Company NamePlanet Intelligent Technology Limited
DirectorsBabafemi Ayodele Jnr Adigun and Lee Walker Ironside
Company StatusActive
Company Number01315922
CategoryPrivate Limited Company
Incorporation Date2 June 1977(46 years, 11 months ago)
Previous NamePlanet Office Equipment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Babafemi Ayodele Jnr Adigun
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(45 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Devonshire Court Victoria Road
Feltham
TW13 7LU
Director NameLee Walker Ironside
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Devonshire Court Victoria Road
Feltham
TW13 7LU
Director NameMr Victor Shane
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(15 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2004)
RoleCo Director
Correspondence Address18 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameMr Howard Charles Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(15 years, 6 months after company formation)
Appointment Duration29 years, 6 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDacre Banks
Windmill Green
Shepperton
TW17 8LS
Secretary NameMr Victor Shane
NationalityBritish
StatusResigned
Appointed30 November 1992(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address18 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Secretary NameLorraine Delah Jones
NationalityBritish
StatusResigned
Appointed12 October 2004(27 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 May 2022)
RoleCo Secretary
Correspondence AddressDacre Banks
Windmill Green
Shepperton
Middlesex
TW17 8LS
Director NameMr Robert Murray Lauder
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(33 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 May 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL

Contact

Websitewww.planet-uk.com
Email address[email protected]
Telephone020 87513351
Telephone regionLondon

Location

Registered AddressUnit 6 Devonshire Court
Victoria Road
Feltham
TW13 7LU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£17,285
Cash£32,667
Current Liabilities£162,486

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

16 May 2022Delivered on: 17 May 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 27 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 September 1996Delivered on: 11 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 120 the centre feltham midlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

