THE PLANNING SHOP INTERNATIONAL LIMITED
Overview
| Company Name | THE PLANNING SHOP INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03037899 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE PLANNING SHOP INTERNATIONAL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is THE PLANNING SHOP INTERNATIONAL LIMITED located?
| Registered Office Address | Bankside 3 90 - 100 Southwark Street SE1 0SW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE PLANNING SHOP INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE PLANNING SHOP INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for THE PLANNING SHOP INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr John Henry Wardle on Aug 29, 2025 | 2 pages | CH01 | ||
Termination of appointment of Sally-Ann Bray as a secretary on Aug 28, 2025 | 1 pages | TM02 | ||
Appointment of Mr John Devon Traynor as a secretary on Aug 28, 2025 | 2 pages | AP03 | ||
Appointment of Mr John Henry Wardle as a director on Jul 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of David George Harrison as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Notification of Das Uk Investments Limited as a person with significant control on Dec 05, 2024 | 2 pages | PSC02 | ||
Notification of Das Emea Investments Limited as a person with significant control on Nov 23, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 04, 2025 with updates | 4 pages | CS01 | ||
Cessation of Das Emea Investments Limited as a person with significant control on Dec 05, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Michael D. Larson as a director on Apr 01, 2025 | pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr David George Harrison on Jan 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 04, 2023 with updates | 4 pages | CS01 | ||
Notification of Das Emea Investments Limited as a person with significant control on Nov 23, 2022 | 2 pages | PSC02 | ||
Cessation of Das Uk Investments Limited as a person with significant control on Nov 22, 2022 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 19 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
Who are the officers of THE PLANNING SHOP INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAYNOR, John Devon | Secretary | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | 339832030001 | |||||||
| BETTS, John Martin William | Director | Southwark Street SE1 0SW London 90- 100 Bankside 3 England | England | British | 251270030001 | |||||
| COOPER, Stuart Eric | Director | Grimshaw Lane Bollington SK10 5JB Macclesfield Adelphi Mill England | England | British | 191109300001 | |||||
| MORGAN, Lloyd Trevor | Director | Grimshaw Lane, Bollington SK10 5JB Macclesfield Adelphi Mill Cheshire England | England | British | 249671440001 | |||||
| WARDLE, John Henry | Director | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 254422260002 | |||||
| WHITING, Kate Elizabeth | Director | Grimshaw Lane, Bollington SK10 5JB Macclesfield Adelphi Mill Cheshire England | England | British | 299117520001 | |||||
| BRANT, Victoria Ann | Secretary | Old Marylebone Road NW1 5QT London 239 | British | 132566230001 | ||||||
| BRAY, Sally-Ann | Secretary | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | British | 190482200001 | ||||||
| KENNY, Charles Michael | Secretary | 20 St Leonards Road Ealing W13 8PW London | British | 42686080001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ADAMS, Dale | Director | Washington Blvd. CT 06901 Stamford 1055 United States | United States | American | 112524840005 | |||||
| BERRY, Christina Dalrymple | Director | 28 St Leonards Road W13 8PW London | British | 80727770002 | ||||||
| DOOLITTLE, John Carter | Director | Madison Avenue New York 437 United States | United States | American | 182898910001 | |||||
| HARRISON, David George | Director | Grimshaw Lane Bollington SK10 5JB Macclesfield Adelphi Mill Cheshire England | England | British | 48206240006 | |||||
| HUGHES, Kim Graham | Director | Strand 5th Floor WC2R 0DW London 85 England | United Kingdom | British | 42686210002 | |||||
| KENNY, Charles Michael | Director | 20 St Leonards Road Ealing W13 8PW London | British | 42686080001 | ||||||
| LARSON, Michael D. | Director | Avenue Of Americas 10019 New York City 1285 United States | United States | American | 247647900001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of THE PLANNING SHOP INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Das Uk Investments Limited | Dec 05, 2024 | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Das Emea Investments Limited | Nov 23, 2022 | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Das Emea Investments Limited | Nov 23, 2022 | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Das Uk Investments Limited | Apr 06, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0