UKBizDB.co.uk

PLANETRICS LTD

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

This company is commonly known as Planetrics Ltd. The company was founded 3 years ago and was given the registration number 12710002. The firm's registered office is in LONDON. You can find them at 163 Eversholt Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PLANETRICS LTD
Company Number:12710002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:163 Eversholt Street, London, United Kingdom, NW1 1BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Post Building, 100 Museum Street, London, United Kingdom, WC1A 1PB

Director31 May 2023Active
The Post Building, 100 Museum Street, London, United Kingdom, WC1A 1 PB

Director31 May 2023Active
163 Eversholt Street, London, United Kingdom, NW1 1BU

Director02 December 2020Active
The Post Building, 100 Museum Street, London, United Kingdom, WC1A 1PB

Director02 March 2022Active
The Post Building, 100 Museum Street, London, United Kingdom, WC1A 1PB

Director02 March 2022Active
The Post Building, 100 Museum Street, London, United Kingdom, WC1A 1PB

Director02 March 2022Active
163 Eversholt Street, London, United Kingdom, NW1 1BU

Director02 December 2020Active
163 Eversholt Street, London, United Kingdom, NW1 1BU

Director02 December 2020Active
115 Lauderdale Mansions, Lauderdale Road, London, W9 1LY

Director01 July 2020Active
163 Eversholt Street, London, United Kingdom, NW1 1BU

Director02 December 2020Active

People with Significant Control

Dr Jason Reid Eis
Notified on:02 December 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:163 Eversholt Street, London, United Kingdom, NW1 1BU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robin Digby Gaffill Smale
Notified on:01 July 2020
Status:Active
Date of birth:January 1972
Nationality:British
Address:115 Lauderdale Mansions, Lauderdale Road, London, W9 1LY
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 (6 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
2023-09-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-21Resolution

Resolution.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Resolution

Resolution.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Address

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

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-11-17Accounts

Change account reference date company current extended.

Download
2021-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.