UKBizDB.co.uk

PANOPTIC SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Panoptic Solutions Limited. The company was founded 22 years ago and was given the registration number 04318557. The firm's registered office is in SOUTH HARROW. You can find them at Pentax House, South Hill Avenue, South Harrow, Middlesex. This company's SIC code is 70221 - Financial management.

Company Information

Name:PANOPTIC SOLUTIONS LIMITED
Company Number:04318557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorns, Shophouse Lane, Farley Green, GU5 9EQ

Secretary07 November 2001Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director07 November 2001Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director07 November 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary07 November 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director07 November 2001Active
16 Leys Close, Long Buckby, NN6 7YE

Director18 February 2002Active

People with Significant Control

Mr Ian David Dickinson
Notified on:06 June 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:The Stables, Church Walk, Daventry, England, NN11 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Charles Templeton
Notified on:06 June 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:The Stables, Church Walk, Daventry, England, NN11 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-12Dissolution

Dissolution application strike off company.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2021-01-01Officers

Change person director company with change date.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2021-01-01Address

Change registered office address company with date old address new address.

Download
2020-12-29Accounts

Change account reference date company current shortened.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Accounts

Change account reference date company previous extended.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.