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

PANORAMA VRS LIMITED

UNIT 1B, WHARFEDALE ROAD, CARDIFF, CF23 7HB,
Company Registration Number
08921472
Private Limited Company
Active

Company Overview

About Panorama Vrs Ltd
PANORAMA VRS LIMITED was founded on 2014-03-04 and has its registered office in Cardiff. The organisation's status is listed as "Active". Panorama Vrs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PANORAMA VRS LIMITED
 
Legal Registered Office
UNIT 1B
WHARFEDALE ROAD
CARDIFF
CF23 7HB
Other companies in CF23
 
Previous Names
VISTA TECHNOLOGY SUPPORT GROUP LIMITED04/08/2023
SEVCO 31773 LIMITED10/06/2014
Filing Information
Company Number 08921472
Company ID Number 08921472
Date formed 2014-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB188297939  
Last Datalog update: 2024-04-07 02:28:32
Primary Source:Companies House
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 PANORAMA VRS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN COTTRELL
Director 2014-05-23
LUCY HUMPHREYS
Director 2015-03-31
JAMES ALEXANDER PEPPER
Director 2014-05-23
EMILY CHARLOTTE PULLHAM
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MICHAEL BROOKS
Director 2014-05-23 2017-10-25
IAN RICHARD POTTER
Director 2015-08-13 2017-10-25
ALEXANDER SMART
Director 2014-03-04 2017-10-25
JAMES CHRISTOPHER WAKEFIELD
Director 2014-05-23 2017-10-25
VINCENT FRANCIS WILLIAM HAFFENDEN
Director 2014-05-23 2015-11-27
HUGH ALEXANDER COSTELLO
Director 2014-05-23 2015-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COTTRELL SCENIC TOPCO LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
RICHARD JOHN COTTRELL P1A LIMITED Director 2011-12-11 CURRENT 2005-11-07 Dissolved 2016-03-08
RICHARD JOHN COTTRELL VISTA RETAIL SUPPORT LIMITED Director 2009-04-06 CURRENT 1995-01-13 Active
RICHARD JOHN COTTRELL PEAR TREE CONSULTING LIMITED Director 2005-01-07 CURRENT 2005-01-07 Active - Proposal to Strike off
LUCY HUMPHREYS VISTA SUPPORT SERVICES GROUP LIMITED Director 2015-11-06 CURRENT 2007-09-17 Active
LUCY HUMPHREYS VISTA TRUSTEE LIMITED Director 2015-11-06 CURRENT 2011-04-12 Active
LUCY HUMPHREYS VISTA RETAIL SERVICES LIMITED Director 2015-05-28 CURRENT 2002-11-14 Active
LUCY HUMPHREYS VISTA RETAIL SUPPORT LIMITED Director 2013-05-22 CURRENT 1995-01-13 Active
LUCY HUMPHREYS VISTA RETAIL SUPPORT HOLDINGS LIMITED Director 2013-05-17 CURRENT 2011-04-12 Active
JAMES ALEXANDER PEPPER SCENIC TOPCO LIMITED Director 2017-10-25 CURRENT 2017-09-25 Active
JAMES ALEXANDER PEPPER VISTA RETAIL SUPPORT LIMITED Director 2009-03-01 CURRENT 1995-01-13 Active
EMILY CHARLOTTE PULLHAM VISTA RETAIL SUPPORT LIMITED Director 2016-09-27 CURRENT 1995-01-13 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
2024-03-18CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-01-25Director's details changed for Mrs Emily Charlotte Rickus on 2024-01-25
2023-08-04Company name changed vista technology support group LIMITED\certificate issued on 04/08/23
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-10CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-11-25CH01Director's details changed for Mr James Alexander Pepper on 2019-11-22
2019-11-22CH01Director's details changed for Ms Lucy Humphreys on 2019-10-11
2019-09-17CH01Director's details changed for Miss Emily Charlotte Pullham on 2019-08-30
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-28SH08Change of share class name or designation
2019-03-25RP04CS01Second filing of Confirmation Statement dated 04/03/2018
2019-03-12CS01
2019-03-05SH0125/10/17 STATEMENT OF CAPITAL GBP 8672.59
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COTTRELL
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 8151.54
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-12-07RP04CS01Second filing of Confirmation Statement dated 04/03/2017
2017-12-07RP04AR01Second filing of the annual return made up to 2016-03-04
2017-12-07RP04SH01Second filing of capital allotment of shares GBP9,901.540356
2017-12-07ANNOTATIONClarification
2017-12-01SH06Cancellation of shares. Statement of capital on 2015-11-27 GBP 8,151.540356
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP .04
2017-11-07SH02Consolidation of shares on 2017-10-25
2017-11-07SH08Change of share class name or designation
2017-11-07RES13SHARES SUBDIVIDED 25/10/2017
2017-11-07RES01ADOPT ARTICLES 25/10/2017
2017-11-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 8151.540356
2017-11-07RES12Resolution of varying share rights or name
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMART
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WAKEFIELD
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN POTTER
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS
2017-11-03PSC02Notification of Scenic Topco Limited as a person with significant control on 2017-10-25
