Company NamePlan.Nr Limited
Company StatusActive
Company Number07991574
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alistair Russell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Dominic Werner Lewis
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(3 weeks, 6 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Richard Waldron
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(3 weeks, 6 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2016(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 February 2020)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websiteplannr.co.uk

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.3k at £0.01Tray Io Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£455,489
Cash£527,838
Current Liabilities£1,000,051

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

31 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 March 2023Director's details changed for Mr Alistair Russell on 30 September 2022 (2 pages)
8 March 2023Accounts for a small company made up to 31 January 2022 (15 pages)
5 May 2022Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page)
25 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 March 2022Director's details changed for Mr Richard Waldron on 8 February 2021 (2 pages)
15 February 2022Accounts for a small company made up to 31 January 2021 (14 pages)
25 October 2021Second filing of the annual return made up to 15 March 2015 (23 pages)
25 October 2021Second filing of the annual return made up to 15 March 2013 (23 pages)
25 October 2021Second filing of the annual return made up to 15 March 2016 (23 pages)
25 October 2021Second filing of the annual return made up to 15 March 2014 (23 pages)
23 September 2021Second filing of Confirmation Statement dated 15 March 2017 (8 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
18 December 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
18 September 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
17 September 2020Director's details changed for Mr Richard Waldron on 11 June 2020 (2 pages)
17 September 2020Director's details changed for Mr Dominic Werner Lewis on 11 June 2020 (2 pages)
3 June 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
2 April 2020Termination of appointment of Ohs Secretaries Limited as a secretary on 4 February 2020 (1 page)
11 February 2020Registered office address changed from The Boiler Room, Zetland House 5-25 Scrutton Street London EC2A 4HJ to Tower Bridge House St Katharine's Way London E1W 1DD on 11 February 2020 (1 page)
11 February 2020Registered office address changed from , the Boiler Room, Zetland House 5-25 Scrutton Street, London, EC2A 4HJ to Tower Bridge House St Katharine's Way London E1W 1DD on 11 February 2020 (1 page)
24 June 2019Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN, England to Tower Bridge House St Katharine's Way London E1W 1DD on 24 June 2019 (2 pages)
24 June 2019Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to The Boiler Room, Zetland House 5-25 Scrutton Street London EC2A 4HJ on 24 June 2019 (2 pages)
3 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mr Alistair Russell on 1 September 2017 (2 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 June 2018Cessation of Alistair Russell as a person with significant control on 14 September 2016 (1 page)
28 June 2018Cessation of Richard Waldron as a person with significant control on 14 September 2016 (1 page)
28 June 2018Notification of Tray.Io Inc as a person with significant control on 14 September 2016 (2 pages)
28 June 2018Cessation of Dominic Werner Lewis as a person with significant control on 14 September 2016 (1 page)
16 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (9 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (9 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.09.2021.
(10 pages)
17 January 2017Statement of capital following an allotment of shares on 16 April 2012
  • GBP 90
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 16 April 2012
  • GBP 90
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 30 September 2012
  • GBP 92.51
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 30 September 2012
  • GBP 92.51
(3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Appointment of Ohs Secretaries Limited as a secretary on 26 July 2016 (2 pages)
27 October 2016Appointment of Ohs Secretaries Limited as a secretary on 26 July 2016 (2 pages)
27 October 2016Registered office address changed from C/O Tray Unit G.01 the Tea Building Ustwo 56 Shoreditch High Street London E1 6JJ to 9th Floor 107 Cheapside London EC2V 6DN on 27 October 2016 (1 page)
27 October 2016Registered office address changed from , C/O Tray, Unit G.01 the Tea Building, Ustwo 56 Shoreditch High Street, London, E1 6JJ to Tower Bridge House St Katharine's Way London E1W 1DD on 27 October 2016 (1 page)
27 October 2016Registered office address changed from C/O Tray Unit G.01 the Tea Building Ustwo 56 Shoreditch High Street London E1 6JJ to 9th Floor 107 Cheapside London EC2V 6DN on 27 October 2016 (1 page)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 92.51
(6 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 92.51
(6 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 92.51
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2021
(8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Director's details changed for Mr Dominic Werner Lewis on 1 March 2015 (2 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 92.51
(6 pages)
1 April 2015Director's details changed for Richard Waldron on 1 March 2015 (2 pages)
1 April 2015Director's details changed for Richard Waldron on 1 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Dominic Werner Lewis on 1 March 2015 (2 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 92.51
(6 pages)
1 April 2015Director's details changed for Richard Waldron on 1 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Dominic Werner Lewis on 1 March 2015 (2 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 92.51
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2021
(7 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 92.51
(7 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 92.51
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2021
(8 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 92.51
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (16 pages)
19 June 2013Annual return made up to 15 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2021
(16 pages)
19 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (16 pages)
22 May 2013Registered office address changed from Flat 9 Dekker House Dalston Square Dalston London E8 3FS England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from , Flat 9 Dekker House, Dalston Square Dalston, London, E8 3FS, England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Flat 9 Dekker House Dalston Square Dalston London E8 3FS England on 22 May 2013 (1 page)
17 April 2012Sub-division of shares on 12 April 2012 (6 pages)
17 April 2012Sub-division of shares on 12 April 2012 (6 pages)
13 April 2012Appointment of Richard Waldron as a director (2 pages)
13 April 2012Appointment of Mr Dominic Werner Lewis as a director (2 pages)
13 April 2012Appointment of Mr Dominic Werner Lewis as a director (2 pages)
13 April 2012Appointment of Richard Waldron as a director (2 pages)
12 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 84.06
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 84.06
(3 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)