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

PALRINGO LIMITED

FUTURE INNOVATION CENTRE, INNOVATION WAY, CRAMLINGTON, NEWCASTLE UPON TYNE, NE23 7FP,
Company Registration Number
05801490
Private Limited Company
Active

Company Overview

About Palringo Ltd
PALRINGO LIMITED was founded on 2006-04-29 and has its registered office in Cramlington. The organisation's status is listed as "Active". Palringo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PALRINGO LIMITED
 
Legal Registered Office
FUTURE INNOVATION CENTRE
INNOVATION WAY
CRAMLINGTON
NEWCASTLE UPON TYNE
NE23 7FP
Other companies in NE23
 
Previous Names
PARLINGO LIMITED19/03/2007
WIRELESS DYNAMICS LIMITED29/01/2007
NORHAM HOUSE 1075 LIMITED06/07/2006
Filing Information
Company Number 05801490
Company ID Number 05801490
Date formed 2006-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB905296224  
Last Datalog update: 2024-06-05 13:31:33
Primary Source:Companies House
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 PALRINGO LIMITED
The following companies were found which have the same name as PALRINGO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PALRINGO EMPLOYEE BENEFIT TRUST LIMITED 4 ARCOT COURT SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON TYNE AND WEAR NE23 1BB Dissolved Company formed on the 2017-01-17
Palringo Finland Oy None Active Company formed on the 2015-05-07

Company Officers of PALRINGO LIMITED

Current Directors
Officer Role Date Appointed
JAREK ROSINSKI
Company Secretary 2006-09-04
IZZAT AZIZ AHMAD ABOU-AMARAH
Director 2012-10-25
STEPHEN FRANCIS DUNFORD
Director 2018-02-20
HERMANT KHATWANI
Director 2018-07-16
GARY ANDREW KNIGHT
Director 2017-09-28
JAREK ROSINSKI
Director 2006-06-30
MARTIN ROSINSKI
Director 2006-06-30
MONISH SURI
Director 2006-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS ATKINSON
Director 2007-12-10 2018-07-16
TIMOTHY SHAN REA
Director 2006-06-30 2018-07-15
RUSSELL CHRISTOPHER FRANKLIN BUCKLEY
Director 2011-03-01 2015-10-21
ALASDAIR DOUGLAS MICHAEL GREIG
Director 2006-08-03 2012-10-25
KERRY BRENT RITZ
Director 2008-02-09 2008-12-19
NORHAM HOUSE SECRETARY LIMITED
Company Secretary 2006-04-29 2006-09-04
NORHAM HOUSE DIRECTOR LIMITED
Director 2006-04-29 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAREK ROSINSKI JR DYNAMICS LIMITED Company Secretary 2007-06-29 CURRENT 1996-11-28 Active
STEPHEN FRANCIS DUNFORD MOST ASSOCIATES LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
GARY ANDREW KNIGHT AFRAME MEDIA SERVICES LIMITED Director 2013-02-26 CURRENT 2009-01-22 Liquidation
GARY ANDREW KNIGHT AFRAME MEDIA GROUP LIMITED Director 2013-02-26 CURRENT 2012-02-10 Dissolved 2018-08-11
GARY ANDREW KNIGHT GK1 CONSULTING LTD Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2015-12-08
GARY ANDREW KNIGHT THE SOCIAL GAMES PARTNERSHIP LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2014-03-25
JAREK ROSINSKI JR DYNAMICS HOLDINGS LTD Director 2017-09-13 CURRENT 2017-09-13 Active
JAREK ROSINSKI PALRINGO EMPLOYEE BENEFIT TRUST LIMITED Director 2017-01-17 CURRENT 2017-01-17 Dissolved 2018-04-10
JAREK ROSINSKI WIND DYNAMICS LTD Director 2008-10-13 CURRENT 2008-10-13 Dissolved 2013-09-10
JAREK ROSINSKI OIL DYNAMICS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2013-09-10
JAREK ROSINSKI JR DYNAMICS LIMITED Director 1996-11-28 CURRENT 1996-11-28 Active
MONISH SURI ZI GROUP LIMITED Director 2016-07-19 CURRENT 2015-09-23 Active
MONISH SURI ZEROLIGHT LIMITED Director 2014-07-04 CURRENT 2014-05-13 Active
MONISH SURI PULSIC LIMITED Director 2002-12-20 CURRENT 1999-09-13 Active

