Active
Company Information for PANINSIGHT LTD
C/O FREETHS LLP FLOOR 10 CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH NICHOLE HUDSON |
||
PETER RONALD CONSTANCE |
||
MICHAEL PATRICK CRIPPS |
||
DEBORAH NICHOLE HUDSON |
||
KENNETH ROBERT MILLER |
||
ZANDRA LEE MOORE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QWANTISE LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active - Proposal to Strike off | |
SHACKLETON SECONDARIES 3 GP LIMITED | Director | 2014-04-14 | CURRENT | 2014-01-29 | Active | |
SIGMA GP NO 3 LIMITED | Director | 2014-04-04 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
SIGMA INNOVATION PARTNERS LIMITED | Director | 2013-12-23 | CURRENT | 2002-02-06 | Dissolved 2016-01-05 | |
SIGMA SCOTTISH GP NO.2 LIMITED | Director | 2013-12-23 | CURRENT | 2004-03-25 | Dissolved 2016-01-05 | |
SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED | Director | 2013-12-23 | CURRENT | 2000-09-28 | Dissolved 2016-01-05 | |
SHACKLETON FINANCE LIMITED | Director | 2007-11-13 | CURRENT | 1998-05-14 | Active | |
SHACKLETON VENTURES LIMITED | Director | 2007-11-13 | CURRENT | 2006-11-27 | Active | |
SHACKLETON SECONDARIES GENERAL PARTNER LIMITED | Director | 2007-11-13 | CURRENT | 2006-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR HOWARD ASHLEY BELL | ||
DIRECTOR APPOINTED MR JOHN MICHAEL LORD | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 31/07/24 FROM 15 Moorfield Business Park, Moorfield Close Yeadon Leeds LS19 7YA | ||
CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
SH01 | 19/08/22 STATEMENT OF CAPITAL GBP 1968.73 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CLARKE | |
AP01 | DIRECTOR APPOINTED MR GAVIN JOHN CHADWICK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,787.03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN NORMINGTON | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 25/11/19 STATEMENT OF CAPITAL GBP 1787.03 | |
PSC02 | Notification of Yfm Equity Partners Growth Ii Lp as a person with significant control on 2019-11-25 | |
PSC07 | CESSATION OF MICHAEL PATRICK CRIPPS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK CRIPPS | |
AP01 | DIRECTOR APPOINTED MR HOWARD ASHLEY BELL | |
TM02 | Termination of appointment of Deborah Nichole Hudson on 2019-11-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA PARKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 30/05/19 STATEMENT OF CAPITAL GBP 1140.34 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS SARA PARKER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATRICK CRIPPS | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-02 | |
SH01 | 28/03/19 STATEMENT OF CAPITAL GBP 1111 | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE ANN BAILEY | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC07 | CESSATION OF MICHAEL PATRICK CRIPPS AS A PSC | |
PSC07 | CESSATION OF MICHAEL PATRICK CRIPPS AS A PSC | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 1061 | |
SH02 | Sub-division of shares on 2018-01-12 | |
LATEST SOC | 13/01/18 STATEMENT OF CAPITAL;GBP 1061 | |
SH01 | 31/12/17 STATEMENT OF CAPITAL GBP 1061 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZANDRA LEE MOORE / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT MILLER / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK CRIPPS / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD CONSTANCE / 01/05/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH NICHOLE HUDSON / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH NICHOLE HUDSON / 01/05/2015 | |
AR01 | 28/08/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH NICHOLE HUDSON / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK CRIPPS / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD CONSTANCE / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZANDRA LEE MOORE / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT MILLER / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH NICHOLE HUDSON / 01/05/2015 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 24/03/15 FULL LIST | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 10 MOORFIELD CLOSE YEADON LEEDS LS19 7YA UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED KENNETH ROBERT MILLER | |
AP01 | DIRECTOR APPOINTED MR PETER RONALD CONSTANCE | |
AP01 | DIRECTOR APPOINTED ZANDRA LEE MOORE | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES13 | SECTION 180(4)(A) 20/03/2014 | |
AA01 | CURRSHO FROM 28/02/2015 TO 31/12/2014 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
|
|
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
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PANINSIGHT LTD are:
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. |