UKBizDB.co.uk

HIDDEN PLANET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hidden Planet Limited. The company was founded 9 years ago and was given the registration number 09535339. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:HIDDEN PLANET LIMITED
Company Number:09535339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, England, GU9 7PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Mare Street, London, United Kingdom, E8 4RU

Director10 April 2015Active
115 Mare Street, London, E8 4RU

Director23 August 2018Active
115 Mare Street, London, United Kingdom, E8 4RU

Director30 October 2018Active
115 Mare Street, London, United Kingdom, E8 4RU

Director10 April 2015Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director18 May 2017Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director25 January 2017Active
115 Mare Street, London, United Kingdom, E8 4RU

Director20 August 2018Active

People with Significant Control

Mr Kurt Ryan Henderson
Notified on:06 April 2016
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:1e, Mentmore Terrace, London, England, E8 3DQ
Nature of control:
  • Significant influence or control
Mr Douglas Wissett Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:1e, Mentmore Terrace, London, England, E8 3DQ
Nature of control:
  • Significant influence or control
Mr Thomas Edward Charman
Notified on:06 April 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:115, Mare Street, London, England, E8 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Olivia Elise Higgs
Notified on:06 April 2016
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:115, Mare Street, London, England, E8 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-25Gazette

Gazette dissolved liquidation.

Download
2022-08-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-05Resolution

Resolution.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-22Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Capital

Second filing capital allotment shares.

Download
2019-06-11Miscellaneous

Legacy.

Download
2019-06-11Miscellaneous

Legacy.

Download
2019-06-11Capital

Second filing capital allotment shares.

Download
2019-06-11Capital

Second filing capital allotment shares.

Download
2019-06-11Capital

Second filing capital allotment shares.

Download
2019-06-11Capital

Second filing capital allotment shares.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Capital

Capital allotment shares.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.