Background WavePink WaveYellow Wave

PANORAMIC SERVICES LIMITED (11750802)

PANORAMIC SERVICES LIMITED (11750802) is an active UK company. incorporated on 4 January 2019. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. PANORAMIC SERVICES LIMITED has been registered for 7 years. Current directors include HARPER, David James Lyndsey, KRASNER, Gerald Maurice, SMITH, Benjamin Bootiman.

Company Number
11750802
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
Panoramic House Unit 4 Bankside, Gateshead, NE11 9SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
HARPER, David James Lyndsey, KRASNER, Gerald Maurice, SMITH, Benjamin Bootiman
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANORAMIC SERVICES LIMITED

PANORAMIC SERVICES LIMITED is an active company incorporated on 4 January 2019 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. PANORAMIC SERVICES LIMITED was registered 7 years ago.(SIC: 46180)

Status

active

Active since 7 years ago

Company No

11750802

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

JANUARY 2019 LTD
From: 4 January 2019To: 18 February 2021
Contact
Address

Panoramic House Unit 4 Bankside The Watermark Gateshead, NE11 9SY,

Previous Addresses

Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ England
From: 15 February 2024To: 18 April 2024
Panoramic House Unit 4 Bankside the Watermark Gateshead NE11 9SY England
From: 2 April 2021To: 15 February 2024
St. Pauls House, 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom
From: 4 January 2019To: 2 April 2021
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Jun 19
Director Joined
Jun 19
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARPER, David James Lyndsey

Active
Unit 4 Bankside, GatesheadNE11 9SY
Born July 1980
Director
Appointed 27 Sept 2023

KRASNER, Gerald Maurice

Active
Runnymede Road, Newcastle Upon TyneNE20 9HE
Born June 1949
Director
Appointed 04 Jan 2019

SMITH, Benjamin Bootiman

Active
Unit 4 Bankside, GatesheadNE11 9SY
Born August 1950
Director
Appointed 29 Mar 2021

BROWN, John

Resigned
Unit 4 Bankside, GatesheadNE11 9SY
Born June 1954
Director
Appointed 05 Aug 2021
Resigned 01 May 2022

HARPER, David James Lyndsey

Resigned
Unit 4 Bankside, GatesheadNE11 9SY
Born July 1980
Director
Appointed 13 Jun 2019
Resigned 01 Nov 2021

HINCKS, William

Resigned
Unit 4 Bankside, GatesheadNE11 9SY
Born February 1989
Director
Appointed 27 Sept 2023
Resigned 07 Feb 2024

HOGG, Dean

Resigned
Unit 4 Bankside, GatesheadNE11 9SY
Born October 1980
Director
Appointed 05 Aug 2021
Resigned 13 Aug 2021

MERREY, Nicholas Alexander

Resigned
Unit 4 Bankside, GatesheadNE11 9SY
Born December 1983
Director
Appointed 01 Nov 2021
Resigned 02 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Bootiman Smith

Ceased
Unit 4 Bankside, GatesheadNE11 9SY
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2021
Ceased 22 Apr 2021

Mr David James Lyndsey Harper

Active
Unit 4 Bankside, GatesheadNE11 9SY
Born July 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jun 2019

Gerald Maurice Krasner

Ceased
Highgate, DurhamDH1 4GA
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2019
Ceased 07 Mar 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Confirmation Statement With Updates
1 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Resolution
18 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Incorporation Company
4 January 2019
NEWINCIncorporation