Pan Marketing Limited

DataGardener
in administration
Micro

Pan Marketing Limited

11486539Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, SM14LA
Incorporated

27/07/2018

Company Age

7 years

Directors

2

Employees

5

SIC Code

46390

Risk

not scored

Company Overview

Registration, classification & business activity

Pan Marketing Limited (11486539) is a private limited with share capital incorporated on 27/07/2018 (7 years old) and registered in sutton, SM14LA. The company operates under SIC code 46390 - non-specialised wholesale of food, beverages and tobacco.

Private Limited With Share Capital
SIC: 46390
Micro
Incorporated 27/07/2018
SM14LA
5 employees

Financial Overview

Total Assets

£5.13M

Liabilities

£3.55M

Net Assets

£1.58M

Cash

£51.1K

Key Metrics

5

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

41
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-03-2026
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:16-02-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-10-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:26-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2019
Resolution
Category:Resolution
Date:10-09-2018
Incorporation Company
Category:Incorporation
Date:27-07-2018

Import / Export

Imports
12 Months3
60 Months38
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/07/2025
Latest Accounts31/07/2024

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
River House, 1 Maidstone Road, Sidcup, Kent, DA145RH

Contact

Allen House 1 Westmead Road, Sutton, SM14LA