Company NamePlanet Data Communications Limited
Company StatusDissolved
Company Number05364885
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameTelstar Data Communications Limited

Business Activity

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

Directors

Secretary NameMrs Joan Winnifred Foley
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Fairbank Avenue
Orpington
Kent
BR6 8JZ
Director NameMrs Joan Winnifred Foley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 21 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Fairbank Avenue
Orpington
BR6 8JZ
Director NameMr Patrick Joseph Foley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Fairbank Avenue
Orpington
BR6 8JZ
Director NameEliot Foley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFintry
Downe Road
Keston
Kent
BR2 6AD

Contact

Websiteplanet-data.co.uk

Location

Registered Address44 Fairbank Avenue
Orpington
Kent
BR6 8JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2013
Net Worth-£10,139
Cash£43,223
Current Liabilities£55,245

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2019Director's details changed for Mrs Joan Winnifred Foley on 1 January 2019 (2 pages)
10 January 2019Change of details for Mr Patrick Joseph Foley as a person with significant control on 1 November 2018 (2 pages)
10 January 2019Director's details changed for Mr Patrick Joseph Foley on 1 January 2019 (2 pages)
5 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 7
(6 pages)
15 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 7
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7
(4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7
(4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
19 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 July 2010Director's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Patrick Joseph Foley on 1 May 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (1 page)
20 July 2010Director's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (1 page)
20 July 2010Secretary's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (1 page)
20 July 2010Director's details changed for Mr Patrick Joseph Foley on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Patrick Joseph Foley on 1 May 2010 (2 pages)
28 April 2010Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 December 2009Annual return made up to 6 May 2008 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 6 May 2008 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 6 May 2008 with a full list of shareholders (4 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 July 2007Return made up to 06/05/07; full list of members (8 pages)
24 July 2007Return made up to 06/05/07; full list of members (8 pages)
20 December 2006Ad 05/04/05--------- £ si 1@1 (2 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006Ad 05/04/05--------- £ si 1@1 (2 pages)
20 December 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 December 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
11 August 2006Company name changed telstar data communications limi ted\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed telstar data communications limi ted\certificate issued on 11/08/06 (2 pages)
6 June 2006Return made up to 06/05/06; full list of members (6 pages)
6 June 2006Return made up to 06/05/06; full list of members (6 pages)
31 October 2005New director appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (1 page)
15 February 2005Incorporation (19 pages)
15 February 2005Incorporation (19 pages)