Pamit Ltd

DataGardener
in liquidation
Small

Pamit Ltd

07394431Private Limited With Share Capital

07394431 - Ch Default Address, Cardiff, CF148LH
Incorporated

01/10/2010

Company Age

15 years

Directors

1

Employees

40

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Pamit Ltd (07394431) is a private limited with share capital incorporated on 01/10/2010 (15 years old) and registered in cardiff, CF148LH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 01/10/2010
CF148LH
40 employees

Financial Overview

Total Assets

£3.37M

Liabilities

£3.12M

Net Assets

£255.7K

Cash

£188.9K

Key Metrics

40

Employees

1

Directors

2

Shareholders

10

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Default Companies House Service Address Applied Psc
Category:Address
Date:15-08-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:15-08-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:15-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:06-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:20-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2019
Resolution
Category:Resolution
Date:15-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:27-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2014
Capital Allotment Shares
Category:Capital
Date:04-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2014
Termination Director Company With Name
Category:Officers
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2013
Legacy
Category:Mortgage
Date:04-02-2013
Legacy
Category:Mortgage
Date:22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Legacy
Category:Mortgage
Date:08-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2012
Termination Director Company With Name
Category:Officers
Date:22-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2011
Incorporation Company
Category:Incorporation
Date:01-10-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date24/09/2018
Latest Accounts31/10/2017

Trading Addresses

07394431 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered
G D Web Offset Ltd, Brookfields Way, Manvers, Rotherham, South Yorkshire, S635DL

Contact

01702292631
essexweboffset.com
07394431 - Ch Default Address, Cardiff, CF148LH