Background WavePink WaveYellow Wave

PANALP LIMITED (NI051082)

PANALP LIMITED (NI051082) is an active UK company. incorporated on 30 June 2004. with registered office in Derry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PANALP LIMITED has been registered for 21 years. Current directors include NICHOLL, Colin Anthony.

Company Number
NI051082
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
At The Offices Of :- Mcdaid Mccullough Moore, Derry, BT48 7ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NICHOLL, Colin Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANALP LIMITED

PANALP LIMITED is an active company incorporated on 30 June 2004 with the registered office located in Derry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PANALP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

NI051082

LTD Company

Age

21 Years

Incorporated 30 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

At The Offices Of :- Mcdaid Mccullough Moore 28/32 Clarendon Street Derry, BT48 7ET,

Previous Addresses

At the Offices of :- Mcdaid Mccullough Moore PO Box 28 28-32 Clarendon Street Derry BT48 7HD
From: 24 July 2018To: 23 February 2024
176 Clooney Road Greysteel Co Londonderry BT47 3DY
From: 13 August 2015To: 24 July 2018
7 Granchester Park Eglinton Co. Londonderry BT47 3XR
From: 6 August 2010To: 13 August 2015
37 Foyle Avenue Greysteel Co Derry BT47 3EB
From: 30 June 2004To: 6 August 2010
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Aug 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NICHOLL, Colin Anthony

Active
Clooney Road, GreysteelBT47 3DY
Secretary
Appointed 30 Jun 2004

NICHOLL, Colin Anthony

Active
Clooney Road, GreysteelBT47 3DY
Born January 1970
Director
Appointed 30 Jun 2004

NICHOLL, Jean

Resigned
37 Foyle Avenue, Co DerryBT47 3EB
Born September 1965
Director
Appointed 30 Jun 2004
Resigned 01 Jul 2014

Persons with significant control

1

Colin Nicholl

Active
Clooney Road, GreysteelBT47 3DY
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
13 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2010
AAAnnual Accounts
Legacy
3 August 2009
371S(NI)371S(NI)
Legacy
13 August 2008
AC(NI)AC(NI)
Legacy
13 August 2008
371S(NI)371S(NI)
Legacy
13 August 2008
371S(NI)371S(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
6 February 2007
AC(NI)AC(NI)
Legacy
1 August 2006
371S(NI)371S(NI)
Legacy
5 December 2005
233(NI)233(NI)
Legacy
5 December 2005
AC(NI)AC(NI)
Legacy
5 December 2005
371S(NI)371S(NI)
Legacy
14 July 2004
296(NI)296(NI)
Legacy
30 June 2004
MEM(NI)MEM(NI)
Legacy
30 June 2004
ARTS(NI)ARTS(NI)
Legacy
30 June 2004
G21(NI)G21(NI)
Legacy
30 June 2004
G23(NI)G23(NI)