UKBizDB.co.uk

PANOPTIX LIMITED

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

This company is commonly known as Panoptix Limited. The company was founded 17 years ago and was given the registration number 05866233. The firm's registered office is in SHEFFIELD. You can find them at Quayside House, Furnival Road, Sheffield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PANOPTIX LIMITED
Company Number:05866233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Quayside House, Furnival Road, Sheffield, United Kingdom, S4 7YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guilthwaite Hall, Guilthwaite Hill, Whiston, Rotherham, S60 4NE

Director04 July 2006Active
Quayside House, Furnival Road, Sheffield, United Kingdom, S4 7YA

Director01 June 2023Active
Quayside House, Furnival Road, Sheffield, United Kingdom, S4 7YA

Director01 June 2023Active
Guilthwaite Hall, Guilthwaite Hill, Whiston, Rotherham, S60 4NE

Secretary10 April 2009Active
Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW

Corporate Secretary04 July 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary04 July 2006Active
Wards Court, 203 Ecclesall Road, Sheffield, South Yorkshire, S11 8HW

Director31 March 2017Active
Wards Court, 203 Ecclesall Road, Sheffield, South Yorkshire, S11 8HW

Director31 March 2017Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director04 July 2006Active

People with Significant Control

Mr Craig Michael Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Quayside House, Furnival Road, Sheffield, United Kingdom, S4 7YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2019-06-05Address

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

Download
2019-02-26Officers

Termination secretary company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.