PANORAMA TRAVEL SOLUTIONS LTD
Overview
| Company Name | PANORAMA TRAVEL SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04141380 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PANORAMA TRAVEL SOLUTIONS LTD?
- Travel agency activities (79110) / Administrative and support service activities
Where is PANORAMA TRAVEL SOLUTIONS LTD located?
| Registered Office Address | Unit 4 The Business Exchange Rockingham Road NN16 8JX Kettering Northants England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANORAMA TRAVEL SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| WIC (1) LIMITED | Jan 16, 2015 | Jan 16, 2015 |
| THE INTERNATIONAL LIFE LEISURE GROUP LIMITED | May 03, 2001 | May 03, 2001 |
| INHOCO 2236 LIMITED | Jan 15, 2001 | Jan 15, 2001 |
What are the latest accounts for PANORAMA TRAVEL SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PANORAMA TRAVEL SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for PANORAMA TRAVEL SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Kent as a director on Jan 14, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Ms Joanne Noble as a director on Jan 14, 2026 | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Nicola Alana Pentelow on Sep 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Nicola Alana Stokes on Sep 04, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Termination of appointment of Robin Carlo Mills as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Miss Nicola Alana Stokes as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Business Exchange Rockingham Road Kettering Northants NN16 8JX England to Unit 4 the Business Exchange Rockingham Road Kettering Northants NN16 8JX on Oct 11, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Haylock House Kettering Parkway Kettering Northants NN15 6EY England to The Business Exchange Rockingham Road Kettering Northants NN16 8JX on Oct 01, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2024 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Zachary Wade Eller as a director on Jan 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robin Carlo Mills as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Joseph Mulcahy as a director on Sep 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Zachary Wade Eller as a director on Sep 26, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 17 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed wic (1) LIMITED\certificate issued on 28/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Christopher Kent as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PANORAMA TRAVEL SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NOBLE, Joanne | Director | The Business Exchange Rockingham Road NN16 8JX Kettering Unit 4 Northants England | England | British | 344266010001 | |||||||||
| PENTELOW, Nicola Alana | Director | The Business Exchange Rockingham Road NN16 8JX Kettering Unit 4 Northants England | England | British | 329306490002 | |||||||||
| BANKES, Henry Francis John | Secretary | Cadeleigh Court Cadeleigh EX16 8RY Tiverton Devon | British | 102155820002 | ||||||||||
| BANKES, Henry Francis John | Secretary | 67 Blenheim Terrace NW8 0EJ London | British | 102155820001 | ||||||||||
| HARMAN, Gordon | Secretary | Withinlee Cottage Within Lee Road Mottram SK10 4QE St Andrew Cheshire | British | 102037580001 | ||||||||||
| NASTA, Marius Ion | Secretary | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||||||
| NASTA, Marius Ion | Secretary | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||
| AILLES, Ian Simon | Director | Beaumont Avenue AL1 4TP St. Albans 84 Hertfordshire | England | British | 128695490001 | |||||||||
| BANKES, Henry Francis John | Director | Hammersmith Grove W6 0LG London The Triangle, 5-17 England | United Kingdom | British | 102155820004 | |||||||||
| BRENNAN, William Joseph | Director | 28 Priory Road Kew TW9 3DH London | United States | 97989400002 | ||||||||||
| BURNELL, Roger Douglas | Director | Marraway House Heath End CV37 0PL Stratford Upon Avon Warwickshire | United Kingdom | British | 73975520001 | |||||||||
| CLARKE, Andrew | Director | Kettering Parkway NN15 6EY Kettering Haylock House Northants England | England | British | 236497050001 | |||||||||
| DEUTSCH, Franz Markus | Director | 4 Wildflower Trail Greenwich Ct06831 Usa | United States | Austrian | 179570660001 | |||||||||
| ELLER, Zachary Wade | Director | Kettering Parkway Kettering Venture Park NN15 6EY Kettering Haylock House England | England | American | 313994310001 | |||||||||
| GIAMALVA, Frank Peter | Director | 46 Cheval Place SW7 1ER London | American | 104404420003 | ||||||||||
| HARMAN, Gordon | Director | Withinlee Cottage Within Lee Road Mottram SK10 4QE St Andrew Cheshire | British | 102037580001 | ||||||||||
| HUGHES, Andrew Lawrence | Director | 7 Brooke Close LE15 6GD Oakham Leicestershire | England | British | 109749210001 | |||||||||
| HYAMS, Anthony Michael | Director | 8 Bonville Chase WA14 4QA Altrincham Cheshire | British | 56167340004 | ||||||||||
| KELLY, Lynn Catherine | Director | 5-17 Hammersmith Grove W6 0LG London The Triangle England | England | British | 157433920001 | |||||||||
| KENT, Christopher | Director | The Business Exchange Rockingham Road NN16 8JX Kettering Unit 4 Northants England | England | British | 279539940001 | |||||||||
| LEPPARD, Martin Neal | Director | Claverdon Manor Manor Lane CV35 8NH Claverdon Warwickshire | England | British | 155863600001 | |||||||||
| LIGGINS, Andrew | Director | Kettering Parkway NN15 6EY Kettering Haylock House Northants England | England | British | 215197370001 | |||||||||
| LIGGINS, Andrew | Director | 4 Mulberry Court Drayton, Market Harborough LE16 8RG Leicestershire | England | British | 124162050002 | |||||||||
| LOWE, Sean Joseph | Director | 5-17 Hammersmith Grove W6 0LG London The Triangle | United Kingdom | British | 195752560001 | |||||||||
| MANIKIS, Dimitrios | Director | Kettering Parkway Kettering Venture Park NN15 6EY Kettering Rci England | Greece | Greek | 227419590001 | |||||||||
| MILLS, Robin Carlo | Director | The Business Exchange Rockingham Road NN16 8JX Kettering Unit 4 Northants England | United Kingdom | English | 318125820001 | |||||||||
| MULCAHY, Paul Joseph | Director | Kettering Parkway NN15 6EY Kettering Haylock House Northants England | England | Irish | 263639330001 | |||||||||
| NICHOLS, John Paul | Director | 37 Stanhope Gardens South Kensington SW7 5QY London Flat 1 United Kingdom | British | 118231270002 | ||||||||||
| ROGERSON, Ian Fraser | Director | Oxford Street SN8 2DQ Aldbourne 27 Wiltshire United Kingdom | England | British | 122973770001 | |||||||||
| STAMP, David Anthony | Director | 7 Deramore Drive YO10 5HW Badger Hill York | British | 113325010001 | ||||||||||
| THOMAS, Duleep | Director | Monastery Close Abbey Mill Lane AL3 4HA St Albans 4 United Kingdom | United States | 137345340001 | ||||||||||
| HOSEASONS HOLIDAYS LIMITED | Director | Earby BB94 0AA Barnoldswick Spring Mill Lancashire United Kingdom |
| 150290990004 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 | |||||||||||
| RCI EUROPE | Director | NN15 6EY Kettering Kettering Parkway Northants United Kingdom | 137040480001 |
Who are the persons with significant control of PANORAMA TRAVEL SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dial An Exchange Limited | Apr 06, 2016 | Kettering Parkway Kettering Venture Park NN15 6EY Kettering Haylock House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0