Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANIT SOFTWARE LIMITED
Company Information for

PLANIT SOFTWARE LIMITED

Cedar House, 78 Portsmouth Road, Cobham, SURREY, KT11 1HY,
Company Registration Number
02093062
Private Limited Company
Active

Company Overview

About Planit Software Ltd
PLANIT SOFTWARE LIMITED was founded on 1987-01-26 and has its registered office in Cobham. The organisation's status is listed as "Active". Planit Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLANIT SOFTWARE LIMITED
 
Legal Registered Office
Cedar House
78 Portsmouth Road
Cobham
SURREY
KT11 1HY
Other companies in GL50
 
Previous Names
LICOM SYSTEMS LIMITED21/08/2008
Filing Information
Company Number 02093062
Company ID Number 02093062
Date formed 1987-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts FULL
Last Datalog update: 2024-05-21 10:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANIT SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLANIT SOFTWARE LIMITED
The following companies were found which have the same name as PLANIT SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANIT SOFTWARE TESTING LIMITED THAMES TOWER, LEVEL 2 STATION ROAD READING RG1 1LX Active Company formed on the 2012-09-26
PLANIT SOFTWARE SERVICES PRIVATE LIMITED C-12/91 M I G COLONYNR KALANAGAR BANDRA (E) MUMBAI Maharashtra 400051 DORMANT Company formed on the 2004-10-20

