Background WavePink WaveYellow Wave

BLACK PANDA LIMITED (11040545)

BLACK PANDA LIMITED (11040545) is an active UK company. incorporated on 31 October 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLACK PANDA LIMITED has been registered for 8 years. Current directors include PATEL, Sanjay.

Company Number
11040545
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
39 Bromley Road, London, SE6 2TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Sanjay
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK PANDA LIMITED

BLACK PANDA LIMITED is an active company incorporated on 31 October 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLACK PANDA LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11040545

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

39 Bromley Road London, SE6 2TS,

Previous Addresses

Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
From: 31 October 2017To: 15 November 2017
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Oct 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Sanjay

Active
Bromley Road, LondonSE6 2TS
Born October 1980
Director
Appointed 15 Nov 2017

ASPINALL, Lisa Valerie

Resigned
Todd Street, BuryBL9 5BJ
Born April 1966
Director
Appointed 31 Oct 2017
Resigned 15 Nov 2017

Persons with significant control

1

Mr Sanjay Patel

Active
Bromley Road, LondonSE6 2TS
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Incorporation Company
31 October 2017
NEWINCIncorporation