Background WavePink WaveYellow Wave

PANOPTIX LIMITED (05866233)

PANOPTIX LIMITED (05866233) is an active UK company. incorporated on 4 July 2006. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. PANOPTIX LIMITED has been registered for 19 years. Current directors include DENMAN, Rachel, HIBBERT, Craig Michael, HUITSON, Louisa.

Company Number
05866233
Status
active
Type
ltd
Incorporated
4 July 2006
Age
19 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DENMAN, Rachel, HIBBERT, Craig Michael, HUITSON, Louisa
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANOPTIX LIMITED

PANOPTIX LIMITED is an active company incorporated on 4 July 2006 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PANOPTIX LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05866233

LTD Company

Age

19 Years

Incorporated 4 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW
From: 4 July 2006To: 5 June 2019
Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Share Issue
Apr 17
New Owner
Dec 17
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 23
Director Joined
Jun 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DENMAN, Rachel

Active
Furnival Road, SheffieldS4 7YA
Born March 1990
Director
Appointed 01 Jun 2023

HIBBERT, Craig Michael

Active
Guilthwaite Hall, RotherhamS60 4NE
Born March 1960
Director
Appointed 04 Jul 2006

HUITSON, Louisa

Active
Furnival Road, SheffieldS4 7YA
Born July 1986
Director
Appointed 01 Jun 2023

HIBBERT, Julie

Resigned
Guilthwaite Hill, RotherhamS60 4NE
Secretary
Appointed 10 Apr 2009
Resigned 31 Jan 2019

COOPER FINCH ASSOCIATES LIMITED

Resigned
Wards Court, SheffieldS11 8HW
Corporate secretary
Appointed 04 Jul 2006
Resigned 10 Apr 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 04 Jul 2006
Resigned 04 Jul 2006

DENMAN, Rachel

Resigned
Wards Court, 203 Ecclesall Road, South YorkshireS11 8HW
Born March 1990
Director
Appointed 31 Mar 2017
Resigned 31 Jan 2019

HUITSON, Louisa

Resigned
Wards Court, 203 Ecclesall Road, South YorkshireS11 8HW
Born July 1986
Director
Appointed 31 Mar 2017
Resigned 31 Jan 2019

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 04 Jul 2006
Resigned 04 Jul 2006

Persons with significant control

1

Mr Craig Michael Hibbert

Active
Furnival Road, SheffieldS4 7YA
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 July 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Resolution
13 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2017
CC04CC04
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts Amended With Made Up Date
11 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
4 September 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
287Change of Registered Office
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Incorporation Company
4 July 2006
NEWINCIncorporation