Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANCREDIT SYSTEMS LTD.
Company Information for

PANCREDIT SYSTEMS LTD.

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
02215760
Private Limited Company
Active

Company Overview

About Pancredit Systems Ltd.
PANCREDIT SYSTEMS LTD. was founded on 1988-02-01 and has its registered office in Worthing. The organisation's status is listed as "Active". Pancredit Systems Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PANCREDIT SYSTEMS LTD.
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Filing Information
Company Number 02215760
Company ID Number 02215760
Date formed 1988-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANCREDIT SYSTEMS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PANCREDIT SYSTEMS LTD.

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2016-12-16
SEEMA SANGAR
Director 2016-12-31
JOHN STIER
Director 2015-06-19
GUY RICHARD WAKELEY
Director 2014-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JOHN CHARLES BLAXILL
Director 2016-12-31 2017-04-14
GRAHAM WILLIAM DONALD
Director 2013-08-01 2016-12-31
JONATHAN JAMES NEWMAN
Director 2012-10-23 2016-12-31
DAVID VENUS & COMPANY LLP
Company Secretary 2014-03-20 2016-12-16
MARTYN JOHN HINDLEY
Director 2014-03-20 2015-02-20
JULIA ELAINE CRAVEN
Company Secretary 2001-04-30 2014-03-20
PETER RONALD CONSTANCE
Director 1992-02-21 2014-03-20
MICHAEL PATRICK CRIPPS
Director 2002-04-24 2014-03-20
IAN ROBERTSON ELLIOT
Director 2006-07-24 2014-03-20
DEBORAH NICHOLE HUDSON
Director 2006-08-16 2014-03-20
SEAN FRANCIS MULLANY
Director 2005-10-01 2008-08-14
KIM LYNETTE HUGHES
Director 2003-10-22 2008-07-15
NIGEL CHRISTOPHER YOUNG
Director 2004-09-16 2006-01-31
IAN ROBERTSON ELLIOT
Director 1993-02-21 2005-06-22
ALEXANDER STEPHEN
Director 2002-04-24 2003-10-02
ALUN ROWLAND BOOTH
Director 2001-11-20 2003-09-25
PHILIP JOHN ARNOLD
Director 2002-04-24 2003-06-30
RICHARD WILLIAM CARTER
Director 1997-02-19 2002-03-29
ROBERT MAURICE MUNDIN
Company Secretary 1997-02-19 2001-04-27
BRENDAN PETER FLATTERY
Director 1998-02-18 2001-01-12
KEVIN HUGHES
Director 1997-04-23 1998-07-06
CHRISTOPHER JOHN HAYNES
Director 1997-02-19 1997-10-14
ERIC WATSON
Director 1992-02-21 1997-06-09
JULIE DAWN CONSTANCE
Company Secretary 1992-02-21 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEMA SANGAR EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
SEEMA SANGAR ICENET LIMITED Director 2017-08-15 CURRENT 1997-03-12 Active
SEEMA SANGAR THE NOSTRUM GROUP LIMITED Director 2017-08-15 CURRENT 2001-08-21 Active
SEEMA SANGAR EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
SEEMA SANGAR EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
SEEMA SANGAR REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
SEEMA SANGAR PROSEARCH ASSET SOLUTIONS LIMITED Director 2016-12-31 CURRENT 1987-08-27 Active
SEEMA SANGAR TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
SEEMA SANGAR TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
SEEMA SANGAR TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2000-01-28 Active
SEEMA SANGAR RISKFACTOR SOLUTIONS LIMITED Director 2016-03-04 CURRENT 1992-11-24 Active
SEEMA SANGAR RISKFACTOR SOFTWARE LIMITED Director 2016-03-04 CURRENT 2000-02-10 Active
SEEMA SANGAR ITS COMPUTING LIMITED Director 2015-11-01 CURRENT 1999-08-23 Active
SEEMA SANGAR CIRCLE OF INSIGHT LIMITED Director 2014-10-15 CURRENT 2010-07-01 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA INTERNATIONAL LIMITED Director 2014-10-15 CURRENT 2011-03-29 Active
SEEMA SANGAR CHARTER UK LIMITED Director 2014-10-15 CURRENT 1989-12-19 Active
SEEMA SANGAR CHARTER.NET LIMITED Director 2014-10-15 CURRENT 1999-10-07 Active
SEEMA SANGAR CHARTER SYSTEMS LIMITED Director 2014-10-15 CURRENT 2007-03-08 Active - Proposal to Strike off
SEEMA SANGAR MYCUSTOMERFEEDBACK.COM LIMITED Director 2014-10-15 CURRENT 2009-02-25 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA LIMITED Director 2014-10-15 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active
GUY RICHARD WAKELEY BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
GUY RICHARD WAKELEY EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
GUY RICHARD WAKELEY EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
