ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Planet Enterprises Limited

Planet Enterprises Limited is an active company incorporated on 18 July 1995 with the registered office located in London, Greater London. Planet Enterprises Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03080901
Private limited company
Age
30 years
Incorporated 18 July 1995
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 July 2025 (3 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 3, Part 4th Floor Bedford House
21a John Street
London
WC1N 2BF
England
Address changed on 20 May 2025 (5 months ago)
Previous address was
Telephone
01274713400
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Secretary • Secretary
PSC • Director • American • Lives in United States • Born in Nov 1979
Director • British • Lives in UK • Born in Feb 1969
Director • Canadian • Lives in United States • Born in Dec 1972
Director • American • Lives in United States • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Planet DV Limited
Steven Marc Rickless, Paul Sun, and 4 more are mutual people.
Active
Planet PC Limited
Steven Marc Rickless, Paul Sun, and 4 more are mutual people.
Active
Planet Estream Ltd
Steven Marc Rickless, Paul Sun, and 4 more are mutual people.
Active
Tripleplay Services Holdings Limited
Steven Marc Rickless, Jeff James Hiscox, and 2 more are mutual people.
Active
Tripleplay Services Limited
Steven Marc Rickless, Jeff James Hiscox, and 2 more are mutual people.
Active
Onelan Limited
Jeff James Hiscox, Andrew Wilkins, and 1 more are mutual people.
Active
The Society Of The Inner Light Limited
Birketts Secretaries Limited is a mutual person.
Active
Chromalloy Metal Tectonics Limited
Birketts Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£202.1K
Increased by £40K (+25%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 3 (-13%)
Total Assets
£5.71M
Increased by £1.17M (+26%)
Total Liabilities
-£1.72M
Increased by £1.34M (+355%)
Net Assets
£3.99M
Decreased by £166.57K (-4%)
Debt Ratio (%)
30%
Increased by 21.79% (+261%)
Latest Activity
Charge Satisfied
8 Days Ago on 14 Oct 2025
Small Accounts Submitted
21 Days Ago on 1 Oct 2025
Confirmation Submitted
2 Months Ago on 25 Jul 2025
Mr Steven Marc Rickless Details Changed
2 Months Ago on 25 Jul 2025
Mr Andrew Wilkins Details Changed
2 Months Ago on 25 Jul 2025
Mr Paul Sun Details Changed
2 Months Ago on 25 Jul 2025
Mr Jeff James Hiscox Details Changed
2 Months Ago on 25 Jul 2025
Philip Druce Resigned
4 Months Ago on 20 Jun 2025
Registers Moved To Inspection Address
5 Months Ago on 20 May 2025
Inspection Address Changed
5 Months Ago on 20 May 2025
Get Credit Report
Discover Planet Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 030809010005 in full
Submitted on 14 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 1 Oct 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 25 Jul 2025
Director's details changed for Mr Jeff James Hiscox on 25 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Steven Marc Rickless on 25 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Paul Sun on 25 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Andrew Wilkins on 25 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Philip Druce as a director on 20 June 2025
Submitted on 8 Jul 2025
Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
Submitted on 20 May 2025
Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford Essex CM2 0AP
Submitted on 20 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year