Background WavePink WaveYellow Wave

RANPLAN WIRELESS NETWORK DESIGN LTD (05766973)

RANPLAN WIRELESS NETWORK DESIGN LTD (05766973) is an active UK company. incorporated on 3 April 2006. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. RANPLAN WIRELESS NETWORK DESIGN LTD has been registered for 20 years. Current directors include WELLS, George Christer Stephen, WU, Joyce Yuhua.

Company Number
05766973
Status
active
Type
ltd
Incorporated
3 April 2006
Age
20 years
Address
Upper Pendrill Court Ermine Street North, Cambridge, CB23 3UY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WELLS, George Christer Stephen, WU, Joyce Yuhua
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANPLAN WIRELESS NETWORK DESIGN LTD

RANPLAN WIRELESS NETWORK DESIGN LTD is an active company incorporated on 3 April 2006 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RANPLAN WIRELESS NETWORK DESIGN LTD was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05766973

LTD Company

Age

20 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

Upper Pendrill Court Ermine Street North Papworth Everard Cambridge, CB23 3UY,

Previous Addresses

9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
From: 9 January 2013To: 18 November 2016
25 Park Street West Luton Bedfordshire LU1 3BE
From: 3 April 2006To: 9 January 2013
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jun 13
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Loan Secured
Jun 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Jul 20
Loan Secured
Aug 23
Loan Cleared
Aug 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WELLS, George Christer Stephen

Active
Ermine Street North, CambridgeCB23 3UY
Born April 1974
Director
Appointed 04 Feb 2020

WU, Joyce Yuhua

Active
Ermine Street North, CambridgeCB23 3UY
Born November 1966
Director
Appointed 03 Apr 2006

CAI, Jiansong

Resigned
127 Strathmore Avenue, LutonLU1 3QW
Secretary
Appointed 01 Oct 2007
Resigned 17 Jan 2011

ZHANG, Jennifer Menghi

Resigned
Business Competitiveness Centre, LutonLU2 0SX
Secretary
Appointed 18 Jan 2011
Resigned 01 Aug 2015

ZHANG, Jie, Doctor

Resigned
41 Hart Lane, LutonLU2 0JF
Secretary
Appointed 03 Apr 2006
Resigned 01 Oct 2007

CASWELL, Christopher John

Resigned
Ermine Street North, CambridgeCB23 3UY
Born January 1951
Director
Appointed 28 Dec 2018
Resigned 15 Aug 2019

PEEL, Graham

Resigned
Bridle Close, Kingston Upon ThamesKT1 2JW
Born January 1958
Director
Appointed 01 Aug 2015
Resigned 15 Apr 2016

WATSON, John Anderson Scotland

Resigned
Ermine Street North, CambridgeCB23 3UY
Born July 1965
Director
Appointed 06 Sept 2019
Resigned 28 Jan 2020

WILLIAMSON, Alastair Mark

Resigned
Ermine Street North, CambridgeCB23 3UY
Born October 1964
Director
Appointed 28 Dec 2018
Resigned 15 Aug 2019

XUE, Zeping

Resigned
Kimpton Road, LutonLU2 0SX
Born May 1991
Director
Appointed 01 Jun 2013
Resigned 01 Aug 2015

Persons with significant control

1

Ranplan Holdings Ltd

Active
Ermine Street North, CambridgeCB23 3UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts Amended With Made Up Date
28 February 2012
AAMDAAMD
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
18 June 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
19 December 2007
88(2)R88(2)R
Legacy
12 December 2007
287Change of Registered Office
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
123Notice of Increase in Nominal Capital
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Incorporation Company
3 April 2006
NEWINCIncorporation