Panatlantic Consultancy Ltd

DataGardener
panatlantic consultancy ltd
live
Micro

Panatlantic Consultancy Ltd

04231896Private Limited With Share Capital

Star Lodge Montpellier Drive, Cheltenham, Gloucestershire, GL501TY
Incorporated

11/06/2001

Company Age

24 years

Directors

1

Employees

1

SIC Code

70229

Risk

low risk

Company Overview

Registration, classification & business activity

Panatlantic Consultancy Ltd (04231896) is a private limited with share capital incorporated on 11/06/2001 (24 years old) and registered in gloucestershire, GL501TY. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Panatlantic consultancy ltd is a management consulting company based out of 19 rodney road, cheltenham, united kingdom.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 11/06/2001
GL501TY
1 employees

Financial Overview

Total Assets

£48.3K

Liabilities

£47.0K

Net Assets

£1.3K

Est. Turnover

£4.62M

AI Estimated
Unreported
Cash

£12.3K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

90
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2016
Resolution
Category:Resolution
Date:09-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2015
Termination Secretary Company With Name
Category:Officers
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:10-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-05-2010
Legacy
Category:Annual Return
Date:23-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2009
Legacy
Category:Mortgage
Date:22-10-2008
Legacy
Category:Mortgage
Date:19-07-2008
Legacy
Category:Annual Return
Date:20-06-2008
Legacy
Category:Annual Return
Date:02-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2007
Legacy
Category:Address
Date:27-04-2007
Legacy
Category:Annual Return
Date:12-07-2006
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2006
Legacy
Category:Address
Date:15-05-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:10-05-2006
Legacy
Category:Dissolution
Date:10-05-2006
Gazette Notice Voluntary
Category:Gazette
Date:09-05-2006
Legacy
Category:Dissolution
Date:24-03-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-12-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-12-2005
Legacy
Category:Officers
Date:02-09-2005
Legacy
Category:Annual Return
Date:24-06-2005
Legacy
Category:Annual Return
Date:25-06-2004
Legacy
Category:Officers
Date:12-05-2004
Legacy
Category:Officers
Date:27-02-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-08-2003
Legacy
Category:Annual Return
Date:18-06-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-12-2002
Legacy
Category:Officers
Date:21-08-2002
Legacy
Category:Officers
Date:21-08-2002
Legacy
Category:Annual Return
Date:17-07-2002
Legacy
Category:Officers
Date:28-11-2001
Legacy
Category:Officers
Date:28-06-2001
Legacy
Category:Officers
Date:28-06-2001
Legacy
Category:Officers
Date:28-06-2001
Legacy
Category:Officers
Date:28-06-2001
Legacy
Category:Officers
Date:28-06-2001
Legacy
Category:Address
Date:28-06-2001
Incorporation Company
Category:Incorporation
Date:11-06-2001

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date21/01/2026
Latest Accounts30/06/2025

Trading Addresses

Star Lodge, Montpellier Drive, Cheltenham, GL501TYRegistered
The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL503AW

Contact

Star Lodge Montpellier Drive, Cheltenham, Gloucestershire, GL501TY