Background WavePink WaveYellow Wave

PANECEA GROUP LIMITED (13312839)

PANECEA GROUP LIMITED (13312839) is an active UK company. incorporated on 3 April 2021. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in other information technology service activities. PANECEA GROUP LIMITED has been registered for 5 years. Current directors include HOLGATE, Nicholas James, PAPWORTH, Jonathan, WOOLLEY, Christopher James.

Company Number
13312839
Status
active
Type
ltd
Incorporated
3 April 2021
Age
5 years
Address
Saxon House, Guildford, GU1 4SY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HOLGATE, Nicholas James, PAPWORTH, Jonathan, WOOLLEY, Christopher James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANECEA GROUP LIMITED

PANECEA GROUP LIMITED is an active company incorporated on 3 April 2021 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PANECEA GROUP LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13312839

LTD Company

Age

5 Years

Incorporated 3 April 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Saxon House 3 Onslow Street Guildford, GU1 4SY,

Previous Addresses

1 Bell Court Leapale Lane Guildford GU1 4LY England
From: 3 April 2021To: 31 January 2024
Timeline

33 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Aug 21
Share Issue
Aug 21
Funding Round
Aug 21
New Owner
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Director Joined
Aug 22
Funding Round
Sept 22
Loan Secured
Oct 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Funding Round
Jan 23
Loan Secured
Feb 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
10
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLGATE, Nicholas James

Active
3 Onslow Street, GuildfordGU1 4SY
Born December 1974
Director
Appointed 11 Feb 2025

PAPWORTH, Jonathan

Active
3 Onslow Street, GuildfordGU1 4SY
Born May 1959
Director
Appointed 24 Jun 2021

WOOLLEY, Christopher James

Active
New Road, BrightonBN1 1BN
Born September 1979
Director
Appointed 23 Sept 2021

COLES, Andrew

Resigned
Leapale Lane, GuildfordGU1 4LY
Born March 1978
Director
Appointed 24 Aug 2022
Resigned 22 Sept 2023

HARRIS, Stephen

Resigned
Leapale Lane, GuildfordGU1 4LY
Born September 1986
Director
Appointed 09 Nov 2022
Resigned 20 Sept 2023

PAPWORTH, Simon Charles

Resigned
Leapale Lane, GuildfordGU1 4LY
Born July 1967
Director
Appointed 24 Jun 2021
Resigned 24 Sept 2021

PORTER, Garry

Resigned
3 Onslow Street, GuildfordGU1 4SY
Born May 1979
Director
Appointed 10 Jan 2024
Resigned 11 Feb 2025

WELLS, Robin Fairfax

Resigned
Leapale Lane, GuildfordGU1 4LY
Born March 1959
Director
Appointed 03 Apr 2021
Resigned 13 Apr 2022

Persons with significant control

5

1 Active
4 Ceased
3 Onslow Street, GuildfordGU1 4SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
33 West Street, BrightonBN1 2RE

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Sept 2021
Ceased 29 Sept 2022

Mr Simon Charles Papworth

Ceased
Leapale Lane, GuildfordGU1 4LY
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2021
Ceased 24 Sept 2021

Mr Jonathan Papworth

Ceased
Leapale Lane, GuildfordGU1 4LY
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2021
Ceased 29 Sept 2022

Mr Robin Fairfax Wells

Ceased
Leapale Lane, GuildfordGU1 4LY
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2021
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Legacy
6 March 2024
PARENT_ACCPARENT_ACC
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 January 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 September 2022
SH10Notice of Particulars of Variation
Resolution
16 September 2022
RESOLUTIONSResolutions
Resolution
16 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
20 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 June 2022
RP04SH01RP04SH01
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Resolution
26 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
31 December 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 October 2021
SH10Notice of Particulars of Variation
Resolution
18 October 2021
RESOLUTIONSResolutions
Resolution
14 October 2021
RESOLUTIONSResolutions
Memorandum Articles
13 October 2021
MAMA
Capital Variation Of Rights Attached To Shares
13 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 October 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 September 2021
SH10Notice of Particulars of Variation
Resolution
7 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Resolution
21 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 August 2021
MAMA
Capital Variation Of Rights Attached To Shares
19 August 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
19 August 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
13 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Incorporation Company
3 April 2021
NEWINCIncorporation