Background WavePink WaveYellow Wave

PANACEA APPLICATIONS LIMITED (05054421)

PANACEA APPLICATIONS LIMITED (05054421) is an active UK company. incorporated on 24 February 2004. with registered office in Nr Ipswich. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PANACEA APPLICATIONS LIMITED has been registered for 22 years. Current directors include MILLS, Martin John, TOMPKINS, Keith Denis, TOMPKINS, Rachel Justina.

Company Number
05054421
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 years
Address
89 High Street, Nr Ipswich, IP7 5EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MILLS, Martin John, TOMPKINS, Keith Denis, TOMPKINS, Rachel Justina
SIC Codes
62012, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANACEA APPLICATIONS LIMITED

PANACEA APPLICATIONS LIMITED is an active company incorporated on 24 February 2004 with the registered office located in Nr Ipswich. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PANACEA APPLICATIONS LIMITED was registered 22 years ago.(SIC: 62012, 96090)

Status

active

Active since 22 years ago

Company No

05054421

LTD Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

PANACEA DESIGN AND PRINT SOLUTIONS LIMITED
From: 4 June 2004To: 1 August 2014
PANACEA DESIGN & PRINT MANAGEMENT LIMITED
From: 24 February 2004To: 4 June 2004
Contact
Address

89 High Street Hadleigh Nr Ipswich, IP7 5EA,

Timeline

3 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Apr 19
Director Joined
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TOMPKINS, Keith Denis

Active
15 Short Street, LondonSE1 8LJ
Secretary
Appointed 17 Jun 2004

MILLS, Martin John

Active
15 Short Street, LondonSE1 8LJ
Born October 1981
Director
Appointed 09 Oct 2025

TOMPKINS, Keith Denis

Active
15 Short Street, LondonSE1 8LJ
Born April 1964
Director
Appointed 25 Feb 2019

TOMPKINS, Rachel Justina

Active
15 Short Street, LondonSE1 8LJ
Born October 1966
Director
Appointed 24 Feb 2004

GORDON, Julia Charlotte Damarell

Resigned
Wakeham Farm, PetersfieldGU31 5EJ
Secretary
Appointed 24 Feb 2004
Resigned 17 Jun 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Feb 2004
Resigned 24 Feb 2004

GORDON, Thomas Charles Anthony

Resigned
High Billinghurst Farm, GodalmingGU8 4BW
Born May 1959
Director
Appointed 30 Jul 2004
Resigned 27 Mar 2009

GORDON, Thomas Charles Anthony

Resigned
Wakeham Farm, RogateGU31 5EJ
Born May 1959
Director
Appointed 24 Feb 2004
Resigned 17 Jun 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Feb 2004
Resigned 24 Feb 2004

Persons with significant control

1

Mrs Rachel Justina Tompkins

Active
15 Short Street, LondonSE1 8LJ
Born October 1966

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Resolution
16 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
3 August 2006
88(2)R88(2)R
Legacy
9 June 2006
288cChange of Particulars
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
7 September 2005
288cChange of Particulars
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
14 October 2004
88(2)R88(2)R
Legacy
14 October 2004
288aAppointment of Director or Secretary
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2004
88(2)R88(2)R
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Incorporation Company
24 February 2004
NEWINCIncorporation