Company NamePanoptix Limited
DirectorHibbert Craig Michael
Company StatusActive
Company Number05866233
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHibbert Craig Michael
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilthwaite Hall
Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary NameJulie Hibbert
StatusResigned
Appointed10 April 2009(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressGuilthwaite Hall Guilthwaite Hill
Whiston
Rotherham
South Yorkshire
S60 4NE
Director NameMrs Rachel Denman
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWards Court, 203 Ecclesall Road
Sheffield
South Yorkshire
S11 8HW
Director NameMrs Louisa Huitson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWards Court, 203 Ecclesall Road
Sheffield
South Yorkshire
S11 8HW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameCooper Finch Associates Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence AddressWards Court
203 Ecclesall Road
Sheffield
South Yorkshire
S11 8HW
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Craig Hibbert
100.00%
Ordinary

Financials

Year2014
Net Worth£138,931
Current Liabilities£328,229

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 June 2023Appointment of Louisa Huitson as a director on 1 June 2023 (2 pages)
28 June 2023Appointment of Rachel Denman as a director on 1 June 2023 (2 pages)
27 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 June 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 July 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
3 July 2019Withdrawal of a person with significant control statement on 3 July 2019 (2 pages)
28 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
5 June 2019Registered office address changed from Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW to Quayside House Furnival Road Sheffield S4 7YA on 5 June 2019 (1 page)
26 February 2019Termination of appointment of Julie Hibbert as a secretary on 31 January 2019 (1 page)
14 February 2019Termination of appointment of Louisa Huitson as a director on 31 January 2019 (1 page)
14 February 2019Termination of appointment of Rachel Denman as a director on 31 January 2019 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
11 December 2017Notification of Craig Michael Hibbert as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Sub-division of shares on 31 March 2017 (4 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Sub-division of shares on 31 March 2017 (4 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
13 April 2017Statement of company's objects (2 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 April 2017Statement of company's objects (2 pages)
3 April 2017Appointment of Mrs Louisa Huitson as a director on 31 March 2017 (2 pages)
3 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100
(3 pages)
3 April 2017Appointment of Mrs Rachel Denman as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mrs Louisa Huitson as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mrs Rachel Denman as a director on 31 March 2017 (2 pages)
3 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100
(3 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 July 2016Micro company accounts made up to 30 September 2015 (5 pages)
1 July 2016Micro company accounts made up to 30 September 2015 (5 pages)
26 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
19 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
18 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Director's details changed for Hibbert Craig Michael on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Hibbert Craig Michael on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Hibbert Craig Michael on 1 October 2009 (2 pages)
6 May 2010Appointment of Julie Hibbert as a secretary (1 page)
6 May 2010Termination of appointment of Cooper Finch Associates Limited as a secretary (1 page)
6 May 2010Appointment of Julie Hibbert as a secretary (1 page)
6 May 2010Termination of appointment of Cooper Finch Associates Limited as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
11 June 2009Amended accounts made up to 31 July 2008 (7 pages)
11 June 2009Amended accounts made up to 31 July 2008 (7 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
4 September 2007Return made up to 04/07/07; full list of members (2 pages)
4 September 2007Return made up to 04/07/07; full list of members (2 pages)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
8 March 2007Registered office changed on 08/03/07 from: mcvey associates LIMITED 59 wostenholm road sheffield S7 1LE (1 page)
8 March 2007Registered office changed on 08/03/07 from: mcvey associates LIMITED 59 wostenholm road sheffield S7 1LE (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
4 July 2006Incorporation (6 pages)
4 July 2006Incorporation (6 pages)