CompanyTrack
P

PANORAMA VRS LIMITED

Active Cardiff

Repair of electrical equipment

0 employees
Repair of electrical equipment
P

PANORAMA VRS LIMITED

Repair of electrical equipment

Founded 4 Mar 2014 Active Cardiff, United Kingdom 0 employees
Repair of electrical equipment
Accounts Submitted 4 Dec 2025
Confirmation Statement Submitted 18 Mar 2025
Net assets £-1.22M £0.00 2023 year on year
Total assets £11.77M £0.00 2023 year on year
Total Liabilities £12.98M £0.00 2023 year on year
Charges 10
2 outstanding 8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 1b Wharfedale Road Cardiff CF23 7HB

Credit Report

Discover PANORAMA VRS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£28.00k

Net Assets

-£1.22M

Total Liabilities

£12.98M

Turnover

N/A

Employees

N/A

Decreased by 3 (-100%)

Debt Ratio

110%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 52,105 Shares £52k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Oct 201752,105£52k£1

Officers

Officers

4 active 7 resigned
Status
Emily Charlotte RickusDirectorBritishWales4027 Sept 2016Active
James Alexander PepperDirectorBritishWales5023 May 2014Active
Kara Anne-marie KerrSecretaryUnknownUnknown22 Oct 2025Active
Lucy MayerDirectorBritishWales5031 Mar 2015Active

Shareholders

Shareholders (7)

Scenic Topco Limited
100.0%
815,15415 Mar 2018
Westbridge Sme Fund Lp
0.0%
015 Mar 2018
Westbridge (vista) Nominees
0.0%
015 Mar 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Scenic Topco Limited

United Kingdom

Active
Notified 25 Oct 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Westbridge Sme Fund Lp

Ceased 25 Oct 2017

Ceased

Group Structure

Group Structure

SCENIC TOPCO LIMITED united kingdom shares 25 to 50 percent
LDC VI LP united kingdom part right to share surplus assets 75 to 100 percent
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
PANORAMA VRS LIMITED Current Company
VISTA RETAIL SUPPORT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025AccountsAnnual accounts made up to 2025-02-28View(23 pages)
22 Oct 2025OfficersAppointment of Mrs Kara Anne-Marie Kerr as director on 2025-10-22View(2 pages)
15 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
15 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(64 pages)
8 May 2025Persons With Significant ControlChange to Scenic Topco Limited as a person with significant control on 2017-10-25View(2 pages)
4 Dec 2025 Accounts

Annual accounts made up to 2025-02-28

22 Oct 2025 Officers

Appointment of Mrs Kara Anne-Marie Kerr as director on 2025-10-22

15 May 2025 Mortgage

Mortgage Satisfy Charge Full

15 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 May 2025 Persons With Significant Control

Change to Scenic Topco Limited as a person with significant control on 2017-10-25

Recent Activity

Latest Activity

Annual accounts made up to 2025-02-28

2 months ago on 4 Dec 2025

Appointment of Mrs Kara Anne-Marie Kerr as director on 2025-10-22

3 months ago on 22 Oct 2025

Mortgage Satisfy Charge Full

9 months ago on 15 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 15 May 2025

Change to Scenic Topco Limited as a person with significant control on 2017-10-25

9 months ago on 8 May 2025