Background WavePink WaveYellow Wave

CERDA PLANNING LTD (06519953)

CERDA PLANNING LTD (06519953) is an active UK company. incorporated on 1 March 2008. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. CERDA PLANNING LTD has been registered for 18 years. Current directors include CLACK, Alison Jeanette, ROBSON, Michael Howard.

Company Number
06519953
Status
active
Type
ltd
Incorporated
1 March 2008
Age
18 years
Address
52 Lyndon Road, Sutton Coldfield, B73 6BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
CLACK, Alison Jeanette, ROBSON, Michael Howard
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERDA PLANNING LTD

CERDA PLANNING LTD is an active company incorporated on 1 March 2008 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. CERDA PLANNING LTD was registered 18 years ago.(SIC: 71112)

Status

active

Active since 18 years ago

Company No

06519953

LTD Company

Age

18 Years

Incorporated 1 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

52 Lyndon Road Sutton Coldfield, B73 6BS,

Previous Addresses

Vesey House High Street Sutton Coldfield West Midlands B72 1XH England
From: 29 June 2015To: 14 January 2025
Suite 322 Fort Dunlop Fort Parkway Birmingham B24 9FD
From: 3 December 2010To: 29 June 2015
11 Hill Village Road Sutton Coldfield West Midlands B75 5BQ England
From: 1 March 2008To: 3 December 2010
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Aug 10
Director Joined
Sept 10
Capital Reduction
Jan 19
Share Buyback
Feb 19
Owner Exit
Jul 21
Owner Exit
Aug 24
New Owner
Aug 24
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROBSON, Michael

Active
Lyndon Road, Sutton ColdfieldB73 6BS
Secretary
Appointed 26 Feb 2010

CLACK, Alison Jeanette

Active
Lyndon Road, Sutton ColdfieldB73 6BS
Born August 1964
Director
Appointed 22 Sept 2010

ROBSON, Michael Howard

Active
Lyndon Road, Sutton ColdfieldB73 6BS
Born January 1976
Director
Appointed 01 Mar 2008

COX, Dawn Elizabeth

Resigned
Hill Village Road, Sutton ColdfieldB75 5BQ
Secretary
Appointed 01 Mar 2008
Resigned 26 Feb 2010

Persons with significant control

4

2 Active
2 Ceased

Rej Investments Ltd

Active
72 East Street, BicesterOX27 7QF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jul 2021
Walsall Road, Sutton ColdfieldB74 4NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2018

Mr Michael Howard Robson

Ceased
High Street, Sutton ColdfieldB72 1XH
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jul 2019

Mrs Alison Jeanette Clack

Ceased
High Street, Sutton ColdfieldB72 1XH
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 February 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
23 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
23 January 2019
SH06Cancellation of Shares
Resolution
23 January 2019
RESOLUTIONSResolutions
Resolution
23 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
8 August 2009
225Change of Accounting Reference Date
Legacy
3 March 2009
363aAnnual Return
Incorporation Company
1 March 2008
NEWINCIncorporation