ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Panatlantic Group Ltd

Panatlantic Group Ltd is a dormant company incorporated on 16 July 2020 with the registered office located in Cheltenham, Gloucestershire. Panatlantic Group Ltd was registered 5 years ago.
Status
Dormant
Dormant since incorporation
Company No
12746881
Private limited company
Age
5 years
Incorporated 16 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2024 (1 year ago)
Next confirmation dated 27 August 2025
Due by 10 September 2025 (4 hours remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Star Lodge
Montpellier Drive
Cheltenham
Glos
GL50 1TY
England
Address changed on 1 Apr 2025 (5 months ago)
Previous address was C/O Trio Accountancy the Limes Bayshill Road Cheltenham GL50 3AW England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1961
Director • British • Lives in UK • Born in Feb 1965
Mr Mitchell Leigh Powis
PSC • British • Lives in England • Born in Jun 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Panatlantic Consultancy Ltd
Mitchell Leigh Powis is a mutual person.
Active
Positive Returns Limited
Ian John Roundell is a mutual person.
Active
Panatlantic Sport & Wellbeing Ltd
Mitchell Leigh Powis is a mutual person.
Active
Capital Dimensions Limited
Ian John Roundell is a mutual person.
Active
Positive Investment Returns Limited
Ian John Roundell is a mutual person.
Active
Nau Club Ltd
Mitchell Leigh Powis is a mutual person.
Active
Lis International Ltd
Mitchell Leigh Powis is a mutual person.
Active
Panatlantic Holdings Ltd
Mitchell Leigh Powis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
5 Months Ago on 1 Apr 2025
Mitchell Leigh Powis (PSC) Appointed
5 Months Ago on 27 Mar 2025
Ian John Roundell Resigned
5 Months Ago on 27 Mar 2025
Ian John Roundell (PSC) Resigned
5 Months Ago on 27 Mar 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Mitchell Leigh Powis Appointed
7 Months Ago on 14 Jan 2025
Registered Address Changed
12 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 6 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Get Credit Report
Discover Panatlantic Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Trio Accountancy the Limes Bayshill Road Cheltenham GL50 3AW England to Star Lodge Montpellier Drive Cheltenham Glos GL50 1TY on 1 April 2025
Submitted on 1 Apr 2025
Cessation of Ian John Roundell as a person with significant control on 27 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Ian John Roundell as a director on 27 March 2025
Submitted on 27 Mar 2025
Notification of Mitchell Leigh Powis as a person with significant control on 27 March 2025
Submitted on 27 Mar 2025
Registered office address changed from 99 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to C/O Trio Accountancy the Limes Bayshill Road Cheltenham GL50 3AW on 24 February 2025
Submitted on 24 Feb 2025
Appointment of Mitchell Leigh Powis as a director on 14 January 2025
Submitted on 14 Jan 2025
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to 99 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 13 September 2024
Submitted on 13 Sep 2024
Confirmation statement made on 27 August 2024 with updates
Submitted on 27 Aug 2024
Certificate of change of name
Submitted on 19 Aug 2024
Change of name notice
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year