UKBizDB.co.uk

PLANNING-INC LIMITED

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

This company is commonly known as Planning-inc Limited. The company was founded 23 years ago and was given the registration number 04118854. The firm's registered office is in LONDON. You can find them at 75 Bermondsey Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PLANNING-INC LIMITED
Company Number:04118854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:75 Bermondsey Street, London, England, SE1 3XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Great Portland Street, London, United Kingdom, W1W 7RT

Secretary30 April 2022Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director10 January 2019Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director08 July 2009Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director09 September 2019Active
C/O B S G Valentine & Co Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Secretary14 April 2009Active
9b Barnsbury Terrace, London, N1 1JH

Secretary11 November 2004Active
75, Bermondsey Street, London, England, SE1 3XF

Secretary10 January 2019Active
50 Gubyon Avenue, Herne Hill, London, SE24 0DX

Secretary04 December 2000Active
75, Bermondsey Street, London, England, SE1 3XF

Secretary11 December 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 December 2000Active
C/O B S G Valentine & Co Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director12 July 2002Active
3 The Jetty, Creaton, Northampton, NN6 8NZ

Director15 March 2005Active
C/O B S G Valentine & Co Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director14 August 2008Active
50 Gubyon Avenue, Herne Hill, London, SE24 0DX

Director04 December 2000Active
14 Beechwood Grove, Surbiton, KT6 6QE

Director01 April 2004Active
5 Birch Grove, Stondon Mews Lower Stondon, Henlow, SG16 6EH

Director27 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 December 2000Active

People with Significant Control

Next 15 Group Plc
Notified on:10 January 2019
Status:Active
Country of residence:England
Address:60, Great Portland Street, London, England, W1W 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martina Hassett
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:75, Bermondsey Street, London, England, SE1 3XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Graham Burton
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:75, Bermondsey Street, London, England, SE1 3XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Melhuish
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:75, Bermondsey Street, London, England, SE1 3XF
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-22Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-10-23Incorporation

Memorandum articles.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-09Change of name

Certificate change of name company.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-28Accounts

Legacy.

Download
2022-10-28Other

Legacy.

Download
2022-10-28Other

Legacy.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.