Background WavePink WaveYellow Wave

PIKAPANGO LTD (10114634)

PIKAPANGO LTD (10114634) is an active UK company. incorporated on 10 April 2016. with registered office in Herne Bay. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PIKAPANGO LTD has been registered for 10 years. Current directors include MORRIS, Kevin Mark.

Company Number
10114634
Status
active
Type
ltd
Incorporated
10 April 2016
Age
10 years
Address
10 Kings Road, Herne Bay, CT6 5DB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MORRIS, Kevin Mark
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIKAPANGO LTD

PIKAPANGO LTD is an active company incorporated on 10 April 2016 with the registered office located in Herne Bay. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PIKAPANGO LTD was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

10114634

LTD Company

Age

10 Years

Incorporated 10 April 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 28 March 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 April 2023 (3 years ago)
Submitted on 11 April 2023 (3 years ago)

Next Due

Due by 23 April 2024
For period ending 9 April 2024
Contact
Address

10 Kings Road Herne Bay, CT6 5DB,

Previous Addresses

Bayspace 153 Mortimer Street Herne Bay Kent CT6 5HA England
From: 3 January 2020To: 14 May 2024
153 Mortimer Street Herne Bay Kent CT6 5HA England
From: 8 November 2017To: 3 January 2020
149-151 Mortimer Street Herne Bay Kent CT6 5HA England
From: 11 April 2016To: 8 November 2017
149-151 Nortimer Street Herne Bay Kent CT6 5HA England
From: 10 April 2016To: 11 April 2016
Timeline

8 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
May 17
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORRIS, Kevin Mark

Active
Herne BayCT6 5DB
Born July 1980
Director
Appointed 10 Aug 2016

GOLLOP, Sophie

Resigned
32 The Broadway, Herne BayCT6 8SR
Born January 1982
Director
Appointed 10 Apr 2016
Resigned 25 Nov 2019

WILSON, Stanley

Resigned
32 The Broadway, Herne BayCT6 8SR
Born May 1976
Director
Appointed 10 Aug 2016
Resigned 25 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Stanley Wilson

Ceased
The Broadway, Herne BayCT6 8SR
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016
Ceased 25 Nov 2019

Miss Sophie Gollop

Ceased
The Broadway, Herne BayCT6 8SR
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016
Ceased 25 Nov 2019

Mr Kevin Mark Morris

Active
Herne BayCT6 5DB
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Incorporation Company
10 April 2016
NEWINCIncorporation