Background WavePink WaveYellow Wave

PLANET ICE (PETERBOROUGH) LIMITED (07868983)

PLANET ICE (PETERBOROUGH) LIMITED (07868983) is an active UK company. incorporated on 2 December 2011. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLANET ICE (PETERBOROUGH) LIMITED has been registered for 14 years. Current directors include PETROUIS, Michael.

Company Number
07868983
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
Muckley Corner House Walsall Road, Lichfield, WS14 0BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PETROUIS, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET ICE (PETERBOROUGH) LIMITED

PLANET ICE (PETERBOROUGH) LIMITED is an active company incorporated on 2 December 2011 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLANET ICE (PETERBOROUGH) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07868983

LTD Company

Age

14 Years

Incorporated 2 December 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 10 July 2025 (8 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

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

ARENA (PETERBOROUGH) LIMITED
From: 2 December 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: 2 January 2015
5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom
From: 2 December 2011To: 3 December 2012
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
Jan 16
Funding Round
Feb 17
Loan Cleared
Dec 21
Owner Exit
Jul 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 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 02 Dec 2011
Resigned 19 Jan 2012

Persons with significant control

3

1 Active
2 Ceased
Walsall Road, LichfieldWS14 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2022
Walsall Road, LichfieldWS14 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Ceased 02 Dec 2016
Walsall Road, LichfieldWS14 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
11 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 April 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 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
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement
27 February 2017
CS01Confirmation Statement
Capital Allotment Shares
26 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 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
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
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
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Incorporation Company
2 December 2011
NEWINCIncorporation