Background WavePink WaveYellow Wave

PANINTELLIGENCE LIMITED (09009972)

PANINTELLIGENCE LIMITED (09009972) is an active UK company. incorporated on 24 April 2014. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PANINTELLIGENCE LIMITED has been registered for 11 years. Current directors include BAILEY, Charlotte, PANINSIGHT LIMITED.

Company Number
09009972
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
Concordia Works 3rd Floor, Leeds, LS1 4BA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAILEY, Charlotte, PANINSIGHT LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANINTELLIGENCE LIMITED

PANINTELLIGENCE LIMITED is an active company incorporated on 24 April 2014 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PANINTELLIGENCE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09009972

LTD Company

Age

11 Years

Incorporated 24 April 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

PANINSIGHT SOLUTIONS LIMITED
From: 24 April 2014To: 8 May 2014
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 April 2015To: 31 July 2024
15 Moorfield Business Park, Moorfield Close Yeadon Leeds LS19 7YA England
From: 27 April 2015To: 27 April 2015
C/O Mike Cripps 10 Moorfield Close Yeadon Leeds LS19 7YA England
From: 24 April 2014To: 27 April 2015
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jan 20
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAILEY, Charlotte

Active
3rd Floor, LeedsLS1 4BA
Born October 1982
Director
Appointed 27 Mar 2025

PANINSIGHT LIMITED

Active
3rd Floor, LeedsLS1 4BA
Corporate director
Appointed 24 Apr 2014

HUDSON, Deborah

Resigned
Moorfield Business Park, Moorfield Close, LeedsLS19 7YA
Secretary
Appointed 24 Apr 2014
Resigned 25 Nov 2019

HUDSON, Deborah Nichole

Resigned
Moorfield Business Park, Moorfield Close, LeedsLS19 7YA
Born August 1965
Director
Appointed 24 Apr 2014
Resigned 25 Nov 2019

MOORE, Zandra Lee

Resigned
Floor 10 Central Square, LeedsLS1 4DL
Born January 1976
Director
Appointed 05 Sept 2024
Resigned 27 Mar 2025

Persons with significant control

1

3rd Floor, LeedsLS1 4BA

Nature of Control

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

Filing History

42

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
14 July 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Corporate Director Company With Change Date
28 August 2015
CH02Change of Corporate Director Details
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
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
24 April 2014
NEWINCIncorporation