Background WavePink WaveYellow Wave

68 PAN LTD (11139899)

68 PAN LTD (11139899) is an active UK company. incorporated on 9 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 68 PAN LTD has been registered for 8 years. Current directors include GRUNHUT, Joshua.

Company Number
11139899
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNHUT, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

68 PAN LTD

68 PAN LTD is an active company incorporated on 9 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 68 PAN LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11139899

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 27/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 October 2026
Period: 1 February 2025 - 27 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

94 Stamford Hill First Floor London, N16 6XS,

Previous Addresses

46 Oldhill Street London N16 6NA United Kingdom
From: 9 January 2018To: 3 October 2019
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GRUNHUT, Joshua

Active
Stamford Hill, LondonN16 6XS
Born February 1978
Director
Appointed 09 Jan 2018

Persons with significant control

1

Mr Joshua Grunhut

Active
Stamford Hill, LondonN16 6XS
Born February 1978

Nature of Control

Significant influence or control
Notified 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Incorporation Company
9 January 2018
NEWINCIncorporation