Company NamePanama Communications Limited
DirectorsSimon Butterworth and Clive Ian Cooper
Company StatusActive
Company Number07718885
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Simon Butterworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Sevenacres Lane
Norden
Rochdale
Lancashire
OL12 7RW
Director NameMr Clive Ian Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Empress Avenue
Marple
Stockport
Cheshire
SK6 7BG

Contact

Websitepanamacommunications.co.uk
Email address[email protected]
Telephone0845 5048854
Telephone regionUnknown

Location

Registered Address4 Frecheville Court
Bury
BL9 0UF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Clive Ian Cooper
50.00%
Ordinary
1 at £1Simon Butterworth
50.00%
Ordinary

Financials

Year2014
Net Worth£56,269
Current Liabilities£59,347

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

19 January 2024Unaudited abridged accounts made up to 31 July 2023 (6 pages)
31 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
10 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
9 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
12 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
12 August 2019Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 4 Frecheville Court Bury BL9 0UF on 12 August 2019 (1 page)
7 May 2019Registered office address changed from C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 7 May 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 4
(8 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 July 2016 (1 page)
28 March 2017Micro company accounts made up to 31 July 2016 (1 page)
8 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (1 page)
26 April 2016Micro company accounts made up to 31 July 2015 (1 page)
3 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
20 May 2015Micro company accounts made up to 31 July 2014 (1 page)
20 May 2015Micro company accounts made up to 31 July 2014 (1 page)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 September 2012Registered office address changed from C/O Worrall Wood & Co Ltd 11 Tabley Gardens Marple Stockport Cheshire SK6 7JY England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from C/O Worrall Wood & Co Ltd 11 Tabley Gardens Marple Stockport Cheshire SK6 7JY England on 19 September 2012 (1 page)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)