Background WavePink WaveYellow Wave

PANOPTIC CONSULTANCY GROUP LTD (12640445)

PANOPTIC CONSULTANCY GROUP LTD (12640445) is an active UK company. incorporated on 2 June 2020. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PANOPTIC CONSULTANCY GROUP LTD has been registered for 5 years. Current directors include ASHAA, Yousif, OLENCZUK, Greg.

Company Number
12640445
Status
active
Type
ltd
Incorporated
2 June 2020
Age
5 years
Address
C3 Apollo Court, Plymouth, PL4 0SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASHAA, Yousif, OLENCZUK, Greg
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANOPTIC CONSULTANCY GROUP LTD

PANOPTIC CONSULTANCY GROUP LTD is an active company incorporated on 2 June 2020 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PANOPTIC CONSULTANCY GROUP LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12640445

LTD Company

Age

5 Years

Incorporated 2 June 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 February 2025 - 31 October 2025(10 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

C3 Apollo Court Neptune Park Plymouth, PL4 0SJ,

Previous Addresses

Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st England
From: 24 August 2023To: 21 November 2023
Recycle It Global, Unit 2 Faraday Mill Business Park Plymouth PL4 0st United Kingdom
From: 7 March 2023To: 24 August 2023
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 29 September 2022To: 7 March 2023
107-111 Fleet Street London EC4A 2AB England
From: 27 September 2022To: 29 September 2022
Meridien House 42 Upper Berkeley Street London W1H 5PW England
From: 29 October 2021To: 27 September 2022
Unit 20B Yarrow Business Centre Yarrow Road Chorley PR6 0LP United Kingdom
From: 2 June 2020To: 29 October 2021
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
Mar 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ASHAA, Yousif

Active
Neptune Park, PlymouthPL4 0SJ
Born January 1982
Director
Appointed 02 Jun 2020

OLENCZUK, Greg

Active
Neptune Park, PlymouthPL4 0SJ
Born September 1986
Director
Appointed 02 Jun 2020

NICHOLLS, Paul Andrew

Resigned
Faraday Mill Business Park, PlymouthPL4 0ST
Born May 1983
Director
Appointed 02 Jun 2020
Resigned 13 Oct 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Andrew Nicholls

Ceased
Faraday Mill Business Park, PlymouthPL4 0ST
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2020
Ceased 13 Oct 2023

Mr Yousif Ashaa

Active
Neptune Park, PlymouthPL4 0SJ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2020

Mr Greg Olenczuk

Active
Neptune Park, PlymouthPL4 0SJ
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Memorandum Articles
20 May 2021
MAMA
Incorporation Company
2 June 2020
NEWINCIncorporation