2017-11-03PSC07CESSATION OF WESTBRIDGE SME FUND LP AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214720009
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089214720007
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089214720006
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089214720005
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089214720004
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089214720003
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089214720002
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089214720001
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214720008
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL BROOKS / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COTTRELL / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SMART / 23/03/2017
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-10-18AP01DIRECTOR APPOINTED MISS EMILY CHARLOTTE PULLHAM
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 8151.540356
2016-03-31AR0104/03/16 FULL LIST
2016-03-31AR0104/03/16 FULL LIST
2016-01-05SH0627/11/15 STATEMENT OF CAPITAL GBP 8151.54
2016-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-14RES01ADOPT ARTICLES 27/11/2015
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT HAFFENDEN
2015-11-23SH0106/11/15 STATEMENT OF CAPITAL GBP 9901.54
2015-11-23SH0106/11/15 STATEMENT OF CAPITAL GBP 9901.54
2015-08-19AP01DIRECTOR APPOINTED MR IAN RICHARD POTTER
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH COSTELLO
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 9900.29
2015-07-07SH0123/05/15 STATEMENT OF CAPITAL GBP 9900.29
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-02AP01DIRECTOR APPOINTED MRS LUCY HUMPHREYS
2015-03-28AR0104/03/15 FULL LIST
2015-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-30AA01PREVSHO FROM 31/08/2015 TO 31/08/2014
2014-08-20AP01DIRECTOR APPOINTED JAMES CHRISTOPHER WAKEFIELD
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214720005
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214720006
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214720007
2014-06-11AP01DIRECTOR APPOINTED MR VINCENT FRANCIS WILLIAM HAFFENDEN
2014-06-11AP01DIRECTOR APPOINTED MR KEITH MICHAEL BROOKS
2014-06-11AP01DIRECTOR APPOINTED RICHARD JOHN COTTRELL
2014-06-11AP01DIRECTOR APPOINTED JAMES ALEXANDER PEPPER
2014-06-11SH02SUB-DIVISION 23/05/14
2014-06-11SH0123/05/14 STATEMENT OF CAPITAL GBP 9148.29
2014-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-10RES15CHANGE OF NAME 23/05/2014
2014-06-10CERTNMCOMPANY NAME CHANGED SEVCO 31773 LIMITED CERTIFICATE ISSUED ON 10/06/14
2014-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-09RES01ADOPT ARTICLES 23/05/2014
2014-06-09RES13SUB DIVISION 23/05/2014
2014-06-04RES15CHANGE OF NAME 23/05/2014
2014-06-03AP01DIRECTOR APPOINTED HUGH ALEXANDER COSTELLO
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG UNITED KINGDOM
2014-06-03AA01CURREXT FROM 31/03/2015 TO 31/08/2015
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM, THE GATEHOUSE MELROSE HALL CYPRESS DRIVE, ST MELLONS, CARDIFF, CF3 0EG, UNITED KINGDOM
2014-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214720004
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214720003
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214720002
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214720001
2014-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment




Licences & Regulatory approval
We could not find any licences issued to PANORAMA VRS LIMITED 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 PANORAMA VRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding HSBC BANK PLC
2017-10-25 Outstanding LDC (MANAGERS) LIMITED
2014-07-30 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-07-30 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-07-30 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-05-31 Satisfied OCTOPUS APOLLO VCT LLP
2014-05-31 Satisfied OCTOPUS APOLLO VCT PLC
2014-05-30 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-05-30 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of PANORAMA VRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANORAMA VRS LIMITED
Trademarks
We have not found any records of PANORAMA VRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANORAMA VRS LIMITED. 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 (33140 - Repair of electrical equipment) as PANORAMA VRS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PANORAMA VRS LIMITED 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 PANORAMA VRS LIMITED 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 PANORAMA VRS LIMITED 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.