Company NameThe Panic Room Company Limited
DirectorPaul Edward Weldon
Company StatusActive
Company Number07427282
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Previous NameWww.Thepanicroomcompany.com Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Paul Edward Weldon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfc House Woodseats Close
Sheffield
S8 0TB

Contact

Websitethepanicroomcompany.com
Telephone01432 760179
Telephone regionHereford

Location

Registered AddressCfc House
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Paul Edward Weldon
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,118
Cash£116
Current Liabilities£95,199

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
14 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 April 2013Registered office address changed from Unit 3 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Unit 3 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Unit 3 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW England on 2 April 2013 (1 page)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Mr Paul Edward Weldon on 2 November 2012 (2 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Mr Paul Edward Weldon on 2 November 2012 (2 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Mr Paul Edward Weldon on 2 November 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 March 2012Registered office address changed from Cfc House Woodseats Close Sheffield S8 0TB England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Cfc House Woodseats Close Sheffield S8 0TB England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Cfc House Woodseats Close Sheffield S8 0TB England on 1 March 2012 (1 page)
21 February 2012Registered office address changed from Cts House Hope Street Rotherham South Yorkshire S60 1LH United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Cts House Hope Street Rotherham South Yorkshire S60 1LH United Kingdom on 21 February 2012 (1 page)
10 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
5 November 2010Company name changed www.thepanicroomcompany.com LTD\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2010Company name changed www.thepanicroomcompany.com LTD\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Incorporation (29 pages)
2 November 2010Incorporation (29 pages)