PLANIT SOFTWARE LIMITED - COBHAM
Company Profile | Company Filings |
Overview
PLANIT SOFTWARE LIMITED is a Private Limited Company from COBHAM ENGLAND and has the status: Active.
PLANIT SOFTWARE LIMITED was incorporated 37 years ago on 26/01/1987 and has the registered number: 02093062. The accounts status is FULL and accounts are next due on 30/09/2024.
PLANIT SOFTWARE LIMITED was incorporated 37 years ago on 26/01/1987 and has the registered number: 02093062. The accounts status is FULL and accounts are next due on 30/09/2024.
PLANIT SOFTWARE LIMITED - COBHAM
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CEDAR HOUSE
COBHAM
SURREY
KT11 1HY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LICOM SYSTEMS LIMITED (until 21/08/2008)
LICOM SYSTEMS LIMITED (until 21/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HELEN ELIZABETH PEALL | Secretary | 2023-05-16 | CURRENT | ||
ANDREW PAUL HARRIS | Jun 1978 | British | Director | 2023-05-16 | CURRENT |
MR JULIAN TIMOTHY CUMMINGS | Sep 1971 | British | Director | 2019-06-24 | CURRENT |
BRYAN THOMAS PRYCE | Mar 1950 | British | Director | 2001-08-30 UNTIL 2011-09-30 | RESIGNED |
JONATHAN NEVILLE HASTINGS LEE | Jan 1961 | Secretary | 2001-08-30 UNTIL 2011-09-30 | RESIGNED | |
MRS JULIE RANDALL | Secretary | 2011-09-30 UNTIL 2019-06-14 | RESIGNED | ||
MARTIN ROBERT NUNN | Aug 1950 | British | Director | 2007-05-17 UNTIL 2010-11-24 | RESIGNED |
CHARLES ANTHONY WILBY | Oct 1952 | British | Secretary | 1998-10-01 UNTIL 2001-08-30 | RESIGNED |
MARGARET MCGILL LIVINGSTONE | Feb 1940 | British | Secretary | RESIGNED | |
MR RICHARD PAUL SMITH | Nov 1964 | British | Director | 2011-09-30 UNTIL 2014-08-07 | RESIGNED |
CHARLES ANTHONY WILBY | Oct 1952 | British | Director | 1997-06-01 UNTIL 2001-10-19 | RESIGNED |
MR IAN BENNETT SCOTT | Mar 1950 | British | Director | 2001-08-31 UNTIL 2006-11-21 | RESIGNED |
MRS JULIE LANGHORNE RANDALL | Dec 1961 | British | Director | 2011-09-30 UNTIL 2019-06-14 | RESIGNED |
VALERIE WILKS | May 1944 | British | Director | 1998-08-01 UNTIL 2003-02-05 | RESIGNED |
JONATHAN NEVILLE HASTINGS LEE | Jan 1961 | Director | 2001-08-30 UNTIL 2011-09-30 | RESIGNED | |
MR DAVID ANTHONY MILLS | Jun 1972 | British | Director | 2014-08-07 UNTIL 2023-05-16 | RESIGNED |
SANDY MEJIAS LIVINGSTONE | Mar 1940 | British | Director | RESIGNED | |
MARGARET MCGILL LIVINGSTONE | Feb 1940 | British | Director | RESIGNED | |
MR PAOLO GUGLIELMINI | Jun 1977 | Italian | Director | 2014-08-07 UNTIL 2022-04-29 | RESIGNED |
DANIEL ANTHONY DEE | Dec 1961 | British | Director | 1993-08-01 UNTIL 1996-08-14 | RESIGNED |
MR JULIAN TIMOTHY CUMMINGS | Secretary | 2019-06-24 UNTIL 2023-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vero Software Ltd | 2019-06-07 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Velocity Holdings Limited | 2018-11-15 - 2019-09-24 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Velocity Investco Limited | 2016-09-08 - 2019-03-05 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |