ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pandowood Development Limited

Pandowood Development Limited is an active company incorporated on 10 June 2015 with the registered office located in Faversham, Kent. Pandowood Development Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09632311
Private limited company
Age
10 years
Incorporated 10 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (3 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
England
Address changed on 7 Jun 2024 (1 year 3 months ago)
Previous address was , 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1964
Director • British • Lives in England • Born in Apr 1970
Secretary
Mr Simon Neil Wragg
PSC • British • Lives in England • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H. E. Stringer Flavours Limited
Philip Ian Metcalfe is a mutual person.
Active
Carbon Registry Services Limited
Philip Ian Metcalfe is a mutual person.
Active
CRS Software Limited
Philip Ian Metcalfe is a mutual person.
Active
Efficiency Technologies Limited
Philip Ian Metcalfe is a mutual person.
Active
Foodie Flavours Limited
Philip Ian Metcalfe is a mutual person.
Active
Cyberprae Limited
Philip Ian Metcalfe is a mutual person.
Active
Nano Particles Ltd
Philip Ian Metcalfe is a mutual person.
Active
Subscripto Technologies Ltd
Philip Ian Metcalfe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£60.91K
Increased by £59.59K (+4497%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£125.13K
Increased by £100.01K (+398%)
Total Liabilities
-£131.64K
Decreased by £203.91K (-61%)
Net Assets
-£6.5K
Increased by £303.92K (-98%)
Debt Ratio (%)
105%
Decreased by 1230.45% (-92%)
Latest Activity
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Full Accounts Submitted
5 Months Ago on 17 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Mr Simon Neil Wragg Details Changed
1 Year 3 Months Ago on 7 Jun 2024
Mr James Gear Details Changed
1 Year 3 Months Ago on 7 Jun 2024
Mr Philip Ian Metcalfe Details Changed
1 Year 3 Months Ago on 7 Jun 2024
Mr Simon Neil Wragg (PSC) Details Changed
1 Year 3 Months Ago on 7 Jun 2024
James Gear Resigned
1 Year 3 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 31 Mar 2024
Get Credit Report
Discover Pandowood Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with updates
Submitted on 20 Jun 2025
Termination of appointment of James Gear as a secretary on 14 May 2024
Submitted on 28 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Mar 2025
Confirmation statement made on 10 June 2024 with updates
Submitted on 24 Jun 2024
Change of details for Mr Simon Neil Wragg as a person with significant control on 7 June 2024
Submitted on 7 Jun 2024
Director's details changed for Mr Philip Ian Metcalfe on 7 June 2024
Submitted on 7 Jun 2024
Secretary's details changed for Mr James Gear on 7 June 2024
Submitted on 7 Jun 2024
Director's details changed for Mr Simon Neil Wragg on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from , 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 7 June 2024
Submitted on 7 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 31 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year