ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Planet Mark Limited

The Planet Mark Limited is a dormant company incorporated on 10 July 2020 with the registered office located in . The Planet Mark Limited was registered 5 years ago.
Status
Dormant
Dormant since incorporation
Company No
12733450
Private limited company
Age
5 years
Incorporated 10 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 January 2025 (8 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
Axys House Heol Crochendy
Parc Nantgarw
Cardiff
CF15 7TW
Wales
Address changed on 23 Oct 2023 (1 year 10 months ago)
Previous address was 71-75 Shelton Street London WC2H 9JQ United Kingdom
Telephone
020 37518108
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1983
Director • Chief Executive Officer • British • Lives in Wales • Born in Feb 1977
Director • Divisional Ceo • British • Lives in England • Born in Apr 1980
Secretary
Planet First Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Planet First Limited
Alyn Franklin, Timothy David Jackson, and 1 more are mutual people.
Active
Alcumus Isoqar Limited
Alyn Franklin and James Edward Anderson are mutual people.
Active
Alcumus Safehr Limited
Alyn Franklin and Timothy David Jackson are mutual people.
Active
Dragon UK Holdco Limited
Alyn Franklin and Timothy David Jackson are mutual people.
Active
Dragon UK Midco 1 Limited
Alyn Franklin and Timothy David Jackson are mutual people.
Active
Dragon UK Midco 2 Limited
Alyn Franklin and Timothy David Jackson are mutual people.
Active
Dragon UK Bidco Limited
Alyn Franklin and Timothy David Jackson are mutual people.
Active
Alcumus Safeworkforce Limited
Alyn Franklin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Mr James Edward Anderson Appointed
8 Months Ago on 19 Dec 2024
Alyn Franklin Resigned
8 Months Ago on 19 Dec 2024
Dormant Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Planet First Limited (PSC) Details Changed
1 Year 10 Months Ago on 20 Oct 2023
Steven Maxwell Malkin Resigned
1 Year 10 Months Ago on 20 Oct 2023
Stephen Alexander Kirk Resigned
1 Year 10 Months Ago on 20 Oct 2023
Elizabeth May Miller Resigned
1 Year 10 Months Ago on 20 Oct 2023
Ms Sam James Appointed
1 Year 10 Months Ago on 20 Oct 2023
Get Credit Report
Discover The Planet Mark Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 January 2025 with no updates
Submitted on 20 Jan 2025
Appointment of Mr James Edward Anderson as a director on 19 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Alyn Franklin as a director on 19 December 2024
Submitted on 23 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 30 Sep 2024
Change of details for Planet First Limited as a person with significant control on 20 October 2023
Submitted on 16 Jan 2024
Confirmation statement made on 13 January 2024 with no updates
Submitted on 16 Jan 2024
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 23 October 2023
Submitted on 23 Oct 2023
Appointment of Mr Alyn Franklin as a director on 20 October 2023
Submitted on 23 Oct 2023
Appointment of Mr Timothy Jackson as a director on 20 October 2023
Submitted on 23 Oct 2023
Appointment of Ms Sam James as a secretary on 20 October 2023
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year