Background WavePink WaveYellow Wave

PAMONO LTD (11876679)

PAMONO LTD (11876679) is an active UK company. incorporated on 12 March 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). PAMONO LTD has been registered for 7 years. Current directors include HIGHFIELD, Sarah Louise, Ms., SAVANT, John-Paul.

Company Number
11876679
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
The Harlequin Building 6th Floor, London, SE1 0HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
HIGHFIELD, Sarah Louise, Ms., SAVANT, John-Paul
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAMONO LTD

PAMONO LTD is an active company incorporated on 12 March 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). PAMONO LTD was registered 7 years ago.(SIC: 47599)

Status

active

Active since 7 years ago

Company No

11876679

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

The Harlequin Building 6th Floor 65 Southwark Street London, SE1 0HR,

Previous Addresses

A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England
From: 9 April 2019To: 6 January 2026
Grand Union House Kentish Town Road London NW1 9NX England
From: 12 March 2019To: 9 April 2019
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Mar 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HIGHFIELD, Sarah Louise, Ms.

Active
6th Floor, LondonSE1 0HR
Born July 1978
Director
Appointed 13 Nov 2025

SAVANT, John-Paul

Active
6th Floor, LondonSE1 0HR
Born December 1970
Director
Appointed 13 Nov 2025

PALMER, Anne-Marie, Ms.

Resigned
Hop Exchange, LondonSE1 1TY
Secretary
Appointed 05 Sept 2025
Resigned 13 Nov 2025

AHRENDT, Christian Martin Helmut

Resigned
Hop Exchange, LondonSE1 1TY
Born September 1986
Director
Appointed 12 Mar 2019
Resigned 31 Dec 2022

BROCKWAY, Gregg

Resigned
Hop Exchange, LondonSE1 1TY
Born March 1966
Director
Appointed 01 Sept 2023
Resigned 04 Aug 2025

LIM, Thomas

Resigned
Hop Exchange, LondonSE1 1TY
Born November 1968
Director
Appointed 04 Aug 2025
Resigned 30 Nov 2025

LUPERINI, Letizia

Resigned
Hop Exchange, LondonSE1 1TY
Born April 1983
Director
Appointed 01 Jan 2023
Resigned 01 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Hop Exchange, LondonSE1 1TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mr Christian Martin Helmut Ahrendt

Ceased
Hop Exchange, LondonSE1 1TY
Born September 1986

Nature of Control

Significant influence or control
Notified 12 Mar 2019
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Shortened
2 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
14 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
14 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
14 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Incorporation Company
12 March 2019
NEWINCIncorporation