Background WavePink WaveYellow Wave

PRIORITY PLANNING LTD (08366515)

PRIORITY PLANNING LTD (08366515) is an active UK company. incorporated on 18 January 2013. with registered office in Stevenage. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRIORITY PLANNING LTD has been registered for 13 years. Current directors include DREW, Christopher Michael, HUNT, Jonathan Mark, MARSDEN, Robert.

Company Number
08366515
Status
active
Type
ltd
Incorporated
18 January 2013
Age
13 years
Address
First Floor 73-75 High Street, Stevenage, SG1 3HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DREW, Christopher Michael, HUNT, Jonathan Mark, MARSDEN, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORITY PLANNING LTD

PRIORITY PLANNING LTD is an active company incorporated on 18 January 2013 with the registered office located in Stevenage. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRIORITY PLANNING LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08366515

LTD Company

Age

13 Years

Incorporated 18 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Previous Addresses

Chantry Vellecot 73-75 High Street Stevenage Herts SG1 3HR United Kingdom
From: 18 January 2013To: 24 January 2014
Timeline

11 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Joined
Mar 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAXTER, Lisa Marie

Active
Gransden Park, Potton RoadPE19 6TY
Secretary
Appointed 13 Dec 2016

DREW, Christopher Michael

Active
Farm Close, GunnessDN15 8SR
Born October 1965
Director
Appointed 13 Dec 2016

HUNT, Jonathan Mark

Active
Eastholm Green, Letchworth Garden CitySG6 4TW
Born June 1976
Director
Appointed 13 Dec 2016

MARSDEN, Robert

Active
Gardners End, StevenageSG2 7AR
Born December 1960
Director
Appointed 13 Dec 2016

THORPE, Robert

Resigned
Gate 10 Millenium Way, LondonSE10 0AN
Secretary
Appointed 18 Jan 2013
Resigned 13 Dec 2016

CROME, Duncan Brian

Resigned
Millenium Way (Gate 10), LondonSE10 0AN
Born October 1971
Director
Appointed 18 Jan 2013
Resigned 13 Dec 2016

HECQUET, Terence

Resigned
Farley Nursery, WesterhamTN16 1RR
Born September 1958
Director
Appointed 18 Jan 2013
Resigned 13 Dec 2016

THORPE, Robert Keith

Resigned
Millenium Way (Gate 10), LondonSE10 0AN
Born March 1972
Director
Appointed 18 Jan 2013
Resigned 13 Dec 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Robert Marsden

Active
Gardners End, ArdeleySG2 7AR
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2016

Mr Jonathan Mark Hunt

Active
Eastholm Green, LetchworthSG6 4TW
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2016

Mr Christopher Michael Drew

Active
Farm Close, GunnessDN15 8SR
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2016
73-75 High Street, StevenageSG1 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Legacy
25 January 2026
RP01PSC01RP01PSC01
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
16 January 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 January 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts Amended With Accounts Type Dormant
8 April 2015
AAMDAAMD
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Incorporation Company
18 January 2013
NEWINCIncorporation