Company NamePlancia Magna Technologies Limited
Company StatusDissolved
Company Number09069639
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date6 June 2023 (9 months, 3 weeks ago)
Previous NameAiris Led Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexandre Yves Marie Godard
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2020(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 06 June 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address45 Wolsey Drive 45 Wolsey Drive
Kingston Upon Thames
KT2 5DP
Director NameMrs Miriam Mesas Regidor
Date of BirthMay 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address38-42 Fife Road
Kingston Upon Thames
KT1 1SU
Director NameMr Jorge Dot SaldaÑA
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address24 Alfred Road
Kingston Upon Thames
Surrey
KT1 2UA
Director NameMrs Carolina SantamarÍA
Date of BirthApril 1976 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceSpain
Correspondence Address38-42 Fife Road
Kingston Upon Thames
KT1 1SU
Director NameMr Christopher Matthew Bird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(11 months after company formation)
Appointment Duration3 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Higham Lane Gee Cross
Hyde
Cheshire
SK14 5LR

Location

Registered Address45 Wolsey Drive 45 Wolsey Drive
Kingston Upon Thames
KT2 5DP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 November 2020Appointment of Mr Alexander Yves Marie Godard as a director on 1 November 2020 (2 pages)
27 November 2020Termination of appointment of Jorge Dot Saldaña as a director on 1 November 2020 (1 page)
27 November 2020Notification of Alexandre Yves Marie Godard as a person with significant control on 1 November 2020 (2 pages)
27 November 2020Director's details changed for Mr Alexander Yves Marie Godard on 1 November 2020 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
15 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2020Statement of capital on 15 October 2020
  • GBP 5,000
(5 pages)
28 September 2020Statement by Directors (1 page)
28 September 2020Solvency Statement dated 12/11/19 (1 page)
30 April 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
28 August 2018Notification of Jorge Dot Saldaña as a person with significant control on 3 June 2018 (2 pages)
3 July 2018Withdrawal of a person with significant control statement on 3 July 2018 (2 pages)
3 July 2018Termination of appointment of Miriam Mesas Regidor as a director on 2 July 2018 (1 page)
2 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
(3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 50,000
(6 pages)
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 50,000
(6 pages)
1 July 2016Director's details changed for Mr Jorge Dot Saldaña on 30 March 2016 (2 pages)
1 July 2016Director's details changed for Mr Jorge Dot Saldaña on 30 March 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Director's details changed for Mr Jorge Dot on 13 November 2015 (2 pages)
13 November 2015Director's details changed for Mr Jorge Dot on 13 November 2015 (2 pages)
24 August 2015Termination of appointment of Christopher Matthew Bird as a director on 1 August 2015 (1 page)
24 August 2015Registered office address changed from 38-42 Fife Road Kingston upon Thames Surrey KT1 1SU to 163 Herne Hill London SE24 9LR on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Christopher Matthew Bird as a director on 1 August 2015 (1 page)
24 August 2015Registered office address changed from 38-42 Fife Road Kingston upon Thames Surrey KT1 1SU to 163 Herne Hill London SE24 9LR on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Christopher Matthew Bird as a director on 1 August 2015 (1 page)
18 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
(6 pages)
18 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
(6 pages)
18 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
(6 pages)
21 May 2015Appointment of Mr Christopher Matthew Bird as a director on 1 May 2015 (2 pages)
21 May 2015Appointment of Mr Christopher Matthew Bird as a director on 1 May 2015 (2 pages)
21 May 2015Appointment of Mr Christopher Matthew Bird as a director on 1 May 2015 (2 pages)
3 September 2014Termination of appointment of Carolina Santamaría as a director on 3 June 2014 (1 page)
3 September 2014Termination of appointment of Carolina Santamaría as a director on 3 June 2014 (1 page)
3 September 2014Termination of appointment of Carolina Santamaría as a director on 3 June 2014 (1 page)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 50,000
(22 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 50,000
(22 pages)