Background WavePink WaveYellow Wave

PLANMECA LTD (01360198)

PLANMECA LTD (01360198) is an active UK company. incorporated on 29 March 1978. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PLANMECA LTD has been registered for 48 years. Current directors include BROADHURST, Luke Oliver.

Company Number
01360198
Status
active
Type
ltd
Incorporated
29 March 1978
Age
48 years
Address
3 Oak Court, Pilgrims Walk, Coventry, CV6 4QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROADHURST, Luke Oliver
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANMECA LTD

PLANMECA LTD is an active company incorporated on 29 March 1978 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PLANMECA LTD was registered 48 years ago.(SIC: 74990)

Status

active

Active since 48 years ago

Company No

01360198

LTD Company

Age

48 Years

Incorporated 29 March 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 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

J & S DAVIS LIMITED
From: 29 March 1978To: 1 May 2012
Contact
Address

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

Previous Addresses

Suite 2 Ricoh Arena Phoenix Way Coventry CV6 6GE
From: 11 December 2015To: 5 November 2020
Atlantic House Gates Way Stevenage Hertfordshire SG1 3HG England
From: 15 January 2015To: 11 December 2015
Unit 6 Argyle Way Trading Estate Fulton Close Stevenage Hertfordshire SG1 2AF
From: 29 March 1978To: 15 January 2015
Timeline

8 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Dec 15
New Owner
Nov 17
Director Joined
May 19
Director Left
May 19
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BROADHURST, Luke Oliver

Active
Oak Court, Pilgrims Walk, CoventryCV6 4QH
Born November 1978
Director
Appointed 09 May 2019

DAVIS, Daniel Roger

Resigned
18 Aldenham Avenue, RadlettWD7 8HX
Secretary
Appointed N/A
Resigned 01 Nov 2012

ABRAHAMS, Keith Christopher

Resigned
8 Mount Keen, StevenageSG1 6BP
Born March 1963
Director
Appointed 05 Mar 1998
Resigned 28 May 2009

DAVIS, Daniel Roger

Resigned
18 Aldenham Avenue, RadlettWD7 8HX
Born November 1956
Director
Appointed N/A
Resigned 01 Nov 2012

MCBRYDE, Matthew James

Resigned
3 Station Road, SharnbrookMK44 1PT
Born May 1947
Director
Appointed N/A
Resigned 05 Mar 1998

O'HIGGINS, Karl Aiden

Resigned
Phoenix Way, CoventryCV6 6GE
Born December 1966
Director
Appointed 07 Apr 2015
Resigned 09 May 2019

SCHMIDT, Roland Karl

Resigned
Templars Close, OxfordOX33 1PA
Born October 1961
Director
Appointed 01 Nov 2012
Resigned 07 Apr 2015

STOCKLEY, Joseph Geoffrey

Resigned
7 Green Farm End, KinetonCV35 0LD
Born May 1953
Director
Appointed 08 Jun 2009
Resigned 31 Aug 2015

Persons with significant control

1

Mr Karl Heikki Kyostila

Active
6, Asentajankatu, Helsinki
Born January 1946

Nature of Control

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

133

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
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 Dormant
12 March 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
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
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 Dormant
22 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
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
Legacy
15 July 2009
287Change of Registered Office
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
1 December 2004
363aAnnual Return
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
3 December 2002
363aAnnual Return
Legacy
28 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
28 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
26 November 1999
363aAnnual Return
Legacy
26 November 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
9 May 1999
288cChange of Particulars
Legacy
25 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
26 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 1996
AAAnnual Accounts
Legacy
28 November 1995
363x363x
Legacy
28 November 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
8 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363x363x
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Legacy
3 December 1993
363x363x
Accounts With Accounts Type Dormant
12 July 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 1993
AAAnnual Accounts
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
288288
Legacy
24 November 1992
363x363x
Resolution
9 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363x363x
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
9 August 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
288288
Legacy
10 April 1991
288288
Legacy
15 January 1991
363x363x
Legacy
2 August 1990
288288
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
21 November 1989
288288
Legacy
31 October 1989
288288
Legacy
4 October 1989
288288
Legacy
20 September 1989
288288
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
3 August 1988
225(2)225(2)
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
14 January 1987
288288
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
6 May 1986
288288
Accounts With Made Up Date
30 June 1984
AAAnnual Accounts