Background WavePink WaveYellow Wave

PANORAMA VRS LIMITED (08921472)

PANORAMA VRS LIMITED (08921472) is an active UK company. incorporated on 4 March 2014. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). PANORAMA VRS LIMITED has been registered for 12 years. Current directors include MAYER, Lucy, PEPPER, James Alexander, RICKUS, Emily Charlotte.

Company Number
08921472
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
Unit 1b Wharfedale Road, Cardiff, CF23 7HB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
MAYER, Lucy, PEPPER, James Alexander, RICKUS, Emily Charlotte
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANORAMA VRS LIMITED

PANORAMA VRS LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). PANORAMA VRS LIMITED was registered 12 years ago.(SIC: 33140)

Status

active

Active since 12 years ago

Company No

08921472

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 September 2023 - 28 February 2025(19 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

VISTA TECHNOLOGY SUPPORT GROUP LIMITED
From: 10 June 2014To: 4 August 2023
SEVCO 31773 LIMITED
From: 4 March 2014To: 10 June 2014
Contact
Address

Unit 1b Wharfedale Road Cardiff, CF23 7HB,

Previous Addresses

, the Gatehouse Melrose Hall Cypress Drive, St Mellons, Cardiff, CF3 0EG, United Kingdom
From: 4 March 2014To: 3 June 2014
Timeline

45 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Aug 14
Director Joined
Apr 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Nov 15
Director Left
Dec 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Joined
Oct 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Share Issue
Nov 17
Capital Reduction
Nov 17
Director Left
Jan 19
Funding Round
Mar 19
Loan Cleared
May 25
Loan Secured
May 25
9
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KERR, Kara Anne-Marie

Active
Wharfedale Road, CardiffCF23 7HB
Secretary
Appointed 22 Oct 2025

MAYER, Lucy

Active
Wharfedale Road, CardiffCF23 7HB
Born March 1975
Director
Appointed 31 Mar 2015

PEPPER, James Alexander

Active
Wharfedale Road, CardiffCF23 7HB
Born August 1975
Director
Appointed 23 May 2014

RICKUS, Emily Charlotte

Active
Wharfedale Road, CardiffCF23 7HB
Born December 1985
Director
Appointed 27 Sept 2016

BROOKS, Keith Michael

Resigned
Wharfedale Road, CardiffCF23 7HB
Born June 1948
Director
Appointed 23 May 2014
Resigned 25 Oct 2017

COSTELLO, Hugh Alexander

Resigned
Wharfedale Road, CardiffCF23 7HB
Born July 1980
Director
Appointed 23 May 2014
Resigned 13 Aug 2015

COTTRELL, Richard John

Resigned
Wharfedale Road, CardiffCF23 7HB
Born December 1961
Director
Appointed 23 May 2014
Resigned 01 Nov 2018

HAFFENDEN, Vincent Francis William

Resigned
Wharfedale Road, CardiffCF23 7HB
Born November 1951
Director
Appointed 23 May 2014
Resigned 27 Nov 2015

POTTER, Ian Richard

Resigned
Holborn, LondonEC1N 2HT
Born May 1973
Director
Appointed 13 Aug 2015
Resigned 25 Oct 2017

SMART, Alexander

Resigned
Cypress Drive, CardiffCF3 0EG
Born March 1952
Director
Appointed 04 Mar 2014
Resigned 25 Oct 2017

WAKEFIELD, James Christopher

Resigned
Wharfedale Road, CardiffCF23 7HB
Born December 1966
Director
Appointed 23 May 2014
Resigned 25 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Pentwyn Business Centre, CardiffCF23 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Cypress Drive, CardiffCF3 0EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Certificate Change Of Name Company
4 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
28 March 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
25 March 2019
RP04CS01RP04CS01
Legacy
12 March 2019
CS01Confirmation Statement
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Legacy
7 December 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
7 December 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
7 December 2017
RP04SH01RP04SH01
Capital Cancellation Shares
1 December 2017
SH06Cancellation of Shares
Capital Alter Shares Consolidation
7 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Cancellation Shares
5 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2016
SH03Return of Purchase of Own Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Resolution
18 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 June 2014
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
10 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2014
CONNOTConfirmation Statement Notification
Resolution
9 June 2014
RESOLUTIONSResolutions
Resolution
4 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 June 2014
AA01Change of Accounting Reference Date
Change Of Name Notice
2 June 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Incorporation Company
4 March 2014
NEWINCIncorporation