Background WavePink WaveYellow Wave

PANISADE LIMITED (09102256)

PANISADE LIMITED (09102256) is an active UK company. incorporated on 25 June 2014. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PANISADE LIMITED has been registered for 11 years.

Company Number
09102256
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
T/A Fosse Healthcare 1 Geoff Monk Way, Leicester, LE4 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANISADE LIMITED

PANISADE LIMITED is an active company incorporated on 25 June 2014 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PANISADE LIMITED was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09102256

LTD Company

Age

11 Years

Incorporated 25 June 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 3 October 2025 (5 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

T/A Fosse Healthcare 1 Geoff Monk Way Birstall Leicester, LE4 3BU,

Previous Addresses

1 Geoff Monk Way Birstall Leicester LE4 3BU England
From: 5 October 2021To: 2 October 2023
Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England
From: 24 January 2018To: 5 October 2021
4 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 14 March 2017To: 24 January 2018
The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS
From: 9 July 2015To: 14 March 2017
66B Smith Street Warwick CV34 4HU United Kingdom
From: 25 June 2014To: 9 July 2015
Timeline

18 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Funding Round
May 16
Director Joined
May 16
Funding Round
Jun 16
Director Left
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Mar 18
Director Left
Aug 19
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
6 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Incorporation Company
25 June 2014
NEWINCIncorporation