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

PANINSIGHT LTD

C/O FREETHS LLP FLOOR 10 CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
08910746
Private Limited Company
Active

Company Overview

About Paninsight Ltd
PANINSIGHT LTD was founded on 2014-02-25 and has its registered office in Leeds. The organisation's status is listed as "Active". Paninsight Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PANINSIGHT LTD
 
Legal Registered Office
C/O FREETHS LLP FLOOR 10 CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS19
 
Filing Information
Company Number 08910746
Company ID Number 08910746
Date formed 2014-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB182560700  
Last Datalog update: 2024-10-05 22:54:55
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.

Company Officers of PANINSIGHT LTD

Current Directors
Officer Role Date Appointed
DEBORAH NICHOLE HUDSON
Company Secretary 2014-02-25
PETER RONALD CONSTANCE
Director 2014-05-23
MICHAEL PATRICK CRIPPS
Director 2014-02-25
DEBORAH NICHOLE HUDSON
Director 2014-02-25
KENNETH ROBERT MILLER
Director 2014-05-23
ZANDRA LEE MOORE
Director 2014-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RONALD CONSTANCE QWANTISE LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
DEBORAH NICHOLE HUDSON SHACKLETON SECONDARIES 3 GP LIMITED Director 2014-04-14 CURRENT 2014-01-29 Active
DEBORAH NICHOLE HUDSON SIGMA GP NO 3 LIMITED Director 2014-04-04 CURRENT 2007-03-30 Active - Proposal to Strike off
DEBORAH NICHOLE HUDSON SIGMA INNOVATION PARTNERS LIMITED Director 2013-12-23 CURRENT 2002-02-06 Dissolved 2016-01-05
DEBORAH NICHOLE HUDSON SIGMA SCOTTISH GP NO.2 LIMITED Director 2013-12-23 CURRENT 2004-03-25 Dissolved 2016-01-05
DEBORAH NICHOLE HUDSON SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED Director 2013-12-23 CURRENT 2000-09-28 Dissolved 2016-01-05
DEBORAH NICHOLE HUDSON SHACKLETON FINANCE LIMITED Director 2007-11-13 CURRENT 1998-05-14 Active
DEBORAH NICHOLE HUDSON SHACKLETON VENTURES LIMITED Director 2007-11-13 CURRENT 2006-11-27 Active
DEBORAH NICHOLE HUDSON SHACKLETON SECONDARIES GENERAL PARTNER LIMITED Director 2007-11-13 CURRENT 2006-06-13 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
2024-11-26APPOINTMENT TERMINATED, DIRECTOR HOWARD ASHLEY BELL
2024-11-26DIRECTOR APPOINTED MR JOHN MICHAEL LORD
2024-09-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-31REGISTERED OFFICE CHANGED ON 31/07/24 FROM 15 Moorfield Business Park, Moorfield Close Yeadon Leeds LS19 7YA
2024-06-24CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-05-26CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23SH0119/08/22 STATEMENT OF CAPITAL GBP 1968.73
2022-08-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-08-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CLARKE
2021-11-03AP01DIRECTOR APPOINTED MR GAVIN JOHN CHADWICK
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-07RP04SH01Second filing of capital allotment of shares GBP1,787.03
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-01-07AP01DIRECTOR APPOINTED MR PHILIP JOHN NORMINGTON
2019-12-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-04SH08Change of share class name or designation
2019-11-29SH0125/11/19 STATEMENT OF CAPITAL GBP 1787.03
2019-11-27PSC02Notification of Yfm Equity Partners Growth Ii Lp as a person with significant control on 2019-11-25
2019-11-27PSC07CESSATION OF MICHAEL PATRICK CRIPPS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK CRIPPS
2019-11-27AP01DIRECTOR APPOINTED MR HOWARD ASHLEY BELL
2019-11-27TM02Termination of appointment of Deborah Nichole Hudson on 2019-11-25
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SARA PARKER
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-30SH0130/05/19 STATEMENT OF CAPITAL GBP 1140.34
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-04-17AP01DIRECTOR APPOINTED MS SARA PARKER
2019-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATRICK CRIPPS
2019-04-02PSC09Withdrawal of a person with significant control statement on 2019-04-02
2019-03-29SH0128/03/19 STATEMENT OF CAPITAL GBP 1111
2019-02-23AP01DIRECTOR APPOINTED MRS CHARLOTTE ANN BAILEY
2018-10-18PSC08Notification of a person with significant control statement
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-27PSC07CESSATION OF MICHAEL PATRICK CRIPPS AS A PSC
2018-06-27PSC07CESSATION OF MICHAEL PATRICK CRIPPS AS A PSC
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1061
2018-01-25SH02Sub-division of shares on 2018-01-12
2018-01-13LATEST SOC13/01/18 STATEMENT OF CAPITAL;GBP 1061
2018-01-13SH0131/12/17 STATEMENT OF CAPITAL GBP 1061
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-28LATEST SOC28/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-28AR0128/08/15 FULL LIST
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ZANDRA LEE MOORE / 01/05/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT MILLER / 01/05/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK CRIPPS / 01/05/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD CONSTANCE / 01/05/2015
2015-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH NICHOLE HUDSON / 01/05/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH NICHOLE HUDSON / 01/05/2015
2015-08-28AR0128/08/15 FULL LIST
2015-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH NICHOLE HUDSON / 01/05/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK CRIPPS / 01/05/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD CONSTANCE / 01/05/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ZANDRA LEE MOORE / 01/05/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT MILLER / 01/05/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH NICHOLE HUDSON / 01/05/2015
2015-04-10MEM/ARTSARTICLES OF ASSOCIATION
2015-03-24AR0124/03/15 FULL LIST
2015-01-27SH0130/06/14 STATEMENT OF CAPITAL GBP 1000
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 10 MOORFIELD CLOSE YEADON LEEDS LS19 7YA UNITED KINGDOM
2014-06-25AP01DIRECTOR APPOINTED KENNETH ROBERT MILLER
2014-06-25AP01DIRECTOR APPOINTED MR PETER RONALD CONSTANCE
2014-06-25AP01DIRECTOR APPOINTED ZANDRA LEE MOORE
2014-04-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-07RES13SECTION 180(4)(A) 20/03/2014
2014-03-14AA01CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.


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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PANINSIGHT LTD

Intangible Assets
Patents
We have not found any records of PANINSIGHT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PANINSIGHT LTD
Trademarks
We have not found any records of PANINSIGHT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANINSIGHT LTD. 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 (62012 - Business and domestic software development) as PANINSIGHT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PANINSIGHT LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANINSIGHT LTD 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 PANINSIGHT LTD 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.