Background WavePink WaveYellow Wave

PANDOX UK HOLDCO LIMITED (14468386)

PANDOX UK HOLDCO LIMITED (14468386) is an active UK company. incorporated on 7 November 2022. 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 UK HOLDCO LIMITED has been registered for 3 years. Current directors include ADRIAANSE, Wenda Margaretha, LINDBLOM, Anneli Elisabet, TORNER, Soren Jonas and 1 others.

Company Number
14468386
Status
active
Type
ltd
Incorporated
7 November 2022
Age
3 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, 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 UK HOLDCO LIMITED

PANDOX UK HOLDCO LIMITED is an active company incorporated on 7 November 2022 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 UK HOLDCO LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14468386

LTD Company

Age

3 Years

Incorporated 7 November 2022

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 25 September 2025 (6 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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
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: 7 November 2022To: 18 August 2025
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Mar 24
Funding Round
Mar 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 07 Nov 2022

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 07 Nov 2022

LINDBLOM, Anneli Elisabet

Active
5 Churchill Place, LondonE14 5HU
Born November 1967
Director
Appointed 07 Nov 2022

TORNER, Soren Jonas

Active
5 Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 07 Nov 2022

WILLIAMS, Bobby Lee

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

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 07 Nov 2022
Resigned 25 Jan 2023

Persons with significant control

1

Pandox Ab

Active
Se, Stockholm101 20

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
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 Corporate Secretary Company With Change Date
18 August 2025
CH04Change of Corporate Secretary 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
5 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
1 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2022
NEWINCIncorporation