UKBizDB.co.uk

PLANET FIRST LIMITED

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

This company is commonly known as Planet First Limited. The company was founded 11 years ago and was given the registration number 08472139. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:PLANET FIRST LIMITED
Company Number:08472139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Secretary20 October 2023Active
Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director20 October 2023Active
Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director20 October 2023Active
C/O Resolve Partners Llp, One America Square, 17, Crosswall, London, England, EC3N 2LB

Secretary03 April 2013Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director18 October 2021Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director01 December 2017Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director01 December 2017Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director03 April 2013Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director01 December 2017Active
C/O Resolve Partners Llp, One America Square, 17, Crosswall, London, England, EC3N 2LB

Director03 April 2013Active

People with Significant Control

Alcumus Holdings Limited
Notified on:20 October 2023
Status:Active
Country of residence:Wales
Address:Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Maxwell Malkin
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Wales
Address:Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Address

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

Download
2023-10-23Officers

Appoint person secretary company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-03-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Capital

Capital return purchase own shares.

Download
2022-11-09Capital

Capital cancellation shares.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-11Capital

Capital alter shares consolidation.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.