Background WavePink WaveYellow Wave

PLANET (BOUTIQUE) CLOTHING 93 LTD (07471510)

PLANET (BOUTIQUE) CLOTHING 93 LTD (07471510) is an active UK company. incorporated on 16 December 2010. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. PLANET (BOUTIQUE) CLOTHING 93 LTD has been registered for 15 years. Current directors include LAWDAY, Joanne, WALKER, Nick.

Company Number
07471510
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
8 The Arcade, Bedford, MK40 1NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
LAWDAY, Joanne, WALKER, Nick
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET (BOUTIQUE) CLOTHING 93 LTD

PLANET (BOUTIQUE) CLOTHING 93 LTD is an active company incorporated on 16 December 2010 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. PLANET (BOUTIQUE) CLOTHING 93 LTD was registered 15 years ago.(SIC: 47710)

Status

active

Active since 15 years ago

Company No

07471510

LTD Company

Age

15 Years

Incorporated 16 December 2010

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

8 The Arcade Bedford, MK40 1NS,

Previous Addresses

18 the Arcade Bedford MK40 1NS
From: 20 October 2013To: 8 December 2017
5 Landseer Walk Bedford MK41 7LZ United Kingdom
From: 15 April 2012To: 20 October 2013
Sterling Offices 30a Mill Street Bedford Beds MK30 4HD England
From: 16 December 2010To: 15 April 2012
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 11
Director Joined
Jun 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAWDAY, Joanne

Active
Castle Road, BedfordMK40 3QP
Born February 1979
Director
Appointed 01 Feb 2012

WALKER, Nick

Active
BedfordMK41 7PW
Born February 1978
Director
Appointed 01 May 2015

PRIMETT, Neil

Resigned
Park Lane, HenlowSG16 6AY
Born March 1969
Director
Appointed 16 Dec 2010
Resigned 02 Feb 2012

WALKER, Lesley Anne

Resigned
BedfordMK41 7XQ
Born November 1954
Director
Appointed 01 Feb 2012
Resigned 30 Apr 2015

NICO 33 LIMITED

Resigned
BedfordMK40 3QP
Corporate director
Appointed 01 Feb 2012
Resigned 30 Apr 2015

Persons with significant control

3

2 Active
1 Ceased

Miss Joanne Lawday

Active
BedfordMK40 3QP
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2024

Mr Nick Walker

Active
BedfordMK41 7PW
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2024
BedfordMK40 3QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 December 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name
22 June 2012
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
15 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2010
NEWINCIncorporation