Company NamePancontext Limited
DirectorBenjamin Kopic
Company StatusActive
Company Number04215527
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin Kopic
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Queens Crescent
London
NW5 4ES
Secretary NameMurisa Maltzoff
NationalityBritish
StatusCurrent
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address69 Queens Crescent
London
NW5 4ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pancontext.net

Location

Registered Address4 The Cottages, Deva Centre
Trinity Way
Salford
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Benjamin Kopic
100.00%
Ordinary

Financials

Year2014
Net Worth£10,393
Cash£30,124
Current Liabilities£32,253

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
1 September 2021Secretary's details changed for Murisa Maltzoff on 1 September 2021 (1 page)
1 September 2021Director's details changed for Mr Benjamin Kopic on 21 November 2020 (2 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
24 May 2019Registered office address changed from 9 Newark Way London NW4 4JG to 4 the Cottages, Deva Centre Trinity Way Salford M3 7BE on 24 May 2019 (1 page)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
21 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
6 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Benjamin Kopic on 10 May 2010 (2 pages)
6 June 2010Director's details changed for Benjamin Kopic on 10 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Return made up to 11/05/08; full list of members (3 pages)
11 June 2008Return made up to 11/05/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 9 newark way hendon london NW4 4JG (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Registered office changed on 06/06/07 from: 9 newark way hendon london NW4 4JG (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 March 2007Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
14 March 2007Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
20 October 2006Registered office changed on 20/10/06 from: 388A finchley road london NW2 2HR (1 page)
20 October 2006Registered office changed on 20/10/06 from: 388A finchley road london NW2 2HR (1 page)
3 July 2006Return made up to 11/05/06; full list of members (2 pages)
3 July 2006Return made up to 11/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 May 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
25 May 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 June 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
25 June 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 June 2003Return made up to 11/05/03; full list of members (6 pages)
12 June 2003Return made up to 11/05/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 August 2002Return made up to 11/05/02; full list of members (6 pages)
15 August 2002Return made up to 11/05/02; full list of members (6 pages)
21 July 2002Ad 11/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2002Ad 11/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 May 2001Incorporation (17 pages)
11 May 2001Incorporation (17 pages)