Company NamePlanview UK Limited
Company StatusActive
Company Number03974697
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Previous NameFitahose Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Melanie Grote
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed03 July 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBuilding 3 - Chiswick Park Chiswick High Road
London
W4 5YA
Director NameRazat Gaurav
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed10 June 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBuilding 3 - Chiswick Park Chiswick High Road
London
W4 5YA
Secretary NameMelanie Grote
StatusCurrent
Appointed10 June 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressPlanview Klarabergsgatan 60
Stockholm
11121
Director NameMrs Cajsa Weibring
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed05 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBuilding 3 - Chiswick Park Chiswick High Road
London
W4 5YA
Director NameAndrew Miller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 2003)
RoleCompany Director
Correspondence Address8 Heather Gardens
Newbury
Berkshire
RG14 7RG
Director NamePatrick Lynn Durbin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2000(4 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 December 2013)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address901 West 9th Street
Austin
Texas
Tx78703
Secretary NameSarah Turner
NationalityBritish
StatusResigned
Appointed17 July 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gerring Road
Arborfield
Reading
Berkshire
RG2 9NZ
Director NameMr Andreas Heinz Ewald Scheffler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed13 August 2003(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 17 December 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage 16 Lodge Hill Road
Lower Bourne
Farnham
Surrey
GU10 3QN
Director NameCraig Fleming
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2003(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2008)
RoleChief Financial Officer
Correspondence Address1604 Churchwood Cove
Austin
Texas
Tx 78746
United States
Secretary NamePatrick Lynn Durbin
NationalityAmerican
StatusResigned
Appointed24 November 2004(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 18 December 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address901 West 9th Street
Austin
Texas
Tx78703
Director NameGregory Scott Gilmore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2008(8 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 June 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address6008 Eleos Circle
Austin
Texas
United States
Director NameJeffrey Lynn Durbin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2008(8 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2020)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address12705 Machete Trail
Austin
Travis
78729
United States
Director NameRandall Gerard Jonkers
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8300 North Mopac, Ste. 300
Austin
Texas
78759
Secretary NameMr Gregory Scott Gilmore
StatusResigned
Appointed18 December 2013(13 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 June 2021)
RoleCompany Director
Correspondence Address8300 North Mopac, Ste. 300
Austin
Travis
United States
Director NameMr Victor Lee Chynoweth
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Park 8300 North Mopac
#300
Austin
Texas
78759
Director NameMs Melanie Grote
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBuilding 3 - Chiswick Park Chiswick High Road
London
W4 5YA
Director NameRazat Gaurav
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2024)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBuilding 3 - Chiswick Park Chiswick High Road
London
W4 5YA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSt Peters House Limited (Corporation)
StatusResigned
Appointed16 June 2000(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2002)
Correspondence AddressBerryman
Park House, Friar Lane
Nottingham
Nottinghamshire
NG1 6DN
Secretary NameSt Peters House (Nominees) Limited (Corporation)
StatusResigned
Appointed16 June 2000(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2002)
Correspondence AddressPark House
Friar Lane
Nottingham
Nottinghamshire
NG1 6DN

Contact

Websitewww.planview.com/uk/
Telephone0118 9637731
Telephone regionReading

Location

Registered AddressBuilding 3 - Chiswick Park
Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,467,474
Cash£585,580
Current Liabilities£7,914,121

