UKBizDB.co.uk

PLAN.NR LIMITED

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

This company is commonly known as Plan.nr Limited. The company was founded 12 years ago and was given the registration number 07991574. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PLAN.NR LIMITED
Company Number:07991574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 March 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Director12 April 2012Active
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Director15 March 2012Active
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Director12 April 2012Active
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary26 July 2016Active

People with Significant Control

Tray.Io Inc
Notified on:14 September 2016
Status:Active
Country of residence:United States
Address:3500, S., Dupont Highway, Dover, Kent, United States, 19901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dominic Werner Lewis
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:United Kingdom
Country of residence:England
Address:9th Floor, 107 Cheapside, London, England, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Waldron
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:9th Floor, 107 Cheapside, London, England, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Russell
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:9th Floor, 107 Cheapside, London, England, EC2V 6DN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-08Accounts

Accounts with accounts type small.

Download
2022-05-05Address

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

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-02-15Accounts

Accounts with accounts type small.

Download
2021-10-25Annual return

Second filing of annual return with made up date.

Download
2021-10-25Annual return

Second filing of annual return with made up date.

Download
2021-10-25Annual return

Second filing of annual return with made up date.

Download
2021-10-25Annual return

Second filing of annual return with made up date.

Download
2021-09-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-18Accounts

Change account reference date company previous shortened.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-02-11Address

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

Download

Copyright © 2024. All rights reserved.