Background WavePink WaveYellow Wave

PANTHER CAMBRIDGE LIMITED (12598521)

PANTHER CAMBRIDGE LIMITED (12598521) is an active UK company. incorporated on 12 May 2020. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in taxi operation. PANTHER CAMBRIDGE LIMITED has been registered for 5 years. Current directors include RYAN, Joshua Michael, SINGH, Arun Thomas.

Company Number
12598521
Status
active
Type
ltd
Incorporated
12 May 2020
Age
5 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
RYAN, Joshua Michael, SINGH, Arun Thomas
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTHER CAMBRIDGE LIMITED

PANTHER CAMBRIDGE LIMITED is an active company incorporated on 12 May 2020 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. PANTHER CAMBRIDGE LIMITED was registered 5 years ago.(SIC: 49320)

Status

active

Active since 5 years ago

Company No

12598521

LTD Company

Age

5 Years

Incorporated 12 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Hodge House 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

Raleigh House Langstone Park Langstone Newport NP18 2LH Wales
From: 8 September 2022To: 1 June 2023
The Warehouse Convent Drive Waterbeach, Cambridge Cambridgeshire CB25 9QT United Kingdom
From: 12 May 2020To: 8 September 2022
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Funding Round
Aug 20
Owner Exit
Aug 20
Director Left
Nov 20
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Jan 25
Loan Secured
Apr 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RYAN, Joshua Michael

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1989
Director
Appointed 21 Oct 2024

SINGH, Arun Thomas

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born May 1980
Director
Appointed 08 Dec 2023

BOWLES, Nathan Iestyn

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 30 Aug 2022
Resigned 21 Oct 2024

CUNDELL, Andrew

Resigned
Convent Drive, Waterbeach, CambridgeCB25 9QT
Born December 1956
Director
Appointed 12 May 2020
Resigned 24 Jun 2020

RAYNHAM, Alan John

Resigned
Convent Drive, Waterbeach, CambridgeCB25 9QT
Born November 1969
Director
Appointed 12 May 2020
Resigned 21 Oct 2024

SALE, Timothy Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 30 Aug 2022
Resigned 21 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
114-116 St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022

Mr Alan John Raynham

Ceased
Convent Drive, Waterbeach, CambridgeCB25 9QT
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020
Ceased 30 Aug 2022

Mr Andrew Cundell

Ceased
Convent Drive, Waterbeach, CambridgeCB25 9QT
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2020
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 May 2020
NEWINCIncorporation