THE PLANNING SHOP INTERNATIONAL LIMITED

THE PLANNING SHOP INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PLANNING SHOP INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03037899
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE PLANNING SHOP INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE PLANNING SHOP INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for THE PLANNING SHOP INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Henry Wardle on Aug 29, 2025

    2 pagesCH01

    Termination of appointment of Sally-Ann Bray as a secretary on Aug 28, 2025

    1 pagesTM02

    Appointment of Mr John Devon Traynor as a secretary on Aug 28, 2025

    2 pagesAP03

    Appointment of Mr John Henry Wardle as a director on Jul 25, 2025

    2 pagesAP01

    Termination of appointment of David George Harrison as a director on Jun 20, 2025

    1 pagesTM01

    Notification of Das Uk Investments Limited as a person with significant control on Dec 05, 2024

    2 pagesPSC02

    Notification of Das Emea Investments Limited as a person with significant control on Nov 23, 2022

    2 pagesPSC02

    Confirmation statement made on Apr 04, 2025 with updates

    4 pagesCS01

    Cessation of Das Emea Investments Limited as a person with significant control on Dec 05, 2024

    1 pagesPSC07

    Termination of appointment of Michael D. Larson as a director on Apr 01, 2025

    pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr David George Harrison on Jan 01, 2024

    2 pagesCH01

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 04, 2023 with updates

    4 pagesCS01

    Notification of Das Emea Investments Limited as a person with significant control on Nov 23, 2022

    2 pagesPSC02

    Cessation of Das Uk Investments Limited as a person with significant control on Nov 22, 2022

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    19 pagesAA

    legacy

    59 pagesPARENT_ACC

    Who are the officers of THE PLANNING SHOP INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAYNOR, John Devon
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    339832030001
    BETTS, John Martin William
    Southwark Street
    SE1 0SW London
    90- 100 Bankside 3
    England
    Director
    Southwark Street
    SE1 0SW London
    90- 100 Bankside 3
    England
    EnglandBritish251270030001
    COOPER, Stuart Eric
    Grimshaw Lane
    Bollington
    SK10 5JB Macclesfield
    Adelphi Mill
    England
    Director
    Grimshaw Lane
    Bollington
    SK10 5JB Macclesfield
    Adelphi Mill
    England
    EnglandBritish191109300001
    MORGAN, Lloyd Trevor
    Grimshaw Lane, Bollington
    SK10 5JB Macclesfield
    Adelphi Mill
    Cheshire
    England
    Director
    Grimshaw Lane, Bollington
    SK10 5JB Macclesfield
    Adelphi Mill
    Cheshire
    England
    EnglandBritish249671440001
    WARDLE, John Henry
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish254422260002
    WHITING, Kate Elizabeth
    Grimshaw Lane, Bollington
    SK10 5JB Macclesfield
    Adelphi Mill
    Cheshire
    England
    Director
    Grimshaw Lane, Bollington
    SK10 5JB Macclesfield
    Adelphi Mill
    Cheshire
    England
    EnglandBritish299117520001
    BRANT, Victoria Ann
    Old Marylebone Road
    NW1 5QT London
    239
    Secretary
    Old Marylebone Road
    NW1 5QT London
    239
    British132566230001
    BRAY, Sally-Ann
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British190482200001
    KENNY, Charles Michael
    20 St Leonards Road
    Ealing
    W13 8PW London
    Secretary
    20 St Leonards Road
    Ealing
    W13 8PW London
    British42686080001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADAMS, Dale
    Washington Blvd.
    CT 06901 Stamford
    1055
    United States
    Director
    Washington Blvd.
    CT 06901 Stamford
    1055
    United States
    United StatesAmerican112524840005
    BERRY, Christina Dalrymple
    28 St Leonards Road
    W13 8PW London
    Director
    28 St Leonards Road
    W13 8PW London
    British80727770002
    DOOLITTLE, John Carter
    Madison Avenue
    New York
    437
    United States
    Director
    Madison Avenue
    New York
    437
    United States
    United StatesAmerican182898910001
    HARRISON, David George
    Grimshaw Lane
    Bollington
    SK10 5JB Macclesfield
    Adelphi Mill
    Cheshire
    England
    Director
    Grimshaw Lane
    Bollington
    SK10 5JB Macclesfield
    Adelphi Mill
    Cheshire
    England
    EnglandBritish48206240006
    HUGHES, Kim Graham
    Strand
    5th Floor
    WC2R 0DW London
    85
    England
    Director
    Strand
    5th Floor
    WC2R 0DW London
    85
    England
    United KingdomBritish42686210002
    KENNY, Charles Michael
    20 St Leonards Road
    Ealing
    W13 8PW London
    Director
    20 St Leonards Road
    Ealing
    W13 8PW London
    British42686080001
    LARSON, Michael D.
    Avenue Of Americas
    10019 New York City
    1285
    United States
    Director
    Avenue Of Americas
    10019 New York City
    1285
    United States
    United StatesAmerican247647900001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of THE PLANNING SHOP INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Dec 05, 2024
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3097778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Das Emea Investments Limited
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Nov 23, 2022
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number07255692
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Nov 23, 2022
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7255692
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3097778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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