Background WavePink WaveYellow Wave

PANINSIGHT LTD (08910746)

PANINSIGHT LTD (08910746) is an active UK company. incorporated on 25 February 2014. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. PANINSIGHT LTD has been registered for 12 years. Current directors include BAILEY, Charlotte Ann, CHADWICK, Gavin John, HUDSON, Deborah Nichole and 4 others.

Company Number
08910746
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Concordia Works 3rd Floor, Leeds, LS1 4BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAILEY, Charlotte Ann, CHADWICK, Gavin John, HUDSON, Deborah Nichole, LORD, John Michael, NORMINGTON, Philip John, PORT, Martin Harry, WILKINSON, Craig
SIC Codes
62012, 63110, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANINSIGHT LTD

PANINSIGHT LTD is an active company incorporated on 25 February 2014 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. PANINSIGHT LTD was registered 12 years ago.(SIC: 62012, 63110, 63990)

Status

active

Active since 12 years ago

Company No

08910746

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Concordia Works 3rd Floor 30 Sovereign Street Leeds, LS1 4BA,

Previous Addresses

C/O Freeths Llp Floor 10 Central Square 29 Wellington Street Leeds LS1 4DL England
From: 31 July 2024To: 11 July 2025
15 Moorfield Business Park, Moorfield Close Yeadon Leeds LS19 7YA
From: 27 January 2015To: 31 July 2024
10 Moorfield Close Yeadon Leeds LS19 7YA United Kingdom
From: 25 February 2014To: 27 January 2015
Timeline

36 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jan 15
Funding Round
Jan 18
Share Issue
Jan 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Feb 19
Funding Round
Mar 19
New Owner
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Aug 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Funding Round
Jul 25
Director Joined
Sept 25
Director Left
Oct 25
Owner Exit
Feb 26
8
Funding
19
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BAILEY, Charlotte Ann

Active
3rd Floor, LeedsLS1 4BA
Born October 1982
Director
Appointed 22 Feb 2019

CHADWICK, Gavin John

Active
9th Floor, Abc Building, ManchesterM3 4AE
Born January 1979
Director
Appointed 20 Oct 2021

HUDSON, Deborah Nichole

Active
3rd Floor, LeedsLS1 4BA
Born August 1965
Director
Appointed 25 Feb 2014

LORD, John Michael

Active
3rd Floor, LeedsLS1 4BA
Born January 1967
Director
Appointed 26 Sept 2024

NORMINGTON, Philip John

Active
3rd Floor, LeedsLS1 4BA
Born July 1970
Director
Appointed 19 Dec 2019

PORT, Martin Harry

Active
3rd Floor, LeedsLS1 4BA
Born July 1962
Director
Appointed 04 Aug 2025

WILKINSON, Craig

Active
3rd Floor, LeedsLS1 4BA
Born January 1973
Director
Appointed 25 Nov 2019

HUDSON, Deborah Nichole

Resigned
Moorfield Business Park, Moorfield Close, LeedsLS19 7YA
Secretary
Appointed 25 Feb 2014
Resigned 25 Nov 2019

BELL, Howard Ashley

Resigned
Orchard House, ReigateRH2 8JX
Born August 1964
Director
Appointed 25 Nov 2019
Resigned 07 Sept 2024

CLARKE, Michael David

Resigned
South Parade, LeedsLS1 5QS
Born July 1986
Director
Appointed 25 Nov 2019
Resigned 20 Oct 2021

CONSTANCE, Peter Ronald

Resigned
Moorfield Business Park, Moorfield Close, LeedsLS19 7YA
Born June 1956
Director
Appointed 23 May 2014
Resigned 25 Nov 2019

CRIPPS, Michael Patrick

Resigned
Moorfield Business Park, Moorfield Close, LeedsLS19 7YA
Born August 1955
Director
Appointed 25 Feb 2014
Resigned 25 Nov 2019

MILLER, Kenneth Robert

Resigned
3rd Floor, LeedsLS1 4BA
Born August 1973
Director
Appointed 23 May 2014
Resigned 17 Sept 2025

MOORE, Zandra Lee

Resigned
Floor 10 Central Square, LeedsLS1 4DL
Born January 1976
Director
Appointed 23 May 2014
Resigned 27 Mar 2025

PARKER, Sara

Resigned
Moorfield Business Park, Moorfield Close, LeedsLS19 7YA
Born June 1969
Director
Appointed 17 Apr 2019
Resigned 19 Nov 2019

Persons with significant control

7

1 Active
6 Ceased
2 Bond Court, LeedsLS1 2JZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2025
South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 25 Nov 2019
South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 25 Nov 2019
South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 25 Nov 2019
2 Bond Court, LeedsLS1 2JZ

Nature of Control

Significant influence or control
Notified 25 Nov 2019
Ceased 25 Nov 2019

Mr Michael Patrick Cripps

Ceased
Moorfield Business Park, Moorfield Close, LeedsLS19 7YA
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2019
Ceased 25 Nov 2019

Mr Michael Patrick Cripps

Ceased
Moorfield Business Park, Moorfield Close, LeedsLS19 7YA
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

87

Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Resolution
15 July 2025
RESOLUTIONSResolutions
Memorandum Articles
15 July 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Resolution
22 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 October 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Resolution
4 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 April 2019
PSC09Update to PSC Statements
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
25 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Memorandum Articles
10 April 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
17 April 2014
SH10Notice of Particulars of Variation
Resolution
7 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2014
NEWINCIncorporation