Background WavePink WaveYellow Wave

PLANMECA (UK) LIMITED (00443223)

PLANMECA (UK) LIMITED (00443223) is an active UK company. incorporated on 6 October 1947. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. PLANMECA (UK) LIMITED has been registered for 78 years. Current directors include BROADHURST, Luke Oliver, HENDREN, Jens, KANERVA, Jukka and 2 others.

Company Number
00443223
Status
active
Type
ltd
Incorporated
6 October 1947
Age
78 years
Address
3 Oak Court, Pilgrims Walk, Coventry, CV6 4QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BROADHURST, Luke Oliver, HENDREN, Jens, KANERVA, Jukka, KYOSTILA, Karl Heikki, NYKÄNEN, Jouko
SIC Codes
46900, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANMECA (UK) LIMITED

PLANMECA (UK) LIMITED is an active company incorporated on 6 October 1947 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. PLANMECA (UK) LIMITED was registered 78 years ago.(SIC: 46900, 47990)

Status

active

Active since 78 years ago

Company No

00443223

LTD Company

Age

78 Years

Incorporated 6 October 1947

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

PLANDENT LIMITED
From: 16 March 2004To: 5 March 2015
DAVIS HEALTHCARE SERVICES LIMITED
From: 27 September 1989To: 16 March 2004
CLAUDIUS ASH,SONS & CO.LIMITED
From: 6 October 1947To: 27 September 1989
Contact
Address

3 Oak Court, Pilgrims Walk Prologis Park Coventry, CV6 4QH,

Previous Addresses

Suite 2, Ricoh Arena Phoenix Way Coventry CV6 6GE
From: 14 September 2015To: 5 November 2020
Atlantic House Gates Way Stevenage Hertfordshire SG1 3HG England
From: 15 January 2015To: 14 September 2015
Unit 6 Argyle Way Trading Estate Fulton Close Stevenage Hertfordshire SG1 2AF
From: 6 October 1947To: 15 January 2015
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Funding Round
Feb 10
Director Left
Apr 12
Funding Round
Feb 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Sept 15
New Owner
Nov 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BROADHURST, Luke Oliver

Active
Oak Court, Pilgrims Walk, CoventryCV6 4QH
Born November 1978
Director
Appointed 14 Apr 2019

HENDREN, Jens

Active
Oak Court, Pilgrims Walk, CoventryCV6 4QH
Born October 1975
Director
Appointed 13 Jan 2022

KANERVA, Jukka

Active
Oak Court, Pilgrims Walk, CoventryCV6 4QH
Born February 1981
Director
Appointed 10 Nov 2021

KYOSTILA, Karl Heikki

Active
Asentajankatu, Helsinki00880
Born January 1946
Director
Appointed N/A

NYKÄNEN, Jouko

Active
Oak Court, Pilgrims Walk, CoventryCV6 4QH
Born May 1965
Director
Appointed 10 Nov 2021

DAVIS, Daniel Roger

Resigned
18 Aldenham Avenue, RadlettWD7 8HX
Secretary
Appointed N/A
Resigned 30 Apr 2012

SCHMIDT, Roland Karl

Resigned
Gates Way, StevenageSG1 3HG
Secretary
Appointed 01 May 2012
Resigned 31 May 2015

ABRAHAMS, Keith Christopher

Resigned
8 Mount Keen, StevenageSG1 6BP
Born March 1963
Director
Appointed 08 Sept 1995
Resigned 28 May 2009

COREY, Patrick John Fitzgerald

Resigned
148 Rue De Ramboex, 74930 Reignier
Born October 1958
Director
Appointed 14 Dec 2000
Resigned 11 Sept 2003

DAVIS, Daniel Roger

Resigned
18 Aldenham Avenue, RadlettWD7 8HX
Born November 1956
Director
Appointed 08 Sept 1995
Resigned 30 Apr 2012

GRIST, Hugh Gordon

Resigned
Thrashing Barn Warren Lane, BuntingfordSG9 9QT
Born November 1931
Director
Appointed N/A
Resigned 11 Sept 2003

KENNETH, Gordon Alexander

Resigned
Whitton Hill, MarlboroughSN8 2PX
Born May 1941
Director
Appointed N/A
Resigned 05 Feb 1998

LOKKI, Tuomas Olli

Resigned
Asentajankatu, Helsinki00880
Born January 1969
Director
Appointed 20 May 1999
Resigned 13 Jan 2022

MAKELA, Veli Bjorn Hjalmar

Resigned
Asentajankatu, Helsinki00880
Born May 1953
Director
Appointed N/A
Resigned 10 Nov 2021

