Background WavePink WaveYellow Wave

PANOPTECH LIMITED (04356907)

PANOPTECH LIMITED (04356907) is an active UK company. incorporated on 21 January 2002. with registered office in Near Belper. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. PANOPTECH LIMITED has been registered for 24 years. Current directors include MUCKLESTONE, Michelle Ann.

Company Number
04356907
Status
active
Type
ltd
Incorporated
21 January 2002
Age
24 years
Address
High Edge Court Church Street, Near Belper, DE56 2BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
MUCKLESTONE, Michelle Ann
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANOPTECH LIMITED

PANOPTECH LIMITED is an active company incorporated on 21 January 2002 with the registered office located in Near Belper. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. PANOPTECH LIMITED was registered 24 years ago.(SIC: 80200)

Status

active

Active since 24 years ago

Company No

04356907

LTD Company

Age

24 Years

Incorporated 21 January 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

High Edge Court Church Street Heage Near Belper, DE56 2BW,

Timeline

7 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 10
Director Joined
Feb 16
Director Left
Mar 16
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MUCKLESTONE, Michelle Ann

Active
Church Street, Near BelperDE56 2BW
Born October 1966
Director
Appointed 11 Jan 2016

BOWMER, Robert John

Resigned
Church Street, Near BelperDE56 2BW
Secretary
Appointed 01 Jul 2008
Resigned 05 Apr 2010

BROWN, Paul

Resigned
15 Claydon Gardens, CamberleyGU17 9HG
Secretary
Appointed 21 Jan 2002
Resigned 01 Jul 2008

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 21 Jan 2002
Resigned 21 Jan 2002

BOWMER, Robert John

Resigned
Church Street, Near BelperDE56 2BW
Born October 1956
Director
Appointed 01 Jul 2008
Resigned 31 Mar 2010

BROWN, Paul

Resigned
15 Claydon Gardens, CamberleyGU17 9HG
Born June 1965
Director
Appointed 21 Jan 2002
Resigned 01 Jul 2008

COOPER SMITH, Christopher James

Resigned
18 Wittmead Road, CamberleyGU16 6ER
Born April 1952
Director
Appointed 21 Jan 2002
Resigned 12 Aug 2003

FAIRBROTHER, Lee

Resigned
149 Frimley Green Road, CamberleyGU16 6JX
Born June 1958
Director
Appointed 21 Jan 2002
Resigned 23 Mar 2004

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 21 Jan 2002
Resigned 21 Jan 2002

RODGERS, Ariel

Resigned
24 Lower Broadmoor Road, CrowthorneRG45 7HD
Born August 1972
Director
Appointed 21 Jan 2002
Resigned 01 Jul 2008

SHELDON, Melvin Stuart

Resigned
Church Street, Near BelperDE56 2BW
Born August 1957
Director
Appointed 01 Jul 2008
Resigned 12 Jan 2016

Persons with significant control

4

1 Active
3 Ceased

Mrs Michelle Ann Mucklestone

Ceased
Church Street, Near BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
652C652C
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
29 April 2008
652a652a
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Miscellaneous
14 October 2003
MISCMISC
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
287Change of Registered Office
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
225Change of Accounting Reference Date
Legacy
27 August 2002
287Change of Registered Office
Legacy
18 March 2002
88(2)R88(2)R
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
287Change of Registered Office
Incorporation Company
21 January 2002
NEWINCIncorporation