Background WavePink WaveYellow Wave

PLANET CLOTHING 93 LTD (05030101)

PLANET CLOTHING 93 LTD (05030101) is an active UK company. incorporated on 29 January 2004. with registered office in Hitchin. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. PLANET CLOTHING 93 LTD has been registered for 22 years. Current directors include GAGLIO, Riccardo.

Company Number
05030101
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
7 The Arcade, Hitchin, SG5 1ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
GAGLIO, Riccardo
SIC Codes
47710, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET CLOTHING 93 LTD

PLANET CLOTHING 93 LTD is an active company incorporated on 29 January 2004 with the registered office located in Hitchin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. PLANET CLOTHING 93 LTD was registered 22 years ago.(SIC: 47710, 56101)

Status

active

Active since 22 years ago

Company No

05030101

LTD Company

Age

22 Years

Incorporated 29 January 2004

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 February 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

7 The Arcade Hitchin, SG5 1ED,

Previous Addresses

7 the Arcade Hitchin Hertfordshire SG5 1ED United Kingdom
From: 26 April 2011To: 28 April 2011
12-13 the Arcade Bedford Bedfordshire MK40 1NS
From: 29 January 2004To: 26 April 2011
Timeline

13 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Jan 10
Funding Round
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Apr 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Feb 14
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOLLIDAY, Stefanie Kim

Active
The Arcade, HitchinSG5 1ED
Secretary
Appointed 01 Feb 2011

GAGLIO, Riccardo

Active
The Arcade, HitchinSG5 1ED
Born August 1966
Director
Appointed 16 Jan 2012

PRIMETT, Neil

Resigned
12-13 The Arcade, BedfordshireMK40 1NS
Secretary
Appointed 01 Feb 2004
Resigned 01 Feb 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Jan 2004
Resigned 03 Feb 2004

BAILEY, Kevin

Resigned
146 High Street, HarroldMK40 3RH
Born January 1969
Director
Appointed 01 Feb 2004
Resigned 25 Jan 2011

GAGLIO, Riccardo

Resigned
The Arcade, HitchinSG5 1ED
Born August 1966
Director
Appointed 16 Jan 2012
Resigned 18 Jan 2013

GAGLIO, Riccardo

Resigned
Wallace Court, HitchinSG5 1LN
Born August 1966
Director
Appointed 26 Jan 2011
Resigned 01 Dec 2011

HOLLIDAY, Stefanie Kim

Resigned
The Arcade, HitchinSG5 1ED
Born November 1975
Director
Appointed 01 Dec 2011
Resigned 17 Jan 2012

PRIMETT, Neil

Resigned
The Arcade, HitchinSG5 1ED
Born March 1969
Director
Appointed 01 Feb 2004
Resigned 01 Dec 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Jan 2004
Resigned 03 Feb 2004

Persons with significant control

1

Mr Riccardo Gaglio

Active
The Arcade, HitchinSG5 1ED
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
17 February 2007
88(2)R88(2)R
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
88(2)R88(2)R
Legacy
25 May 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
287Change of Registered Office
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Incorporation Company
29 January 2004
NEWINCIncorporation