UKBizDB.co.uk

PLANIT SOFTWARE LIMITED

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

This company is commonly known as Planit Software Limited. The company was founded 37 years ago and was given the registration number 02093062. The firm's registered office is in GLOUCESTER. You can find them at 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PLANIT SOFTWARE LIMITED
Company Number:02093062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1HY

Secretary16 May 2023Active
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1HY

Director24 June 2019Active
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1HY

Director16 May 2023Active
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH

Secretary24 June 2019Active
West End House, The Row, Elham, Canterbury, CT4 6UP

Secretary30 August 2001Active
Southdown Belvedere Road, Coventry, CV5 6PF

Secretary-Active
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH

Secretary30 September 2011Active
7 Holly Court, Beeston, Nottingham, NG9 3DZ

Secretary01 October 1998Active
2 Hill Close, Leamington Spa, CV32 7RQ

Director01 August 1993Active
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH

Director07 August 2014Active
West End House, The Row, Elham, Canterbury, CT4 6UP

Director30 August 2001Active
Southdown Belvedere Road, Coventry, CV5 6PF

Director-Active
Southdown Belvedere Road, Coventry, CV5 6PF

Director-Active
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH

Director07 August 2014Active
63 Upper Queens Road, Ashford, TN24 8HL

Director17 May 2007Active
Spens Cottage, Lambden Road, Pluckley, TN27 0RB

Director30 August 2001Active
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH

Director30 September 2011Active
15, Robins Grove, Warwick, Uk, CV34 6RF

Director31 August 2001Active
Hadley House, Bayshill Road, Cheltenham, England, GL50 3AW

Director30 September 2011Active
7 Holly Court, Beeston, Nottingham, NG9 3DZ

Director01 June 1997Active
Birchwood Sheep Leys Farm, Campden Road, Clifford Chambers, Stratford Upon Avon, CV37 8LB

Director01 August 1998Active

People with Significant Control

Vero Software Ltd
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:1370, Montpellier Court, Gloucester, England, GL3 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Velocity Holdings Limited
Notified on:15 November 2018
Status:Active
Country of residence:England
Address:1370, Montpellier Court, Gloucester, England, GL3 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Velocity Investco Limited
Notified on:08 September 2016
Status:Active
Country of residence:England
Address:1370, Montpellier Court, Gloucester, England, GL3 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-08Address

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

Download
2023-10-31Address

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

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-05-16Officers

Appoint person secretary company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-06-26Officers

Appoint person secretary company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Termination secretary company with name termination date.

Download
2019-06-18Miscellaneous

Legacy.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.