Company NamePangaea Global Associates Limited
DirectorNatalie Kathryn Thompson
Company StatusActive
Company Number08933654
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Previous NamePangaea Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Natalie Kathryn Thompson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodgate Avenue
Rochdale
OL11 4DW
Secretary NameDavid Thompson
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Woodgate Avenue
Rochdale
OL11 4DW

Contact

Websitewww.pangaeaglobalassociates.com

Location

Registered Address11 Woodgate Avenue
Rochdale
OL11 4DW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
2 December 2021Registered office address changed from 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU United Kingdom to 11 Woodgate Avenue Rochdale OL11 4DW on 2 December 2021 (1 page)
12 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 29 June 2020 (1 page)
28 April 2020Director's details changed for Mrs Natalie Kathryn Gardner on 28 April 2020 (2 pages)
28 April 2020Change of details for Mrs Natalie Kathryn Gardner as a person with significant control on 28 April 2020 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
4 August 2017Registered office address changed from 13th Floor Piccadilly Plaza Manchester M1 4BT England to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 13th Floor Piccadilly Plaza Manchester M1 4BT England to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 4 August 2017 (1 page)
25 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
7 December 2016Register(s) moved to registered inspection location 11 Woodgate Avenue Rochdale OL11 4DW (1 page)
7 December 2016Register inspection address has been changed to 11 Woodgate Avenue Rochdale OL11 4DW (1 page)
7 December 2016Register inspection address has been changed to 11 Woodgate Avenue Rochdale OL11 4DW (1 page)
7 December 2016Register(s) moved to registered inspection location 11 Woodgate Avenue Rochdale OL11 4DW (1 page)
7 December 2016Registered office address changed from 11 Woodgate Avenue Rochdale OL11 4DW to 13th Floor Piccadilly Plaza Manchester M1 4BT on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 11 Woodgate Avenue Rochdale OL11 4DW to 13th Floor Piccadilly Plaza Manchester M1 4BT on 7 December 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
(23 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
(23 pages)