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

SOLUTIONPLANET LIMITED

308 RUSSELL COURT, WOBURN PLACE, LONDON, WC1H 0NG,
Company Registration Number
03678861
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Solutionplanet Ltd
SOLUTIONPLANET LIMITED was founded on 1998-12-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Solutionplanet Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SOLUTIONPLANET LIMITED
 
Legal Registered Office
308 RUSSELL COURT
WOBURN PLACE
LONDON
WC1H 0NG
Other companies in WC1H
 
Filing Information
Company Number 03678861
Company ID Number 03678861
Date formed 1998-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts 
Last Datalog update: 2020-10-06 05:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUTIONPLANET 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.

Company Officers of SOLUTIONPLANET LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN LAURENCE FLOYD
Company Secretary 2004-12-09
DIANA GAYE CLARIDGE
Director 2000-05-25
PETER JOHN LAURENCE FLOYD
Director 2000-05-25
MATS INGELBORN
Director 1998-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
WH SECRETARIES LIMITED
Company Secretary 1999-12-09 2004-12-09
JAN LENNART CEDERO
Director 2000-05-25 2001-05-14
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-12-04 1999-12-04
FIRST DIRECTORS LIMITED
Nominated Director 1998-12-04 1998-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN LAURENCE FLOYD LINGERELLE MEDIA LIMITED Company Secretary 2008-04-07 CURRENT 2008-04-07 Active - Proposal to Strike off
PETER JOHN LAURENCE FLOYD PRIMOBI LIMITED Company Secretary 2006-12-28 CURRENT 2006-12-28 Active - Proposal to Strike off
PETER JOHN LAURENCE FLOYD BROADWELL ASSOCIATES LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active
DIANA GAYE CLARIDGE THE CORNEY REACH ESTATE MANAGEMENT COMPANY LIMITED Director 2002-10-03 CURRENT 1995-04-10 Active
DIANA GAYE CLARIDGE BURLINGTON COURT MANAGEMENT COMPANY (CORNEY REACH) LIMITED Director 1999-11-23 CURRENT 1995-04-10 Active
PETER JOHN LAURENCE FLOYD SHAPERO RARE BOOKS LIMITED Director 2017-08-04 CURRENT 2008-10-10 Active
PETER JOHN LAURENCE FLOYD SCHOLIUM GROUP PLC Director 2017-08-04 CURRENT 2014-01-07 Active
PETER JOHN LAURENCE FLOYD SCHOLIUM TRADING LIMITED Director 2017-08-04 CURRENT 2014-02-07 Active
PETER JOHN LAURENCE FLOYD MAYFAIR PHILATELICS LIMITED Director 2017-08-04 CURRENT 2015-01-20 Active
PETER JOHN LAURENCE FLOYD BROADWELL ASSOCIATES LIMITED Director 2016-09-26 CURRENT 2006-12-22 Active
PETER JOHN LAURENCE FLOYD LONDON INVESTMENT PROPERTY SYNDICATE LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
PETER JOHN LAURENCE FLOYD TIMBERFIELD LIMITED Director 1996-10-30 CURRENT 1996-10-21 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
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-08DS01Application to strike the company off the register
2020-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANA GAYE CLARIDGE
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD
2020-06-30TM02Termination of appointment of Peter John Laurence Floyd on 2020-06-30
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 3600
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3600
2016-01-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-08-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 3600
2015-01-19AR0104/12/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM 17 Haydens Mews Tonbridge Kent TN9 1PZ
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 3600
2014-01-02AR0104/12/13 ANNUAL RETURN FULL LIST
2014-01-02CH01Director's details changed for Mr Peter John Laurence Floyd on 2013-12-02
2014-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN LAURENCE FLOYD on 2013-12-02
2013-09-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/13 FROM 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom
2013-01-17AR0104/12/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-22AR0104/12/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0104/12/10 ANNUAL RETURN FULL LIST
2010-08-03AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0104/12/09 ANNUAL RETURN FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATS INGELBORN / 09/12/2009
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-08-20AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FLOYD / 12/08/2008
2008-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FLOYD / 12/08/2008
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / MATS INGELBORN / 12/08/2008
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM HUNTERS HALL OAST COUSLEY WOOD WADHURST EAST SUSSEX TN5 6QX
2008-02-13363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-15363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-31363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-04363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-04-04288aNEW SECRETARY APPOINTED
2005-04-04363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-02-17363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2003-01-06363aRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-08-28244DELIVERY EXT'D 3 MTH 31/10/01
2002-03-19363aRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-08-15288bDIRECTOR RESIGNED
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-19363aRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-09-28288cDIRECTOR'S PARTICULARS CHANGED
2000-07-0788(2)RAD 30/06/00--------- £ SI 600@1=600 £ IC 3000/3600
2000-06-16288aNEW DIRECTOR APPOINTED
2000-06-16288aNEW DIRECTOR APPOINTED
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-16288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW SECRETARY APPOINTED
2000-01-12288bSECRETARY RESIGNED
1999-12-21363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-11-19225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: SUITE 22817 72 NEW BOND STREET LONDON W1Y 9DD
1999-10-28123NC INC ALREADY ADJUSTED 11/08/99
1999-10-28288cDIRECTOR'S PARTICULARS CHANGED
1999-10-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/99
1999-10-28ORES04£ NC 1000/100000 11/08
1999-10-2888(2)RAD 11/08/99--------- £ SI 29998@1=29998 £ IC 2/30000
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-09288bDIRECTOR RESIGNED
1998-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLUTIONPLANET 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 SOLUTIONPLANET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLUTIONPLANET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLUTIONPLANET LIMITED

Intangible Assets
Patents
We have not found any records of SOLUTIONPLANET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUTIONPLANET LIMITED
Trademarks
We have not found any records of SOLUTIONPLANET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUTIONPLANET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SOLUTIONPLANET LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOLUTIONPLANET 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 SOLUTIONPLANET 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 SOLUTIONPLANET 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.