Background WavePink WaveYellow Wave

THE PLANE WATER COMPANY LIMITED (05022953)

THE PLANE WATER COMPANY LIMITED (05022953) is a dissolved UK company. incorporated on 22 January 2004. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE PLANE WATER COMPANY LIMITED has been registered for 22 years. Current directors include BANKS, Christopher Nigel.

Company Number
05022953
Status
dissolved
Type
ltd
Incorporated
22 January 2004
Age
22 years
Address
Victoria House, Reading, RG1 1TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANKS, Christopher Nigel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLANE WATER COMPANY LIMITED

THE PLANE WATER COMPANY LIMITED is an dissolved company incorporated on 22 January 2004 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE PLANE WATER COMPANY LIMITED was registered 22 years ago.(SIC: 74990)

Status

dissolved

Active since 22 years ago

Company No

05022953

LTD Company

Age

22 Years

Incorporated 22 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by N/A

Previous Company Names

PLANE WATER COMPANY LIMITED
From: 22 January 2004To: 28 January 2004
Contact
Address

Victoria House 26 Queen Victoria Street Reading, RG1 1TG,

Previous Addresses

Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 15 May 2017To: 12 July 2017
90 High Holborn London WC1V 6XX
From: 22 January 2015To: 15 May 2017
100 Fetter Lane London EC4A 1BN
From: 25 May 2012To: 22 January 2015
C/O Davies Arnold Cooper Llp 6-8 Bouverie Street London EC4Y 8DD
From: 6 October 2011To: 25 May 2012
Tower Bridge House St. Katharines Way London E1W 1AA
From: 22 January 2004To: 6 October 2011
Timeline

2 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BANKS, Christopher Nigel

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born September 1959
Director
Appointed 22 Jan 2004

DOUGLAS, Dolores Anne

Resigned
33 Fernhurst Road, LondonSW6 7JN
Secretary
Appointed 22 Jan 2004
Resigned 19 Sept 2008

BEACH SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 24 May 2012
Resigned 07 Jan 2015

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Jan 2015
Resigned 11 Jul 2017

RPC SECRETARIES LIMITED

Resigned
St Katharine's Way, LondonE1W 1AA
Corporate secretary
Appointed 19 Sept 2008
Resigned 24 May 2012

SUBSCRIBER SECRETARIES LIMITED

Resigned
53 Rodney Street, LiverpoolL1 9ER
Corporate secretary
Appointed 22 Jan 2004
Resigned 22 Jan 2004

DOUGLAS, Dolores Anne

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born April 1963
Director
Appointed 22 Jan 2004
Resigned 02 Oct 2025

SUBSCRIBER DIRECTORS LIMITED

Resigned
53 Rodney Street, LiverpoolL1 9ER
Corporate director
Appointed 22 Jan 2004
Resigned 22 Jan 2004

Persons with significant control

1

Mr Christopher Nigel Banks

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born September 1959

Nature of Control

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

Filing History

78

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 January 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
25 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
25 September 2008
287Change of Registered Office
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
287Change of Registered Office
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
287Change of Registered Office
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2004
NEWINCIncorporation