Company NamePanovista (Solutions) Limited
Company StatusDissolved
Company Number08476030
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years, 1 month ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Ian Ayliffe
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPanovista (Solutions) Ltd Raines House
Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NameMiss Nicola Batty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2020(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plex Margaret Street
Wakefield
WF1 2DQ

Contact

Websitepanovistamarketing.com
Telephone01924 919241
Telephone regionWakefield

Location

Registered AddressThe Plex
Margaret Street
Wakefield
WF1 2DQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ian Ayliffe
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,342
Cash£3,074
Current Liabilities£21,555

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 September 2020Termination of appointment of Nicola Batty as a director on 22 September 2020 (1 page)
21 August 2020Registered office address changed from Panovista (Solutions) Ltd Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR to The Plex Margaret Street Wakefield WF1 2DQ on 21 August 2020 (1 page)
5 April 2020Appointment of Miss Nicola Batty as a director on 5 April 2020 (2 pages)
5 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 April 2014Director's details changed for Mr Ian Ayliffe on 1 October 2013 (2 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (3 pages)
7 April 2014Director's details changed for Mr Ian Ayliffe on 1 October 2013 (2 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (3 pages)
7 April 2014Director's details changed for Mr Ian Ayliffe on 1 October 2013 (2 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (3 pages)
7 February 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 February 2014 (1 page)
7 February 2014Director's details changed for Mr Ian Ayliffe on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Ian Ayliffe on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 February 2014 (1 page)
7 February 2014Director's details changed for Mr Ian Ayliffe on 7 February 2014 (2 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)