GUY RICHARD WAKELEY EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
GUY RICHARD WAKELEY INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
GUY RICHARD WAKELEY RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
GUY RICHARD WAKELEY RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
GUY RICHARD WAKELEY ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
GUY RICHARD WAKELEY PETER EVANS & ASSOCIATES LIMITED Director 2017-01-09 CURRENT 1984-12-11 Active
GUY RICHARD WAKELEY REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
GUY RICHARD WAKELEY EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 MEZZ CLEANCO LIMITED Director 2015-06-19 CURRENT 2009-12-07 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
GUY RICHARD WAKELEY ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
GUY RICHARD WAKELEY CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
GUY RICHARD WAKELEY EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
GUY RICHARD WAKELEY PAYMASTER (1836) LIMITED Director 2015-05-12 CURRENT 1996-09-13 Active
GUY RICHARD WAKELEY EQUINITI LIMITED Director 2015-05-12 CURRENT 2007-04-25 Active
GUY RICHARD WAKELEY EQUINITI FINANCIAL SERVICES LIMITED Director 2015-04-14 CURRENT 2007-04-11 Active
GUY RICHARD WAKELEY PANCREDIT LIMITED Director 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
GUY RICHARD WAKELEY EQUINITI CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI DEBTCO LIMITED Director 2014-02-03 CURRENT 2007-04-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIK CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIKCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI HOLDINGS LIMITED Director 2014-01-27 CURRENT 2007-04-23 Active
GUY RICHARD WAKELEY EQUINITI GROUP LIMITED Director 2014-01-27 CURRENT 2009-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID BLOOR
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-13AP01DIRECTOR APPOINTED MR AARON WYN HUGHES
2022-05-11AP01DIRECTOR APPOINTED MR RICHARD WILLIAM CARTER
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE JACKSON
2022-05-03DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2022-05-03AP01DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE JACKSON
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022157600009
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-11-29AP01DIRECTOR APPOINTED SARAH LOUISE JACKSON
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-01AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17TM02Termination of appointment of Katherine Cong on 2020-09-16
2020-09-17AP04Appointment of Prism Cosec Limited as company secretary on 2020-09-16
2020-08-04AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-06CH01Director's details changed for Ms Seema Sangar on 2019-01-31
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-11-05CH01Director's details changed for Ms Seema Sangar on 2018-10-23
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 57892.05
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN CHARLES BLAXILL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 57892.05
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES NEWMAN
2017-01-03TM02Termination of appointment of David Venus & Company Llp on 2016-12-16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM DONALD
2017-01-03AP01DIRECTOR APPOINTED MR ALISTAIR JOHN CHARLES BLAXILL
2017-01-03AP01DIRECTOR APPOINTED SEEMA SANGAR
2017-01-03AP03Appointment of Katherine Cong as company secretary on 2016-12-16
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 57892.05
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022157600008
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM DONALD / 20/03/2014
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-08-18AP01DIRECTOR APPOINTED MR JOHN STIER
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD WAKELEY / 05/11/2014
2015-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-03-03MISCSECTION 519
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 57892.05
2015-02-24AR0117/02/15 FULL LIST
2014-12-18MEM/ARTSARTICLES OF ASSOCIATION
2014-12-18RES01ALTER ARTICLES 01/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022157600008
2014-06-13RES12VARYING SHARE RIGHTS AND NAMES
2014-06-13RES01ADOPT ARTICLES 16/05/2014