20 June 2023Second filing of a statement of capital following an allotment of shares on 14 March 2023
  • GBP 1,000
(4 pages)
12 June 2023Company name changed planet office equipment LIMITED\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
(3 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
8 June 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2023.
(4 pages)
5 May 2023Satisfaction of charge 013159220003 in full (1 page)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 October 2022Appointment of Lee Walker Ironside as a director on 7 October 2022 (2 pages)
9 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
13 July 2022Registered office address changed from 110/112 Lancaster Road New Barnet Hertfordshire EN4 8AL to Unit 6 Devonshire Court Victoria Road Feltham TW13 7LU on 13 July 2022 (1 page)
13 June 2022Termination of appointment of Howard Charles Jones as a director on 31 May 2022 (1 page)
13 June 2022Appointment of Mr Babafemi Ayodele Jnr Adigun as a director on 31 May 2022 (2 pages)
12 June 2022Termination of appointment of Robert Murray Lauder as a director on 30 May 2022 (1 page)
12 June 2022Change of details for Mr Babafemi Ayodele Jnr Adigun as a person with significant control on 31 May 2022 (2 pages)
12 June 2022Termination of appointment of Lorraine Delah Jones as a secretary on 31 May 2022 (1 page)
12 June 2022Cessation of Lorraine Delah Jones as a person with significant control on 31 May 2022 (1 page)
12 June 2022Notification of Babafemi Ayodele Jnr Adigun as a person with significant control on 31 May 2022 (2 pages)
12 June 2022Cessation of Howard Charles Jones as a person with significant control on 31 May 2022 (1 page)
17 May 2022Registration of charge 013159220003, created on 16 May 2022 (19 pages)
14 April 2022Satisfaction of charge 1 in full (1 page)
1 April 2022Satisfaction of charge 013159220002 in full (1 page)
28 February 2022All of the property or undertaking has been released from charge 1 (2 pages)
6 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
11 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
10 January 2019Notification of Howard Charles Jones as a person with significant control on 8 January 2019 (2 pages)
10 January 2019Notification of Lorraine Delah Jones as a person with significant control on 8 January 2019 (2 pages)
10 January 2019Secretary's details changed for Loraine Delah Jones on 8 January 2019 (1 page)
9 January 2019Withdrawal of a person with significant control statement on 9 January 2019 (2 pages)
8 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
7 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 May 2014Registration of charge 013159220002 (8 pages)
27 May 2014Registration of charge 013159220002 (8 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 October 2012Registered office address changed from Brentmead House Britannia Road London N12 9RU on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Brentmead House Britannia Road London N12 9RU on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Brentmead House Britannia Road London N12 9RU on 9 October 2012 (1 page)
23 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 October 2010Appointment of Mr Robert Murray Lauder as a director (2 pages)
22 October 2010Appointment of Mr Robert Murray Lauder as a director (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Howard Charles Jones on 30 November 2009 (2 pages)
26 January 2010Director's details changed for Mr Howard Charles Jones on 30 November 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 February 2009Return made up to 30/11/08; full list of members (3 pages)
25 February 2009Return made up to 30/11/08; full list of members (3 pages)
30 April 2008Ad 15/04/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
30 April 2008Ad 15/04/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
13 March 2008Return made up to 30/11/07; full list of members (6 pages)
13 March 2008Return made up to 30/11/07; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 January 2007Return made up to 30/11/06; full list of members (6 pages)
24 January 2007Return made up to 30/11/06; full list of members (6 pages)
6 April 2006£ sr 1@1 02/07/04 (1 page)
6 April 2006£ sr 1@1 02/07/04 (1 page)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 December 2005Return made up to 30/11/05; full list of members (6 pages)
14 December 2005Return made up to 30/11/05; full list of members (6 pages)
8 July 2005Ad 02/03/05--------- £ si 89@1=89 £ ic 2/91 (2 pages)
8 July 2005Ad 02/03/05--------- £ si 89@1=89 £ ic 2/91 (2 pages)
23 December 2004Return made up to 30/11/04; full list of members (6 pages)
23 December 2004Return made up to 30/11/04; full list of members (6 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 January 2003Return made up to 30/11/02; full list of members (7 pages)
14 January 2003Return made up to 30/11/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 30/11/00; full list of members (6 pages)
24 January 2001Return made up to 30/11/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 December 1999Return made up to 30/11/99; full list of members (5 pages)
20 December 1999Return made up to 30/11/99; full list of members (5 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 March 1999Return made up to 30/11/98; full list of members (5 pages)
3 March 1999Return made up to 30/11/98; full list of members (5 pages)
12 December 1997Return made up to 30/11/97; full list of members (5 pages)
12 December 1997Return made up to 30/11/97; full list of members (5 pages)
19 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
14 May 1997Secretary's particulars changed;director's particulars changed (1 page)
14 May 1997Secretary's particulars changed;director's particulars changed (1 page)
10 April 1997Return made up to 30/11/96; full list of members (5 pages)
10 April 1997Return made up to 30/11/96; full list of members (5 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 December 1995Return made up to 30/11/95; full list of members (10 pages)
14 December 1995Return made up to 30/11/95; full list of members (10 pages)
26 January 1995Return made up to 30/11/94; full list of members (5 pages)
17 January 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 March 1994Accounts for a small company made up to 30 June 1993 (7 pages)
21 December 1993Return made up to 30/11/93; full list of members (5 pages)
30 August 1993Registered office changed on 30/08/93 from: 8 brentmead place london NW11 9LH (1 page)
14 January 1993Accounts for a small company made up to 30 June 1992 (7 pages)
21 December 1992Return made up to 30/11/92; full list of members (5 pages)
2 July 1992Accounts for a small company made up to 30 June 1991 (7 pages)
9 March 1992Return made up to 30/11/91; full list of members (5 pages)
27 August 1991Return made up to 30/11/89; full list of members (5 pages)
27 August 1991Return made up to 30/11/89; full list of members (6 pages)
21 August 1991Return made up to 30/11/90; full list of members (5 pages)
21 August 1991Accounts for a small company made up to 30 June 1990 (2 pages)
21 August 1991Return made up to 30/11/90; full list of members (6 pages)
29 January 1990Accounts for a small company made up to 30 June 1989 (4 pages)
23 August 1989Return made up to 30/11/88; full list of members (6 pages)
13 January 1989Return made up to 30/11/87; full list of members (4 pages)
2 November 1988Accounts for a small company made up to 30 June 1987 (2 pages)
29 July 1986Registered office changed on 29/07/86 from: 56 the centre feltham middx TW13 4AV (1 page)
29 July 1986New director appointed (2 pages)
7 May 1986Return made up to 30/11/85; full list of members (4 pages)
7 May 1986Full accounts made up to 30 June 1985 (12 pages)