Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANCENTRIC LIMITED
Company Information for

PANCENTRIC LIMITED

LEVEL 30, LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AB,
Company Registration Number
04720264
Private Limited Company
Active

Company Overview

About Pancentric Ltd
PANCENTRIC LIMITED was founded on 2003-04-02 and has its registered office in London. The organisation's status is listed as "Active". Pancentric Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PANCENTRIC LIMITED
 
Legal Registered Office
LEVEL 30, LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AB
Other companies in CR0
 
Filing Information
Company Number 04720264
Company ID Number 04720264
Date formed 2003-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB814952910  
Last Datalog update: 2024-04-07 02:28:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANCENTRIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PANCENTRIC LIMITED
The following companies were found which have the same name as PANCENTRIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PANCENTRIC VENTURES LIMITED 73 Park Lane Croydon CR0 1JG Active - Proposal to Strike off Company formed on the 2015-07-20
PANCENTRIC COMMUNICATIONS LIMITED 35 ST. ANDREWS GARDENS COBHAM KT11 1HG Active - Proposal to Strike off Company formed on the 2018-08-01
PANCENTRIC SYSTEMS INCORPORATED Georgia Unknown
PANCENTRIC SYSTEMS INCORPORATED Georgia Unknown

Company Officers of PANCENTRIC LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES BOSWELL
Company Secretary 2003-04-02
MARTIN JAMES BOSWELL
Director 2003-04-02
WILLIAM JAMES MICHAEL DOWNES
Director 2003-04-02
SIMON RUSSELL FENN
Director 2003-04-02
ALAN BRUCE STEWART
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HENRY PLATFORD
Director 2014-11-01 2016-06-15
ALAN BRUCE STEWART
Director 2003-04-02 2015-03-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-04-02 2003-04-02
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-04-02 2003-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BOSWELL PANCENTRIC VENTURES LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARTIN JAMES BOSWELL MELROSE ROAD RESIDENTS LIMITED Director 2008-04-21 CURRENT 1993-08-27 Active
WILLIAM JAMES MICHAEL DOWNES PANCENTRIC VENTURES LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
SIMON RUSSELL FENN AUBERGINE FILMS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2018-05-08
SIMON RUSSELL FENN PANCENTRIC VENTURES LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
ALAN BRUCE STEWART PALLADIUM GROUP LIMITED Director 2015-12-01 CURRENT 2015-02-26 Active
ALAN BRUCE STEWART PANCENTRIC VENTURES LIMITED Director 2015-12-01 CURRENT 2015-07-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-09-13Unaudited abridged accounts made up to 2023-01-31
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-05-02Previous accounting period shortened from 31/07/22 TO 31/01/22
2022-05-02AA01Previous accounting period shortened from 31/07/22 TO 31/01/22
2022-04-21CVA4Notice of completion of voluntary arrangement
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 73 Park Lane Croydon CR0 1JG
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047202640001
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 73 Park Lane Croydon CR0 1JG
2021-04-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-18CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-18
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-02-10CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-04-08CH01Director's details changed for Mr Alan Bruce Stewart on 2019-04-08
2019-02-26CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-02-08CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-12-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY PLATFORD
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-18CH01Director's details changed for Mr Thomas Henry Platford on 2016-04-18
2016-03-24RES01ADOPT ARTICLES 24/03/16
2015-12-04CH01Director's details changed for Mr Bruce Alan Stewart on 2015-12-01
2015-12-02AP01DIRECTOR APPOINTED MR BRUCE ALAN STEWART
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047202640001
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0102/04/15 ANNUAL RETURN FULL LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRUCE STEWART
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24AP01DIRECTOR APPOINTED MR THOMAS HENRY PLATFORD
2014-04-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0102/04/14 ANNUAL RETURN FULL LIST
2013-05-07AR0102/04/13 ANNUAL RETURN FULL LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE STEWART / 01/05/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL FENN / 01/05/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MICHAEL DOWNES / 01/05/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BOSWELL / 01/05/2013
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-12AR0102/04/12 FULL LIST
2011-05-31AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-04AR0102/04/11 FULL LIST
2010-05-10AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-12AR0102/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE STEWART / 02/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL FENN / 02/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MICHAEL DOWNES / 02/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BOSWELL / 02/04/2010
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOWNES / 20/04/2009
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN BOSWELL / 06/05/2008
2007-10-21123NC INC ALREADY ADJUSTED 14/09/07
2007-10-03122S-DIV 04/07/07
2007-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-03RES04£ NC 1000/1150 14/09/0
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-21363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-11363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-03-29363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-05225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-0888(2)RAD 02/04/03--------- £ SI 999@1=999 £ IC 1/1000
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-02288bDIRECTOR RESIGNED
2003-04-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PANCENTRIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANCENTRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PANCENTRIC LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 1,586,130
Creditors Due Within One Year 2012-07-31 £ 978,971
Creditors Due Within One Year 2012-07-31 £ 978,971
Creditors Due Within One Year 2011-07-31 £ 877,335

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANCENTRIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 955,509
Cash Bank In Hand 2012-07-31 £ 478,971
Cash Bank In Hand 2012-07-31 £ 478,971
Cash Bank In Hand 2011-07-31 £ 423,979
Current Assets 2013-07-31 £ 2,262,481
Current Assets 2012-07-31 £ 1,504,165
Current Assets 2012-07-31 £ 1,504,165
Current Assets 2011-07-31 £ 1,303,601
Debtors 2013-07-31 £ 1,306,972
Debtors 2012-07-31 £ 1,025,194
Debtors 2012-07-31 £ 1,025,194
Debtors 2011-07-31 £ 879,622
Shareholder Funds 2013-07-31 £ 994,126
Shareholder Funds 2012-07-31 £ 797,160
Shareholder Funds 2012-07-31 £ 797,160
Shareholder Funds 2011-07-31 £ 608,283
Tangible Fixed Assets 2013-07-31 £ 317,775
Tangible Fixed Assets 2012-07-31 £ 271,966
Tangible Fixed Assets 2012-07-31 £ 271,966
Tangible Fixed Assets 2011-07-31 £ 182,017

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PANCENTRIC LIMITED registering or being granted any patents
Domain Names

PANCENTRIC LIMITED owns 23 domain names.

enablermail.co.uk   ifamail.co.uk   jemse.co.uk   lovelyhomes.co.uk   pancentricdigital.co.uk   pancentricmedia.co.uk   pancentricsearch.co.uk   pancentricvideo.co.uk   rsapartners.co.uk   tarkwa.co.uk   theyknow.co.uk   digitaljourneys.co.uk   revival-time.co.uk   revivaltime.co.uk   medicalspa.co.uk   medical-spa.co.uk   fridgeraiders.co.uk   brokermail.co.uk   auberginefilms.co.uk   dentalinsuranceservices.co.uk   petplanxmas.co.uk   kingdeals.co.uk   jobline500.co.uk  

Trademarks
We have not found any records of PANCENTRIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANCENTRIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PANCENTRIC LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PANCENTRIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PANCENTRIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANCENTRIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANCENTRIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.