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
2023-05-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM 4 Arcot Court South Nelson Industrial Estate Cramlington Newcastle upon Tyne NE23 1BB
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-02-24AP01DIRECTOR APPOINTED MR ANDREW RICHARD VICTOR MORRISON
2021-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR HERMANT KHATWANI
2021-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-08-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-09AP03Appointment of Mrs Katherine Diana Ellis as company secretary on 2019-04-09
2019-04-09TM02Termination of appointment of Jarek Rosinski on 2019-04-09
2018-07-18AP01DIRECTOR APPOINTED MR HERMANT KHATWANI
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAN REA
2018-05-09PSC08Notification of a person with significant control statement
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 5268.41
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-03-28AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS DUNFORD
2018-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-12-14AP01DIRECTOR APPOINTED MR GARY ANDREW KNIGHT
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 5268.41
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-24SH03Purchase of own shares
2017-03-09AUDAUDITOR'S RESIGNATION
2017-03-08SH06Cancellation of shares. Statement of capital on 2017-02-24 GBP 1,577.91
2016-06-07SH10Particulars of variation of rights attached to shares
2016-06-07SH08Change of share class name or designation
2016-06-06RES12Resolution of varying share rights or name
2016-06-06RES01ADOPT ARTICLES 25/05/2016
2016-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 5398.82
2016-06-01AR0129/04/16 ANNUAL RETURN FULL LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CHRISTOPHER FRANKLIN BUCKLEY
2015-06-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1708.32
2015-06-11AR0129/04/15 ANNUAL RETURN FULL LIST
2015-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-09-11ANNOTATIONClarification
2014-09-11RP04SECOND FILING FOR FORM SH01
2014-07-03AUDAUDITOR'S RESIGNATION
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 5390.81
2014-06-05AR0129/04/14 CHANGES
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-05-14MEM/ARTSARTICLES OF ASSOCIATION
2014-05-14RES01ALTER ARTICLES 17/07/2013
2014-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-14SH0117/07/13 STATEMENT OF CAPITAL GBP 5298.16
2014-05-14SH0131/03/14 STATEMENT OF CAPITAL GBP 5390.81
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-10AR0129/04/13 FULL LIST
2012-11-28AP01DIRECTOR APPOINTED IZZAT AZIZ AHMAD ABOU-AMARAH
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GREIG
2012-07-04AA31/08/11 TOTAL EXEMPTION SMALL
2012-06-12AR0129/04/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DOUGLAS MICHAEL GREIG / 11/06/2011
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAREK ROSINSKI / 11/06/2011
2012-06-11AP01DIRECTOR APPOINTED RUSSELL CHRISTOPHER FRANKLIN BUCKLEY
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MONISH SURI / 11/06/2011
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSINSKI / 11/06/2011
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SHAN REA / 11/06/2011
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ATKINSON / 11/06/2011
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAREK ROSINSKI / 11/06/2011
2011-06-08AR0129/04/11 FULL LIST
2011-03-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-01RES01ADOPT ARTICLES 12/08/2010
2010-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-01SH0123/08/10 STATEMENT OF CAPITAL GBP 5290.17
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-19AR0129/04/10 NO CHANGES
2009-07-15363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-03-13AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR KERRY RITZ
2008-03-05AA31/08/07 TOTAL EXEMPTION FULL
2008-02-13288aNEW DIRECTOR APPOINTED
2008-01-04123NC INC ALREADY ADJUSTED 08/11/07
2008-01-04RES04£ NC 1600/3808
2008-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-2288(2)RAD 10/12/07--------- £ SI 182789@.01=1827 £ IC 1599/3426
2007-12-21288aNEW DIRECTOR APPOINTED
2007-06-02225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07
2007-05-10363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-19CERTNMCOMPANY NAME CHANGED PARLINGO LIMITED CERTIFICATE ISSUED ON 19/03/07
2007-01-29CERTNMCOMPANY NAME CHANGED WIRELESS DYNAMICS LIMITED CERTIFICATE ISSUED ON 29/01/07
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288bSECRETARY RESIGNED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-0788(2)RAD 03/08/06--------- £ SI 59965@.01=599 £ IC 1000/1599
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-25123NC INC ALREADY ADJUSTED 03/08/06
2006-08-25122S-DIV 03/08/06
2006-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-07-06CERTNMCOMPANY NAME CHANGED NORHAM HOUSE 1075 LIMITED CERTIFICATE ISSUED ON 06/07/06
2006-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to PALRINGO 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 PALRINGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PALRINGO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2021-08-31

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 PALRINGO LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PALRINGO LIMITED

PALRINGO LIMITED has registered 1 patents

GB2460184 ,

Domain Names
We do not have the domain name information for PALRINGO LIMITED
Trademarks

Trademark applications by PALRINGO LIMITED

PALRINGO LIMITED is the Original Applicant for the trademark CRIME LORDS ™ (86795916) through the USPTO on the 2015-10-22
Computer software; computer software in the nature of mobile applications; computer software in the nature of mobile gaming applications; software downloadable via the internet and wireless devices; downloadable software in the nature of mobile applications; software for accessing information on a global computer network; data processing equipment; computers; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; compact discs, DVDs and other digital recording media
Income
Government Income
We have not found government income sources for PALRINGO 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 (58290 - Other software publishing) as PALRINGO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PALRINGO 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 PALRINGO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

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 PALRINGO 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 PALRINGO 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.