Company NamePlanna Limited
Company StatusActive
Company Number12933453
CategoryPrivate Limited Company
Incorporation Date6 October 2020(3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Sharaf Yamani
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address174 Hammersmith Road
London
W6 7JP
Director NameMr Alain Hanash
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(1 year after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address23 Kingsway
London
WC2B 6YF
Director NameMr Alain Hanache
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(1 year after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address174 Hammersmith Road
London
W6 7JP

Location

Registered Address174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
13 October 2023Director's details changed for Mr Alain Hanache on 13 October 2023 (2 pages)
1 August 2023Micro company accounts made up to 31 October 2022 (5 pages)
20 July 2023Director's details changed for Mr Alain Hanash on 20 July 2023 (2 pages)
27 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2023Statement of capital following an allotment of shares on 2 June 2022
  • GBP 575,000
(3 pages)
19 January 2023Registered office address changed from 174 174 Hammersmith Road London W6 7JP England to 174 Hammersmith Road London W6 7JP on 19 January 2023 (1 page)
19 January 2023Registered office address changed from 174 Hammersmith Road, Kings House, London, England 174 Hammersmith Road Kings House London W6 7JP England to 174 174 Hammersmith Road London W6 7JP on 19 January 2023 (1 page)
19 January 2023Registered office address changed from 23 Kingsway London WC2B 6YF England to 174 Hammersmith Road, Kings House, London, England 174 Hammersmith Road Kings House London W6 7JP on 19 January 2023 (1 page)
21 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
4 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
12 November 2021Change of share class name or designation (2 pages)
11 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Application for shares referred to above be fulfilled by the allotment and issue to the applicant of this of the shares applied 02/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
3 November 2021Appointment of Mr Alain Hanash as a director on 25 October 2021 (2 pages)
3 November 2021Statement of capital following an allotment of shares on 4 June 2021
  • GBP 375,000
(3 pages)
6 October 2020Incorporation
Statement of capital on 2020-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH March 2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Clarification The director’s date of birth was removed from the public register on 24/08/2023 as it was factually inaccurate or was derived from something factually inaccurate.
(10 pages)
6 October 2020Incorporation
Statement of capital on 2020-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)