Background WavePink WaveYellow Wave

THE PANOPLY HOLDINGS LIMITED (13633967)

THE PANOPLY HOLDINGS LIMITED (13633967) is an active UK company. incorporated on 21 September 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. THE PANOPLY HOLDINGS LIMITED has been registered for 4 years. Current directors include CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen.

Company Number
13633967
Status
active
Type
ltd
Incorporated
21 September 2021
Age
4 years
Address
2 Whitechapel Road, London, E1 1EW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PANOPLY HOLDINGS LIMITED

THE PANOPLY HOLDINGS LIMITED is an active company incorporated on 21 September 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. THE PANOPLY HOLDINGS LIMITED was registered 4 years ago.(SIC: 62020)

Status

active

Active since 4 years ago

Company No

13633967

LTD Company

Age

4 Years

Incorporated 21 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

TPXIMPACT HOLDINGS LIMITED
From: 21 September 2021To: 29 September 2021
Contact
Address

2 Whitechapel Road 2nd Floor, The Hickman London, E1 1EW,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 21 September 2021To: 19 June 2025
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CONWAY, Bjorn Alex Paul

Active
Whitechapel Road, LondonE1 1EW
Born December 1968
Director
Appointed 09 Jan 2023

DOUGLAS, Noel Matthew

Active
Whitechapel Road, LondonE1 1EW
Born December 1981
Director
Appointed 18 Jun 2025

GRIFFITHS, Richard Owen

Active
Whitechapel Road, LondonE1 1EW
Born June 1981
Director
Appointed 17 Dec 2024

RIGBY, Oliver James

Resigned
Savoy Court, LondonWC2R 0EX
Secretary
Appointed 21 Sept 2021
Resigned 23 Oct 2024

WINTERS, Stephen Richard

Resigned
Savoy Court, LondonWC2R 0EX
Secretary
Appointed 23 Oct 2024
Resigned 17 Dec 2024

GHANDI, Neal Narenda

Resigned
Savoy Court, LondonWC2R 0EX
Born August 1967
Director
Appointed 16 May 2022
Resigned 09 Jan 2023

RIGBY, Oliver James

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1981
Director
Appointed 21 Sept 2021
Resigned 01 Oct 2022

WAKEMAN, Simon Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born June 1976
Director
Appointed 21 Sept 2021
Resigned 16 May 2022

WINTERS, Stephen Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

1

Whitechapel Road, LondonE1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 September 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2021
NEWINCIncorporation