MCBRYDE, Matthew James

Resigned
3 Station Road, SharnbrookMK44 1PT
Born May 1947
Director
Appointed 08 Sept 1995
Resigned 05 Mar 1998

O'HIGGINS, Karl Aiden

Resigned
Phoenix Way, CoventryCV6 6GE
Born December 1966
Director
Appointed 07 Apr 2015
Resigned 30 Apr 2019

PITKANEN, Ari Kalevi

Resigned
Asentajankatu, Helsinki00880
Born June 1956
Director
Appointed 12 Feb 1998
Resigned 10 Nov 2021

SCHMIDT, Roland Karl

Resigned
Templars Close, OxfordOX33 1PA
Born October 1961
Director
Appointed 01 Oct 2009
Resigned 07 Jul 2015

SMITH, David James

Resigned
288 Windmill Road, Hemel HempsteadHP2 4BX
Born March 1939
Director
Appointed 08 Sept 1995
Resigned 26 Jun 2003

STOCKLEY, Joseph Geoffrey

Resigned
7 Green Farm End, KinetonCV35 0LD
Born May 1953
Director
Appointed 18 Jun 2007
Resigned 31 Aug 2015

VUOKSINEN, Olli Pekka

Resigned
Kirkkoherrantie 2a, FinlandFOREIGN
Born June 1960
Director
Appointed N/A
Resigned 03 Dec 1998

Persons with significant control

1

Mr Karl Heikki Kyostila

Active
6, Asentajankatu, Helsinki
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
23 July 2015
AUDAUD
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 February 2015
MAMA
Resolution
11 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Resolution
3 February 2015
RESOLUTIONSResolutions
Change Of Name Notice
3 February 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
17 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Legacy
19 February 2010
CAP-SSCAP-SS
Resolution
19 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
27 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
15 July 2009
287Change of Registered Office
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Resolution
18 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2004
363aAnnual Return
Legacy
12 November 2004
244244
Legacy
23 September 2004
288cChange of Particulars
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
4 December 2003
244244
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288cChange of Particulars
Legacy
3 December 2002
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
9 October 2002
288cChange of Particulars
Auditors Resignation Company
17 May 2002
AUDAUD
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
28 November 2001
363aAnnual Return
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
363aAnnual Return
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
26 November 1999
363aAnnual Return
Legacy
26 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288cChange of Particulars
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
363aAnnual Return
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
363aAnnual Return
Auditors Resignation Company
20 October 1997
AUDAUD
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
4 August 1997
122122
Legacy
4 August 1997
122122
Legacy
4 August 1997
122122
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
28 January 1997
88(2)R88(2)R
Legacy
26 November 1996
363aAnnual Return
Legacy
26 November 1996
287Change of Registered Office
Legacy
23 May 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
28 November 1995
363x363x
Legacy
28 November 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363x363x
Resolution
14 October 1994
RESOLUTIONSResolutions
Resolution
14 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
3 December 1993
363x363x
Legacy
25 October 1993
225(1)225(1)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Resolution
8 July 1993
RESOLUTIONSResolutions
Resolution
8 July 1993
RESOLUTIONSResolutions
Resolution
8 July 1993
RESOLUTIONSResolutions
Resolution
8 July 1993
RESOLUTIONSResolutions
Resolution
8 July 1993
RESOLUTIONSResolutions
Resolution
8 July 1993
RESOLUTIONSResolutions
Legacy
8 July 1993
88(2)R88(2)R
Legacy
8 July 1993
123Notice of Increase in Nominal Capital
Legacy
8 July 1993
123Notice of Increase in Nominal Capital
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
24 November 1992
363x363x
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363x363x
Legacy
11 November 1991
288288
Legacy
21 August 1991
288288
Legacy
9 August 1991
403aParticulars of Charge Subject to s859A
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Legacy
28 June 1991
88(2)R88(2)R
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Legacy
28 June 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
288288
Legacy
10 April 1991
288288
Legacy
15 January 1991
363x363x
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
21 November 1989
288288
Memorandum Articles
27 September 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1989
288288
Legacy
25 September 1989
288288
Legacy
20 September 1989
288288
Legacy
16 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
14 September 1988
225(2)225(2)
Legacy
29 June 1988
363363
Legacy
28 June 1988
288288
Legacy
11 April 1988
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
16 October 1987
403aParticulars of Charge Subject to s859A
Legacy
9 September 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
30 December 1986
288288
Legacy
13 September 1986
287Change of Registered Office
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
1 August 1986
395Particulars of Mortgage or Charge
Legacy
1 August 1986
395Particulars of Mortgage or Charge
Legacy
1 August 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 July 1984
AAAnnual Accounts
Accounts With Made Up Date
7 October 1983
AAAnnual Accounts
Miscellaneous
6 October 1947
MISCMISC