Background WavePink WaveYellow Wave

PANTAI ENTERPRISES LIMITED (09909590)

PANTAI ENTERPRISES LIMITED (09909590) is an active UK company. incorporated on 9 December 2015. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PANTAI ENTERPRISES LIMITED has been registered for 10 years. Current directors include SANDHU, Amarjeet Kaur, SANDHU, Harjinder Singh.

Company Number
09909590
Status
active
Type
ltd
Incorporated
9 December 2015
Age
10 years
Address
C/O Elliot Woolfe & Rose Limited, Stanmore, HA7 1JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SANDHU, Amarjeet Kaur, SANDHU, Harjinder Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTAI ENTERPRISES LIMITED

PANTAI ENTERPRISES LIMITED is an active company incorporated on 9 December 2015 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PANTAI ENTERPRISES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09909590

LTD Company

Age

10 Years

Incorporated 9 December 2015

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 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

SPORTFLIX LTD
From: 9 December 2015To: 9 May 2018
Contact
Address

C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 6 July 2021To: 27 June 2024
C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 21 October 2020To: 6 July 2021
2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
From: 21 December 2016To: 21 October 2020
608 Rayners Lane Pinner HA5 5HT England
From: 9 December 2015To: 21 December 2016
Timeline

7 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 20
New Owner
Dec 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SANDHU, Amarjeet Kaur

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born November 1972
Director
Appointed 18 Dec 2020

SANDHU, Harjinder Singh

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born June 1971
Director
Appointed 15 Mar 2018

PATEL, Rikesh Kumar

Resigned
Rayners Lane, PinnerHA5 5HT
Born July 1985
Director
Appointed 09 Dec 2015
Resigned 15 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Amarjeet Kaur Sandhu

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Mr Harjinder Singh Sandhu

Active
Devonshire House, StanmoreHA7 1JS
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Mar 2018

Mr Rikesh Kumar Patel

Ceased
Hygeia House, HarrowHA1 1BE
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Legacy
24 September 2025
ANNOTATIONANNOTATION
Legacy
24 September 2025
ANNOTATIONANNOTATION
Resolution
10 July 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Resolution
9 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Incorporation Company
9 December 2015
NEWINCIncorporation