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

19 January 2007Delivered on: 9 February 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account number 80810835. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
2 May 2023Change of details for Planview Benelux Bv as a person with significant control on 4 May 2022 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (28 pages)
10 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (27 pages)
10 June 2021Termination of appointment of Gregory Scott Gilmore as a secretary on 10 June 2021 (1 page)
10 June 2021Appointment of Melanie Grote as a secretary on 10 June 2021 (2 pages)
10 June 2021Appointment of Razat Gaurav as a director on 10 June 2021 (2 pages)
10 June 2021Termination of appointment of Gregory Scott Gilmore as a director on 10 June 2021 (1 page)
18 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
7 January 2021Termination of appointment of Jeffrey Lynn Durbin as a director on 31 December 2020 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (25 pages)
5 September 2020Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berks RG6 1PT to Building 3 - Chiswick Park Chiswick High Road London W4 5YA on 5 September 2020 (1 page)
27 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
12 March 2020Full accounts made up to 31 December 2018 (25 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (10 pages)
24 September 2018Termination of appointment of Victor Lee Chynoweth as a director on 11 May 2018 (1 page)
3 July 2018Appointment of Ms. Melanie Grote as a director on 3 July 2018 (2 pages)
3 July 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(6 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(6 pages)
1 February 2016Appointment of Vic Chynoweth as a director on 28 May 2015 (2 pages)
1 February 2016Appointment of Vic Chynoweth as a director on 28 May 2015 (2 pages)
28 January 2016Termination of appointment of Randall Gerard Jonkers as a director on 28 May 2015 (1 page)
28 January 2016Termination of appointment of Randall Gerard Jonkers as a director on 28 May 2015 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(6 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(6 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 May 2014Appointment of Randall Gerard Jonkers as a director (2 pages)
28 May 2014Appointment of Randall Gerard Jonkers as a director (2 pages)
27 May 2014Termination of appointment of Patrick Durbin as a director (1 page)
27 May 2014Appointment of Mr. Gregory Scott Gilmore as a secretary (2 pages)
27 May 2014Termination of appointment of Patrick Durbin as a director (1 page)
27 May 2014Appointment of Mr. Gregory Scott Gilmore as a secretary (2 pages)
27 May 2014Termination of appointment of Patrick Durbin as a secretary (1 page)
27 May 2014Termination of appointment of Patrick Durbin as a secretary (1 page)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(6 pages)
9 May 2014Secretary's details changed for Patrick Lynn Durbin on 1 January 2014 (1 page)
9 May 2014Director's details changed for Patrick Lynn Durbin on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Patrick Lynn Durbin on 1 January 2014 (2 pages)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(6 pages)
9 May 2014Director's details changed for Patrick Lynn Durbin on 1 January 2014 (2 pages)
9 May 2014Secretary's details changed for Patrick Lynn Durbin on 1 January 2014 (1 page)
9 May 2014Secretary's details changed for Patrick Lynn Durbin on 1 January 2014 (1 page)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Gregory Scott Gilmore on 1 April 2013 (2 pages)
2 May 2013Director's details changed for Gregory Scott Gilmore on 1 April 2013 (2 pages)
2 May 2013Director's details changed for Gregory Scott Gilmore on 1 April 2013 (2 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
13 September 2012Auditor's resignation (1 page)
13 September 2012Auditor's resignation (1 page)
13 September 2012Auditor's resignation (1 page)
13 September 2012Auditor's resignation (1 page)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
15 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
15 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 April 2010Director's details changed for Patrick Lynn Durbin on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Patrick Lynn Durbin on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Patrick Lynn Durbin on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gregory Scott Gilmore on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gregory Scott Gilmore on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Jeffrey Lynn Durbin on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Jeffrey Lynn Durbin on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Jeffrey Lynn Durbin on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gregory Scott Gilmore on 1 October 2009 (2 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
28 April 2009Return made up to 17/04/09; full list of members (4 pages)
28 April 2009Return made up to 17/04/09; full list of members (4 pages)
15 April 2009Appointment terminated director craig fleming (1 page)
15 April 2009Director appointed jeffrey lynn durbin (2 pages)
15 April 2009Appointment terminated director craig fleming (1 page)
15 April 2009Director appointed gregory scott gilmore (2 pages)
15 April 2009Director appointed gregory scott gilmore (2 pages)
15 April 2009Director appointed jeffrey lynn durbin (2 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Return made up to 17/04/08; full list of members (3 pages)
7 May 2008Return made up to 17/04/08; full list of members (3 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 17/04/07; no change of members (7 pages)
11 May 2007Return made up to 17/04/07; no change of members (7 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
22 August 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 May 2006Registered office changed on 15/05/06 from: atlantic house imperial way reading berkshire RG2 0TD (1 page)
15 May 2006Registered office changed on 15/05/06 from: atlantic house imperial way reading berkshire RG2 0TD (1 page)
12 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 17/04/04; full list of members (7 pages)
14 April 2004Return made up to 17/04/04; full list of members (7 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (1 page)
5 January 2004New director appointed (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
24 July 2003Return made up to 17/04/03; full list of members (7 pages)
24 July 2003Return made up to 17/04/03; full list of members (7 pages)
18 May 2003Secretary's particulars changed (1 page)
18 May 2003Secretary's particulars changed (1 page)
3 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 September 2002Registered office changed on 25/09/02 from: park house friar lane nottingham nottinghamshire NG1 6DN (1 page)
25 September 2002Registered office changed on 25/09/02 from: park house friar lane nottingham nottinghamshire NG1 6DN (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Ad 17/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2002Ad 17/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
27 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 May 2002Return made up to 17/04/02; full list of members; amend (7 pages)
13 May 2002Return made up to 17/04/02; full list of members; amend (7 pages)
24 April 2002Return made up to 17/04/02; full list of members (7 pages)
24 April 2002Return made up to 17/04/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
16 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 May 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
18 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
29 June 2000Registered office changed on 29/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
29 June 2000Secretary resigned (1 page)
28 June 2000Company name changed fitahose LTD\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed fitahose LTD\certificate issued on 29/06/00 (2 pages)
17 April 2000Incorporation (14 pages)
17 April 2000Incorporation (14 pages)