Paninsight Ltd LEEDS


Founded in 2014, Paninsight, classified under reg no. 08910746 is an active company. Currently registered at 15 Moorfield Business Park, Moorfield Close LS19 7YA, Leeds the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 8 directors, namely Gavin C., Philip N. and Craig W. and others. Of them, Deborah H. has been with the company the longest, being appointed on 25 February 2014 and Gavin C. has been with the company for the least time - from 20 October 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Deborah H. who worked with the the company until 25 November 2019.

Paninsight Ltd Address / Contact

Office Address 15 Moorfield Business Park, Moorfield Close
Office Address2 Yeadon
Town Leeds
Post code LS19 7YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08910746
Date of Incorporation Tue, 25th Feb 2014
Industry Other information service activities n.e.c.
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Gavin C.

Position: Director

Appointed: 20 October 2021

Philip N.

Position: Director

Appointed: 19 December 2019

Craig W.

Position: Director

Appointed: 25 November 2019

Howard B.

Position: Director

Appointed: 25 November 2019

Charlotte B.

Position: Director

Appointed: 22 February 2019

Zandra M.

Position: Director

Appointed: 23 May 2014

Kenneth M.

Position: Director

Appointed: 23 May 2014

Deborah H.

Position: Director

Appointed: 25 February 2014

Michael C.

Position: Director

Appointed: 25 November 2019

Resigned: 20 October 2021

Sara P.

Position: Director

Appointed: 17 April 2019

Resigned: 19 November 2019

Peter C.

Position: Director

Appointed: 23 May 2014

Resigned: 25 November 2019

Michael C.

Position: Director

Appointed: 25 February 2014

Resigned: 25 November 2019

Deborah H.

Position: Secretary

Appointed: 25 February 2014

Resigned: 25 November 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we established, there is British Smaller Companies Vct2 Plc from Leeds, England. The abovementioned PSC is categorised as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is British Smaller Companies Vct Plc that entered Leeds, England as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Yfm Equity Partners Growth Ii Lp, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

British Smaller Companies Vct2 Plc

5th Floor, Valiant Building South Parade, Leeds, LS1 5QS, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number England And Wales
Notified on 25 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

British Smaller Companies Vct Plc

5th Floor, Valiant Building South Parade, Leeds, LS1 5QS, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03134749
Notified on 25 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Yfm Equity Partners Growth Ii Lp

5th Floor, Valiant Building South Parade, Leeds, LS1 5QS, England

Legal authority England And Wales
Legal form Limited Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Lp019633
Notified on 25 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael C.

Notified on 28 March 2019
Ceased on 25 November 2019
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand253 3142 278 7401 202 898442 444
Current Assets854 5882 928 4372 084 6071 233 477
Debtors601 274649 697881 709791 033
Net Assets Liabilities842 0782 792 9901 964 4231 310 946
Other Debtors67 035208 952391 666426 868
Property Plant Equipment53 10434 07825 26218 985
Other
Accumulated Amortisation Impairment Intangible Assets248 405469 254686 483926 185
Accumulated Depreciation Impairment Property Plant Equipment157 720193 966216 948233 978
Additions Other Than Through Business Combinations Intangible Assets 233 295226 977250 212
Additions Other Than Through Business Combinations Property Plant Equipment 17 22014 16610 753
Amortisation Rate Used For Intangible Assets 101010
Average Number Employees During Period26374245
Bank Borrowings Overdrafts  4 3522 177
Creditors784 987901 344887 013693 593
Depreciation Rate Used For Property Plant Equipment 333333
Fixed Assets772 477765 897766 829771 062
Increase From Amortisation Charge For Year Intangible Assets 220 849217 229239 702
Increase From Depreciation Charge For Year Property Plant Equipment 36 24622 98217 030
Intangible Assets719 373731 819741 567752 077
Intangible Assets Gross Cost967 7781 201 0731 428 0501 678 262
Net Current Assets Liabilities69 6012 027 0931 197 594539 884
Number Shares Issued Fully Paid106 1004 5424 5424 542
Other Creditors637 392695 733648 124503 925
Other Taxation Social Security Payable108 830126 926215 545137 584
Par Value Share 000
Property Plant Equipment Gross Cost210 824228 044242 210252 963
Total Assets Less Current Liabilities842 0782 792 9901 964 4231 310 946
Trade Creditors Trade Payables38 76578 68518 99249 907
Trade Debtors Trade Receivables534 239440 745490 043364 165

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 3rd, August 2023
Free Download (10 pages)

Company search

Advertisements