Background WavePink WaveYellow Wave

PLANET ICE (CARDIFF) LIMITED (07808074)

PLANET ICE (CARDIFF) LIMITED (07808074) is an active UK company. incorporated on 12 October 2011. with registered office in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLANET ICE (CARDIFF) LIMITED has been registered for 14 years. Current directors include PETROUIS, Michael.

Company Number
07808074
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
Muckley Corner House Walsall Road, Lichfield, WS14 0BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PETROUIS, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET ICE (CARDIFF) LIMITED

PLANET ICE (CARDIFF) LIMITED is an active company incorporated on 12 October 2011 with the registered office located in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLANET ICE (CARDIFF) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07808074

LTD Company

Age

14 Years

Incorporated 12 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

ARENA (CARDIFF) LIMITED
From: 12 October 2011To: 18 December 2012
Contact
Address

Muckley Corner House Walsall Road Muckley Corner Lichfield, WS14 0BG,

Previous Addresses

Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
From: 3 December 2012To: 29 January 2015
5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom
From: 12 October 2011To: 3 December 2012
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PETROUIS, Michael

Active
Walsall Road, LichfieldWS14 0BG
Born September 1957
Director
Appointed 23 Nov 2012

FLOWERS, Gregory James, Mr.

Resigned
Cross Keys, LichfieldWS13 6DN
Born November 1956
Director
Appointed 20 Jan 2012
Resigned 23 Nov 2012

GEFFERT, Alexander Hugh, Mr.

Resigned
The Quadrant, CoventryCV1 2EL
Born August 1940
Director
Appointed 13 Dec 2011
Resigned 27 Jan 2012

HEANEN, Joseph, Mr.

Resigned
The Quadrant, CoventryCV1 2EL
Born August 1976
Director
Appointed 12 Oct 2011
Resigned 19 Jan 2012

Persons with significant control

1

Walsall Road, LichfieldWS14 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
15 February 2013
AA01Change of Accounting Reference Date
Legacy
11 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Certificate Change Of Name Company
18 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Legacy
5 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Legacy
29 December 2011
MG01MG01
Legacy
29 December 2011
MG01MG01
Incorporation Company
12 October 2011
NEWINCIncorporation