Background WavePink WaveYellow Wave

PANITEK POWER LIMITED (12865106)

PANITEK POWER LIMITED (12865106) is an active UK company. incorporated on 8 September 2020. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PANITEK POWER LIMITED has been registered for 5 years. Current directors include AGARWAL, Pankaj, Dr..

Company Number
12865106
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
2a The Quadrant, Epsom, KT17 4RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AGARWAL, Pankaj, Dr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANITEK POWER LIMITED

PANITEK POWER LIMITED is an active company incorporated on 8 September 2020 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PANITEK POWER LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12865106

LTD Company

Age

5 Years

Incorporated 8 September 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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

2a The Quadrant Epsom, KT17 4RH,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 13 June 2022To: 10 June 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 8 September 2020To: 13 June 2022
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Share Issue
Dec 20
Owner Exit
Apr 22
Director Left
Apr 23
Director Left
Feb 24
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AGARWAL, Pankaj, Dr.

Active
The Quadrant, EpsomKT17 4RH
Born June 1964
Director
Appointed 14 Sept 2020

STRACHWITZ, James Rupert Charles

Resigned
City Road, LondonEC1V 2NX
Born May 1965
Director
Appointed 08 Sept 2020
Resigned 01 Mar 2023

VYAS, Parag, Dr.

Resigned
East London Street, EdinburghEH7 4BH
Born August 1970
Director
Appointed 14 Sept 2020
Resigned 29 Feb 2024

Persons with significant control

4

2 Active
2 Ceased
Josefstrasse, Zurich8005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Dr. Parag Vyas

Ceased
160 City Road, LondonEC1V 2NX
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2020
Ceased 01 Jan 2022

Dr. Pankaj Agarwal

Active
The Quadrant, EpsomKT17 4RH
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2020

Mr James Rupert Charles Strachwitz

Ceased
160 City Road, LondonEC1V 2NX
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Ceased 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
15 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
14 December 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Incorporation Company
8 September 2020
NEWINCIncorporation