UKBizDB.co.uk

PLANETSTAR LIMITED

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

This company is commonly known as Planetstar Limited. The company was founded 45 years ago and was given the registration number 01403294. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLANETSTAR LIMITED
Company Number:01403294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1978
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longmoor Grange, 24 Barkham Ride, Wokingham, RG40 4EU

Secretary24 July 1998Active
Longmoor Grange 24 Barkham Ride, Wokingham, RG40 4EU

Director19 October 1993Active
Longmoor Grange, 24 Barkham Ride, Wokingham, RG40 4EU

Director19 October 1993Active
Little Hockett Hockett Lane, Cookham, Maidenhead, SL6 9UF

Secretary-Active
Longmoor Grange, 24 Barkham Ride, Finchampstead, Wokingham, RG40 4EU

Secretary19 October 1993Active
Little Hockett Hockett Lane, Cookham Dean, Maidenhead, SL6 9UF

Director-Active
Little Hockett Hockett Lane, Cookham, Maidenhead, SL6 9UF

Director-Active
Longmoor Grange, 24 Barkham Ride, Finchampstead, Wokingham, RG40 4EU

Director19 October 1993Active

People with Significant Control

Ms Xanthe Anne Scott
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Longmoor Grange, 24 Barkham Ride, Wokingham, United Kingdom, RG40 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Leigh Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Longmoor Grange 24 Barkham Ride, Wokingham, Berkshire, RG40 4EU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2022-11-16Address

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

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Address

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

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-07-12Officers

Change person secretary company with change date.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.