2014-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-13RES12VARYING SHARE RIGHTS AND NAMES
2014-06-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA ENGLAND
2014-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-08AUDAUDITOR'S RESIGNATION
2014-04-08SH0120/03/14 STATEMENT OF CAPITAL GBP 57892.05
2014-03-26ANNOTATIONReplacement
2014-03-26AR0117/02/14 FULL LIST AMEND
2014-03-26AR0117/02/13 FULL LIST AMEND
2014-03-26ANNOTATIONReplaced
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM, PANCREDIT HOUSE, 12 MOORFIELD CLOSE YEADON, LEEDS, LS19 7YA
2014-03-24AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HUDSON
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRIPPS
2014-03-24AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY JULIA CRAVEN
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER CONSTANCE
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN ELLIOT
2014-03-21AP01DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18AR0117/02/14 FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NICOLE HUDSON / 06/08/2013
2014-02-17SH0101/09/13 STATEMENT OF CAPITAL GBP 49846.5
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS HUDSON / 06/08/2013
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM DONALD
2013-04-22SH20STATEMENT BY DIRECTORS
2013-04-22SH1922/04/13 STATEMENT OF CAPITAL GBP 49846.50
2013-04-22CAP-SSSOLVENCY STATEMENT DATED 13/03/13
2013-04-22RES13REDUCTION OF SHARE PREM A/C RATIFIED/ BUY BACK OF SHARES 10/9/12 RATIFIED 13/03/2013
2013-03-12AR0117/02/13 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MR JONATHAN JAMES NEWMAN
2012-10-04SH0604/10/12 STATEMENT OF CAPITAL GBP 49846.50
2012-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0117/02/12 FULL LIST
2012-02-23SH0131/08/11 STATEMENT OF CAPITAL GBP 48911.46446
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0117/02/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23SH0112/03/10 STATEMENT OF CAPITAL GBP 48911.7
2010-03-11AR0117/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON ELLIOT / 08/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK CRIPPS / 08/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD CONSTANCE / 08/03/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA ELAINE CRAVEN / 08/03/2010
2010-03-08SH0123/12/09 STATEMENT OF CAPITAL GBP 48906.7
2010-01-20SH0126/11/09 STATEMENT OF CAPITAL GBP 44824.15
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-23RES04NC INC ALREADY ADJUSTED 09/10/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07RES01ALTER ARTICLES 22/04/2009
2009-03-10363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR SEAN MULLANY
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR KIM HUGHES
2008-02-25363sRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-10363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-04MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PANCREDIT SYSTEMS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANCREDIT SYSTEMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-08 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 1999-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-06-23 Satisfied 3I GROUP PLC
CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 1998-06-23 Satisfied 3I GROUP PLC
DEBENTURE 1996-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-04-02 Satisfied 3I GROUP PLC
DEBENTURE 1989-05-04 Satisfied 3I PLC
DEBENTURE 1989-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PANCREDIT SYSTEMS LTD. registering or being granted any patents
Domain Names

PANCREDIT SYSTEMS LTD. owns 9 domain names.

madebroker.co.uk   madedecision.co.uk   panintelligence.co.uk   poweredbymade.co.uk   comparisonmade.co.uk   bureausearch.co.uk   pancredit.co.uk   dealerfunding.co.uk   brokinghub.co.uk  

Trademarks
We have not found any records of PANCREDIT SYSTEMS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANCREDIT SYSTEMS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PANCREDIT SYSTEMS LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PANCREDIT SYSTEMS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANCREDIT SYSTEMS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANCREDIT SYSTEMS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.