Background WavePink WaveYellow Wave

PANASEER LIMITED (09098199)

PANASEER LIMITED (09098199) is an active UK company. incorporated on 23 June 2014. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PANASEER LIMITED has been registered for 11 years. Current directors include ACKERMAN, Robert, GILL, Jonathan Lee, MILLBOURN, Ian Leathley and 3 others.

Company Number
09098199
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ACKERMAN, Robert, GILL, Jonathan Lee, MILLBOURN, Ian Leathley, NEWBURY, Oliver David, SEEWALD, Richard Michael, WHITFIELD, Nicholas Michael
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANASEER LIMITED

PANASEER LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PANASEER LIMITED was registered 11 years ago.(SIC: 62012, 62090)

Status

active

Active since 11 years ago

Company No

09098199

LTD Company

Age

11 Years

Incorporated 23 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

, 6 the Holt 34 Wray Park Road, Reigate, Surrey, United Kingdom
From: 23 June 2014To: 7 October 2014
Timeline

64 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Share Issue
Nov 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
Jul 15
Funding Round
Nov 15
Funding Round
Apr 16
Funding Round
Jul 16
Funding Round
Jun 17
New Owner
Jul 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Jun 18
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Funding Round
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Owner Exit
Jul 21
Loan Secured
Feb 22
Funding Round
Jul 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
May 23
Funding Round
Aug 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Joined
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Jan 26
Loan Secured
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Funding Round
Mar 26
Loan Secured
Mar 26
Funding Round
Apr 26
45
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ACKERMAN, Robert

Active
Page Mill Road, Palo Alto94306
Born January 1956
Director
Appointed 16 Apr 2021

GILL, Jonathan Lee

Active
Woolsack Way, GodalmingGU7 1LQ
Born October 1971
Director
Appointed 16 Apr 2021

MILLBOURN, Ian Leathley

Active
Wimpole Street, LondonW1G 0EF
Born January 1976
Director
Appointed 23 Feb 2026

NEWBURY, Oliver David

Active
Woolsack Way, GodalmingGU7 1LQ
Born November 1985
Director
Appointed 01 Jan 2025

SEEWALD, Richard Michael

Active
Woolsack Way, GodalmingGU7 1LQ
Born July 1965
Director
Appointed 13 Sept 2018

WHITFIELD, Nicholas Michael

Active
Woolsack Way, GodalmingGU7 1LQ
Born April 1975
Director
Appointed 23 Jun 2014

CHANDLER, Stephen Charles

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born January 1969
Director
Appointed 13 Sept 2018
Resigned 31 Jan 2024

LEAVER, Andrew James

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born August 1967
Director
Appointed 31 Jan 2024
Resigned 17 Feb 2026

PLATTNER, Albert Heinrich

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born January 1969
Director
Appointed 07 Jul 2015
Resigned 16 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Michael Whitfield

Ceased
Woolsack Way, GodalmingGU7 1LQ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

121

Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Resolution
2 March 2026
RESOLUTIONSResolutions
Resolution
2 March 2026
RESOLUTIONSResolutions
Memorandum Articles
2 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 February 2025
AAAnnual Accounts
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
28 June 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
17 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 May 2023
RP04CS01RP04CS01
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 March 2023
AAAnnual Accounts
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
27 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 July 2021
RESOLUTIONSResolutions
Memorandum Articles
10 July 2021
MAMA
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Resolution
24 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
13 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Resolution
4 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 December 2017
RP04SH01RP04SH01
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Resolution
25 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Resolution
18 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Resolution
21 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Incorporation Company
23 June 2014
NEWINCIncorporation