Background WavePink WaveYellow Wave

PANICIUM LIMITED (11440002)

PANICIUM LIMITED (11440002) is an active UK company. incorporated on 29 June 2018. with registered office in Buxton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PANICIUM LIMITED has been registered for 7 years. Current directors include FIELDS, Peter Richard, NORFOLK, Graham Richard, PARKINSON, Joy Helen.

Company Number
11440002
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
Fawside Farm, Buxton, SK17 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FIELDS, Peter Richard, NORFOLK, Graham Richard, PARKINSON, Joy Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANICIUM LIMITED

PANICIUM LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Buxton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PANICIUM LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11440002

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ENSCO 1301 LIMITED
From: 29 June 2018To: 18 October 2018
Contact
Address

Fawside Farm Longnor Buxton, SK17 0RA,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 29 June 2018To: 18 October 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Oct 18
New Owner
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Share Issue
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Funding Round
Nov 21
Loan Secured
Dec 23
Loan Secured
Dec 23
Funding Round
Jan 24
Director Joined
Aug 25
6
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FIELDS, Peter Richard

Active
Longnor, BuxtonSK17 0RA
Born July 1960
Director
Appointed 22 Oct 2018

NORFOLK, Graham Richard

Active
Longnor, BuxtonSK17 0RA
Born October 1961
Director
Appointed 22 Oct 2018

PARKINSON, Joy Helen

Active
Longnor, BuxtonSK17 0RA
Born June 1970
Director
Appointed 01 Aug 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Jun 2018
Resigned 22 Oct 2018

WARD, Michael James

Resigned
Longnor, BuxtonSK17 0RA
Born January 1959
Director
Appointed 29 Jun 2018
Resigned 22 Oct 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 29 Jun 2018
Resigned 22 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Graham Richard Norfolk

Active
Longnor, BuxtonSK17 0RA
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018

Mr Peter Richard Fields

Active
Longnor, BuxtonSK17 0RA
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018

Gateley Incorporations Limited

Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Memorandum Articles
17 January 2024
MAMA
Resolution
17 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Resolution
6 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 November 2018
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
26 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Resolution
18 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Incorporation Company
29 June 2018
NEWINCIncorporation