Background WavePink WaveYellow Wave

PANDOX BASE LIMITED (14469744)

PANDOX BASE LIMITED (14469744) is an active UK company. incorporated on 8 November 2022. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PANDOX BASE LIMITED has been registered for 3 years. Current directors include ADRIAANSE, Wenda Margaretha, LINDBLOM, Anneli Elisabet, TORNER, Soren Jonas and 1 others.

Company Number
14469744
Status
active
Type
ltd
Incorporated
8 November 2022
Age
3 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ADRIAANSE, Wenda Margaretha, LINDBLOM, Anneli Elisabet, TORNER, Soren Jonas, WILLIAMS, Bobby Lee
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDOX BASE LIMITED

PANDOX BASE LIMITED is an active company incorporated on 8 November 2022 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PANDOX BASE LIMITED was registered 3 years ago.(SIC: 55100)

Status

active

Active since 3 years ago

Company No

14469744

LTD Company

Age

3 Years

Incorporated 8 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 16 July 2025 (8 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 7 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PANDOX BRISTOL OPCO LIMITED
From: 8 November 2022To: 1 February 2023
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: 8 November 2022To: 14 August 2025
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Funding Round
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Nov 2022

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 08 Nov 2022

LINDBLOM, Anneli Elisabet

Active
5 Churchill Place, LondonE14 5HU
Born November 1967
Director
Appointed 08 Nov 2022

TORNER, Soren Jonas

Active
5 Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 08 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 08 Nov 2022
Resigned 25 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
5 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 20 Feb 2023
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022
Ceased 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

30

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
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
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
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
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a 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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 February 2023
CERTNMCertificate of Incorporation on Change of Name
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
8 November 2022
NEWINCIncorporation