Company NamePlanet Soccer International Limited
Company StatusActive
Company Number03357951
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Previous NamesFuselane Limited and International Team Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lyn Rutherford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarennie Farm Peat Inn
Cupar
Fife
KY15 5LQ
Scotland
Secretary NameMr Gerard Paul Rutherford
StatusCurrent
Appointed27 March 2013(15 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address34 Mayfield Gardens
Edinburgh
EH9 2BY
Scotland
Director NameMr Blaine Derek Rutherford
Date of BirthDecember 1998 (Born 25 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarennie Farm Peat Inn
Cupar
KY15 5LQ
Scotland
Director NameMr Gerard Paul Rutherford
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Old Tower Road
Cumbernauld
Glasgow
G68 9GD
Scotland
Director NameDerek Paul Rutherford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(3 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 06 March 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Mount Frost Gardens
Markinch
Glenrothes
Fife
KY7 6JL
Scotland
Secretary NameMs Lynda Cairns
StatusResigned
Appointed10 September 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2013)
RoleCompany Director
Correspondence Address15 Belfield Court
Musselburgh
Midlothian
EH21 6QZ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed10 September 1997(4 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 10 September 2008)
Correspondence Address61-67 Old Street
London
EC1V 9HX

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£101,132
Cash£1,193
Current Liabilities£1,332

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week from now)

Filing History

15 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
21 October 2022Appointment of Mr Gerard Paul Rutherford as a director on 1 October 2022 (2 pages)
21 October 2022Appointment of Mr Blaine Derek Rutherford as a director on 1 October 2022 (2 pages)
19 August 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
10 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
4 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
7 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
2 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
2 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
21 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
19 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 19 May 2016 (1 page)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 19 May 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 12 May 2015 (1 page)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 12 May 2015 (1 page)
5 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
17 October 2013Director's details changed for Mrs Lynn Rutherford on 1 November 2011 (2 pages)
17 October 2013Director's details changed for Mrs Lynn Rutherford on 1 November 2011 (2 pages)
17 October 2013Director's details changed for Mrs Lynn Rutherford on 1 November 2011 (2 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
4 April 2013Termination of appointment of Lynda Cairns as a secretary (1 page)
4 April 2013Termination of appointment of Lynda Cairns as a secretary (1 page)
4 April 2013Termination of appointment of Derek Rutherford as a director (1 page)
4 April 2013Appointment of Mr Gerard Paul Rutherford as a secretary (2 pages)
4 April 2013Appointment of Mr Gerard Paul Rutherford as a secretary (2 pages)
4 April 2013Termination of appointment of Derek Rutherford as a director (1 page)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
8 November 2011Appointment of Mrs Lynn Rutherford as a director (2 pages)
8 November 2011Appointment of Mrs Lynn Rutherford as a director (2 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Derek Paul Rutherford on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Derek Paul Rutherford on 22 April 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 November 2008Appointment terminated secretary bouverie registrars LIMITED (1 page)
7 November 2008Secretary appointed ms lynda cairns (1 page)
7 November 2008Appointment terminated secretary bouverie registrars LIMITED (1 page)
7 November 2008Secretary appointed ms lynda cairns (1 page)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 April 2007Return made up to 22/04/07; full list of members (2 pages)
27 April 2007Return made up to 22/04/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 April 2006Location of debenture register (1 page)
26 April 2006Location of debenture register (1 page)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2005Return made up to 22/04/05; full list of members (6 pages)
19 May 2005Return made up to 22/04/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 May 2004Return made up to 22/04/04; full list of members (6 pages)
18 May 2004Return made up to 22/04/04; full list of members (6 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 May 2003Return made up to 22/04/03; full list of members (6 pages)
2 May 2003Return made up to 22/04/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 August 2002Return made up to 22/04/02; full list of members (6 pages)
14 August 2002Return made up to 22/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 April 2001Return made up to 22/04/01; full list of members (6 pages)
27 April 2001Return made up to 22/04/01; full list of members (6 pages)
6 February 2001Full accounts made up to 30 April 2000 (1 page)
6 February 2001Full accounts made up to 30 April 2000 (1 page)
18 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Full accounts made up to 30 April 1999 (1 page)
22 February 2000Full accounts made up to 30 April 1999 (1 page)
18 February 2000Company name changed international team management li mited\certificate issued on 21/02/00 (2 pages)
18 February 2000Company name changed international team management li mited\certificate issued on 21/02/00 (2 pages)
8 June 1999Registered office changed on 08/06/99 from: fordhams & company 1ST floor singer st chambers singer street london EC2A 4ET (1 page)
8 June 1999Registered office changed on 08/06/99 from: fordhams & company 1ST floor singer st chambers singer street london EC2A 4ET (1 page)
10 May 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Return made up to 22/04/98; full list of members (6 pages)
9 June 1998Return made up to 22/04/98; full list of members (6 pages)
3 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
3 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
2 September 1997Company name changed fuselane LIMITED\certificate issued on 03/09/97 (2 pages)
2 September 1997Company name changed fuselane LIMITED\certificate issued on 03/09/97 (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1997Incorporation (13 pages)
22 April 1997Incorporation (13 pages)