Background WavePink WaveYellow Wave

PLANECODE LIMITED (03765742)

PLANECODE LIMITED (03765742) is an active UK company. incorporated on 7 May 1999. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. PLANECODE LIMITED has been registered for 26 years. Current directors include TIMMIS, Jane Clark, TIMMIS, Richard Murray.

Company Number
03765742
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TIMMIS, Jane Clark, TIMMIS, Richard Murray
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANECODE LIMITED

PLANECODE LIMITED is an active company incorporated on 7 May 1999 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. PLANECODE LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03765742

LTD Company

Age

26 Years

Incorporated 7 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Swift House, Ground Floor 18 Hoffmans Way Chelmsford, CM1 1GU,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB
From: 7 May 1999To: 27 December 2024
Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Loan Cleared
Sept 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Funding Round
Jun 24
Director Joined
Jun 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TIMMIS, Jane Clark

Active
Thorley Hall, Bishops StortfordCM23 4BE
Secretary
Appointed 07 Jun 1999

TIMMIS, Jane Clark

Active
Thorley, Bishops StortfordCM23 4BE
Born March 1948
Director
Appointed 10 Jun 2024

TIMMIS, Richard Murray

Active
Thorley Hall, Bishops StortfordCM23 4BE
Born August 1943
Director
Appointed 07 Jun 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 May 1999
Resigned 07 Jun 1999

JORDAN, Leslie Alan

Resigned
The Great Lodge, BraintreeCM74QD
Born October 1930
Director
Appointed 07 Sept 1999
Resigned 24 Jul 2006

TIMMIS, Jane Clark

Resigned
Thorley Hall, Bishops StortfordCM23 4BE
Born March 1948
Director
Appointed 13 Aug 1999
Resigned 10 Jun 2009

WOOD, Michael Philip Charles

Resigned
Bockingfold, TonbridgeTN12 9PH
Born January 1954
Director
Appointed 13 Aug 1999
Resigned 10 Jun 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 May 1999
Resigned 07 Jun 1999

Persons with significant control

1

Mr Richard Murray Timmis

Active
Thorley, Bishops StortfordCM23 4BE
Born August 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
88(2)R88(2)R
Legacy
3 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
15 October 2002
288cChange of Particulars
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
27 September 2000
88(2)R88(2)R
Legacy
27 September 2000
88(2)R88(2)R
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
6 September 1999
122122
Memorandum Articles
27 August 1999
MEM/ARTSMEM/ARTS
Resolution
27 August 1999
RESOLUTIONSResolutions
Resolution
27 August 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
287Change of Registered Office
Incorporation Company
7 May 1999
NEWINCIncorporation