Company NameHappy Panda Consultancy Ltd
DirectorsAmy Pandazis and Markos Leslie Pandazis
Company StatusActive
Company Number09156757
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amy Pandazis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brookdale Road
Bramhall
Stockport
SK7 2NW
Director NameMr Markos Leslie Pandazis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brookdale Road
Bramhall
Stockport
SK7 2NW
Director NameMr Markos Leslie Pandazis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brookdale Road
Bramhall
Stockport
SK7 2NW

Location

Registered Address4 Brookdale Road
Bramhall
Stockport
SK7 2NW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

1 at £1Amy Pandazis
50.00%
Ordinary
1 at £1Markos Pandazis
50.00%
Ordinary

Financials

Year2014
Net Worth£3,230
Cash£5,409
Current Liabilities£2,461

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
13 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
16 May 2022Appointment of Mr Markos Leslie Pandazis as a director on 21 September 2020 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (3 pages)
15 January 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 September 2020Termination of appointment of Markos Leslie Pandazis as a director on 14 September 2020 (1 page)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 August 2019Change of details for Mrs Amy Leslie Pandazis as a person with significant control on 5 August 2019 (2 pages)
2 August 2019Director's details changed for Mr Markos Leslie Pandazis on 2 August 2019 (2 pages)
2 August 2019Director's details changed for Mrs Amy Pandazis on 2 August 2019 (2 pages)
11 April 2019Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to 4 Brookdale Road Bramhall Stockport SK7 2NW on 11 April 2019 (1 page)
21 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 April 2017Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 26 April 2017 (1 page)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)