Company Officers of PLANIT SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JULIE RANDALL
Company Secretary 2011-09-30
PAOLO GUGLIELMINI
Director 2014-08-07
DAVID ANTHONY MILLS
Director 2014-08-07
JULIE LANGHORNE RANDALL
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL SMITH
Director 2011-09-30 2014-08-07
JONATHAN NEVILLE HASTINGS LEE
Company Secretary 2001-08-30 2011-09-30
JONATHAN NEVILLE HASTINGS LEE
Director 2001-08-30 2011-09-30
BRYAN THOMAS PRYCE
Director 2001-08-30 2011-09-30
MARTIN ROBERT NUNN
Director 2007-05-17 2010-11-24
IAN BENNETT SCOTT
Director 2001-08-31 2006-11-21
SANDY MEJIAS LIVINGSTONE
Director 1991-05-14 2006-06-30
VALERIE WILKS
Director 1998-08-01 2003-02-05
CHARLES ANTHONY WILBY
Director 1997-06-01 2001-10-19
CHARLES ANTHONY WILBY
Company Secretary 1998-10-01 2001-08-30
MARGARET MCGILL LIVINGSTONE
Director 1991-05-14 1999-08-12
MARGARET MCGILL LIVINGSTONE
Company Secretary 1991-05-14 1998-10-01
DANIEL ANTHONY DEE
Director 1993-08-01 1996-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO GUGLIELMINI HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
PAOLO GUGLIELMINI RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
PAOLO GUGLIELMINI PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
PAOLO GUGLIELMINI CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
PAOLO GUGLIELMINI VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
PAOLO GUGLIELMINI VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
PAOLO GUGLIELMINI PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID ANTHONY MILLS HEXAGON POSITIONING INTELLIGENCE LIMITED Director 2014-09-15 CURRENT 2013-10-17 Active
DAVID ANTHONY MILLS HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
DAVID ANTHONY MILLS RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
DAVID ANTHONY MILLS PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
DAVID ANTHONY MILLS CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
DAVID ANTHONY MILLS VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
DAVID ANTHONY MILLS VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
DAVID ANTHONY MILLS PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON INTERGRAPH MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY SERVICES LIMITED Director 2009-09-25 CURRENT 1963-09-30 Active
DAVID ANTHONY MILLS BROWN & SHARPE GROUP TRUSTEE LIMITED Director 2001-11-21 CURRENT 1961-03-07 Active
DAVID ANTHONY MILLS DEA BROWN & SHARPE LIMITED Director 2001-03-30 CURRENT 1984-03-02 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY LIMITED Director 2001-03-30 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SERVICES LIMITED Director 2001-03-30 CURRENT 1979-01-16 Active
JULIE LANGHORNE RANDALL VERO SOFTWARE LIMITED Director 2017-10-25 CURRENT 1997-11-05 Active
JULIE LANGHORNE RANDALL ST. MICHAEL (ASHLEWORTH) MANAGEMENT LIMITED Director 2015-07-05 CURRENT 2001-11-21 Active
JULIE LANGHORNE RANDALL HUCKERBY ROYALL SYSTEMS LIMITED Director 2011-09-30 CURRENT 1997-05-12 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL RADAN COMPUTATIONAL LIMITED Director 2011-09-30 CURRENT 1976-10-20 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL PATHTRACE LIMITED Director 2011-09-30 CURRENT 1990-03-26 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL VELOCITY INVESTCO LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY HOLDINGS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL PLANIT HOLDINGS LIMITED Director 2011-09-30 CURRENT 1983-06-13 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL CAMTEK LIMITED Director 2006-11-30 CURRENT 1983-05-23 Dissolved 2017-12-12
JULIE LANGHORNE RANDALL VERO UK LIMITED Director 2003-09-08 CURRENT 1990-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY England
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY MILLS
2023-05-16Appointment of Miss Helen Elizabeth Peall as company secretary on 2023-05-16
2023-05-16Termination of appointment of Julian Timothy Cummings on 2023-05-16
2023-05-16DIRECTOR APPOINTED MR ANDREW PAUL HARRIS
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PAOLO GUGLIELMINI
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO GUGLIELMINI
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-18PSC07CESSATION OF VELOCITY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26AP03Appointment of Mr Julian Timothy Cummings as company secretary on 2019-06-24
2019-06-26AP01DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS
2019-06-26PSC02Notification of Vero Software Ltd as a person with significant control on 2019-06-07
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LANGHORNE RANDALL
2019-06-26TM02Termination of appointment of Julie Randall on 2019-06-14
2019-06-18RP04CS01Second filing of Confirmation Statement dated 18/05/2019
2019-05-22PSC05Change of details for Velocity Acquisitions Limited as a person with significant control on 2018-08-09
2019-05-21PSC02Notification of Velocity Holdings Limited as a person with significant control on 2018-11-15
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-05-21PSC05Change of details for Planit Holdings Limited as a person with significant control on 2018-08-09
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-11-16SH08Change of share class name or designation
2017-11-15RES13SECTION 175(5)(A) OF THE COMPANIES ACT 2006 03/11/2017
2017-11-15RES01ADOPT ARTICLES 03/11/2017
2017-11-15RES12Resolution of varying share rights or name
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 37942
2016-07-04AR0118/05/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 37942
2015-05-20AR0118/05/15 ANNUAL RETURN FULL LIST
2015-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMITH
2014-10-15AP01DIRECTOR APPOINTED MR PAOLO GUGLIELMINI
2014-10-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY MILLS
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22MISCSEC 519
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 37942
2014-05-27AR0118/05/14 FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0118/05/13 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-05-21AR0118/05/12 FULL LIST
2011-11-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PRYCE
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LEE
2011-10-20AP03SECRETARY APPOINTED MRS JULIE RANDALL
2011-10-20AP01DIRECTOR APPOINTED MRS JULIE RANDALL
2011-10-20AP01DIRECTOR APPOINTED MR RICHARD PAUL SMITH
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM
2011-10-18RES01ALTER ARTICLES 30/09/2011
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-13MISCSECTION 519
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-19AR0118/05/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NUNN
2010-05-18AR0118/05/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-01363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-01190LOCATION OF DEBENTURE REGISTER
2009-06-01353LOCATION OF REGISTER OF MEMBERS
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM INCA HOUSE TRINITY ROAD EUREKA SCIENCE & BUSINESS PARK ASHFORD KENT TN25 4AB
2008-08-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-20CERTNMCOMPANY NAME CHANGED LICOM SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/08/08
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-02363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-15RES13DEED OF CONFIRMATION 08/04/2008
2008-04-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-21363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-02-16RES13AUDITORS RES/APP 05/12/06
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19RES13FACILITY AGREEMENTS 06/12/06
2006-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07288bDIRECTOR RESIGNED
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-14288bDIRECTOR RESIGNED
2006-06-15363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-03-02244DELIVERY EXT'D 3 MTH 30/04/05
2005-07-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-06-16363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-02363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PLANIT SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANIT SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-06 Satisfied HSBC BANK PLC
DEBENTURE 2006-12-06 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2001-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE. 1993-08-27 Satisfied LLOYDS BANK PLC,
MORTGAGE 1990-02-26 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of PLANIT SOFTWARE LIMITED registering or being granted any patents
Domain Names

PLANIT SOFTWARE LIMITED owns 1 domain names.

planitsolutions.co.uk  

Trademarks
We have not found any records of PLANIT SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLANIT SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2013-11-07 GBP £2,500
Bournemouth Borough Council 2012-07-30 GBP £802
Bournemouth Borough Council 2012-07-24 GBP £-802
Bournemouth Borough Council 2012-07-23 GBP £802
Bournemouth Borough Council 2012-07-16 GBP £-802
Bournemouth Borough Council 2012-07-13 GBP £802

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLANIT SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANIT SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANIT SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.