Berkeley Street, LondonW1J 8DJ
Born June 1978
Director
Appointed 07 Nov 2014
Resigned 15 Aug 2024

BROUGHTON, Sarah

Resigned
St James's, LondonSW1Y 6AF
Born August 1976
Director
Appointed 07 Nov 2014
Resigned 29 Oct 2020

CHADWICK, Nicholas Mark

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1981
Director
Appointed 31 Mar 2015
Resigned 28 Aug 2024

PENNY, Christopher Scott Harrison

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1987
Director
Appointed 15 Aug 2024
Resigned 28 Aug 2024

TOLLEY, Thomas Mark

Resigned
St James's, LondonSW1Y 6AF
Born July 1978
Director
Appointed 07 Nov 2014
Resigned 31 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024

Barry Sternlicht

Ceased
Collins Avenue, Miami Beach
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
16 September 2025
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
18 August 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 November 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
2 September 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
2 September 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 August 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 July 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 April 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Move Registers To Sail Company With New Address
12 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
12 June 2015
AP04Appointment of Corporate Secretary
Resolution
16 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2014
NEWINCIncorporation