Background WavePink WaveYellow Wave

PLANIXS GRP LIMITED (07553139)

PLANIXS GRP LIMITED (07553139) is an active UK company. incorporated on 7 March 2011. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PLANIXS GRP LIMITED has been registered for 15 years. Current directors include CLARKE, Steven Derek, ELSWOOD, Paul, ROBERTS, Neville Lewis and 2 others.

Company Number
07553139
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
Union House, Manchester, M2 6LW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CLARKE, Steven Derek, ELSWOOD, Paul, ROBERTS, Neville Lewis, WOODS, Spencer, YATES, Philip John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANIXS GRP LIMITED

PLANIXS GRP LIMITED is an active company incorporated on 7 March 2011 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PLANIXS GRP LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07553139

LTD Company

Age

15 Years

Incorporated 7 March 2011

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 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Union House 2/10 Albert Square Manchester, M2 6LW,

Previous Addresses

Riverside, Delphian House Quay Street Salford M3 5FS England
From: 23 February 2018To: 8 May 2018
3000 Aviator Way Manchester M22 5TG
From: 13 August 2013To: 23 February 2018
2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD
From: 14 April 2011To: 13 August 2013
3 Woodlands the Grange Hartford Northwich Cheshire CW8 1GJ United Kingdom
From: 7 March 2011To: 14 April 2011
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Share Issue
Apr 11
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Dec 12
Funding Round
Dec 12
Funding Round
Jun 13
Share Issue
Jun 13
Funding Round
Jul 13
Funding Round
Nov 13
Funding Round
Feb 14
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Oct 14
Funding Round
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Funding Round
Apr 15
Funding Round
May 15
Director Joined
Jun 15
Share Issue
Jul 15
Share Issue
Jul 15
Funding Round
Jul 15
Funding Round
Feb 16
Director Joined
Jun 16
Funding Round
Apr 17
Director Left
Jul 17
Funding Round
Dec 17
Funding Round
Mar 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
May 21
Loan Secured
Aug 22
Owner Exit
Mar 23
Funding Round
May 23
Director Left
Nov 23
Funding Round
Nov 25
25
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CLARKE, Steven Derek

Active
2/10 Albert Square, ManchesterM2 6LW
Born August 1968
Director
Appointed 27 Feb 2014

ELSWOOD, Paul

Active
2/10 Albert Square, ManchesterM2 6LW
Born November 1969
Director
Appointed 01 May 2018

ROBERTS, Neville Lewis

Active
2/10 Albert Square, ManchesterM2 6LW
Born February 1968
Director
Appointed 07 Mar 2011

WOODS, Spencer

Active
2-10 Albert Square, ManchesterM2 6LW
Born May 1983
Director
Appointed 14 Mar 2019

YATES, Philip John

Active
2/10 Albert Square, ManchesterM2 6LW
Born September 1960
Director
Appointed 27 Feb 2015

HOUGHTON, Stuart Glenn

Resigned
2/10 Albert Square, ManchesterM2 6LW
Secretary
Appointed 14 Feb 2019
Resigned 31 Mar 2023

HASSALL, Michael

Resigned
Aviator Way, ManchesterM22 5TG
Born May 1953
Director
Appointed 13 Aug 2012
Resigned 07 Nov 2014

HOUGHTON, Stuart Glenn

Resigned
2/10 Albert Square, ManchesterM2 6LW
Born November 1975
Director
Appointed 07 Mar 2011
Resigned 14 Feb 2019

MCINTYRE, Peter Jason

Resigned
2/10 Albert Square, ManchesterM2 6LW
Born January 1971
Director
Appointed 19 Dec 2012
Resigned 14 Feb 2019

MEHTA, Pinesh

Resigned
1 Marsden Street, ManchesterM2 1HW
Born October 1981
Director
Appointed 14 Feb 2019
Resigned 14 Mar 2019

PARSONS, Conor

Resigned
2/10 Albert Square, ManchesterM2 6LW
Born June 1983
Director
Appointed 01 May 2018
Resigned 15 Nov 2023

YATES, Peter Francis Seymour

Resigned
Aviator Way, ManchesterM22 5TG
Born March 1965
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 14 Feb 2019

Mr Neville Lewis Roberts

Ceased
2/10 Albert Square, ManchesterM2 6LW
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

121

Resolution
17 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
17 September 2024
AAMDAAMD
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Resolution
26 June 2023
RESOLUTIONSResolutions
Resolution
10 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Resolution
26 February 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 February 2019
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 May 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Resolution
29 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
26 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company
6 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 July 2013
RP04RP04
Resolution
28 June 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 June 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Capital Name Of Class Of Shares
19 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
31 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Resolution
31 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
31 December 2012
CC04CC04
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Resolution
6 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Resolution
14 April 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
14 April 2011
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
7 March 2011
NEWINCIncorporation