Background WavePink WaveYellow Wave

PANDOX MANCHESTER PROPCO LIMITED (11153367)

PANDOX MANCHESTER PROPCO LIMITED (11153367) is an active UK company. incorporated on 16 January 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PANDOX MANCHESTER PROPCO LIMITED has been registered for 8 years. Current directors include ADRIAANSE, Wenda Margaretha, LINDBLOM, Anneli Elisabet, Ms., TORNER, Soren Jonas and 1 others.

Company Number
11153367
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADRIAANSE, Wenda Margaretha, LINDBLOM, Anneli Elisabet, Ms., TORNER, Soren Jonas, WILLIAMS, Bobby Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDOX MANCHESTER PROPCO LIMITED

PANDOX MANCHESTER PROPCO LIMITED is an active company incorporated on 16 January 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PANDOX MANCHESTER PROPCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11153367

LTD Company

Age

8 Years

Incorporated 16 January 2018

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 10 June 2025 (9 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
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: 30 March 2020To: 18 August 2025
35 Great St Helen's London EC3A 6AP United Kingdom
From: 8 October 2018To: 30 March 2020
Byfield House Town Green Great Ellingham Attleborough NR17 1LP United Kingdom
From: 16 January 2018To: 8 October 2018
Timeline

28 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jun 18
Loan Secured
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Oct 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Owner Exit
Aug 24
Owner Exit
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Oct 2018

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 31 Jul 2020

LINDBLOM, Anneli Elisabet, Ms.

Active
5 Churchill Place, LondonE14 5HU
Born November 1967
Director
Appointed 05 Apr 2022

TORNER, Soren Jonas

Active
5 Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 01 Oct 2018

WILLIAMS, Bobby Lee

Active
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 25 Jan 2023

ABRISHAMCHIAN, Nima, Mr.

Resigned
Great St Helen's, LondonEC3A 6AP
Born May 1982
Director
Appointed 01 Oct 2018
Resigned 01 Nov 2019

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 01 Oct 2018
Resigned 25 Jan 2023

NOU, Liia

Resigned
Stockholm101 20
Born February 1965
Director
Appointed 16 Jan 2018
Resigned 05 Apr 2022

RASIN, Carl Jacob

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1980
Director
Appointed 01 Oct 2018
Resigned 01 Nov 2019

RASIN, Carl Jacob

Resigned
Town Green, AttleboroughNR17 1LP
Born December 1980
Director
Appointed 01 Jun 2018
Resigned 31 Aug 2018

WILLIAMS, Andrea Ayodele

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1974
Director
Appointed 01 Nov 2019
Resigned 31 Jul 2020

WINTHROP, John

Resigned
Great St Helen's, LondonEC3A 6AP
Born January 1952
Director
Appointed 16 Jan 2018
Resigned 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
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 09 Mar 2026
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2023
Ceased 09 Mar 2026

Pandox Aktiebolag (Publ)

Ceased
Se-101 20, Stockholm

Nature of Control

Significant influence or control
Notified 16 Jan 2018
Ceased 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
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
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
18 August 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 January 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 January 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Memorandum Articles
30 October 2018
MAMA
Resolution
16 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 October 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
16 January 2018
NEWINCIncorporation