Background WavePink WaveYellow Wave

PLANET LASER LIMITED (08430061)

PLANET LASER LIMITED (08430061) is an active UK company. incorporated on 5 March 2013. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PLANET LASER LIMITED has been registered for 13 years. Current directors include DEADMAN, Joshua Richard Roy.

Company Number
08430061
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
91 Whiffler Road, Norwich, NR3 2AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DEADMAN, Joshua Richard Roy
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET LASER LIMITED

PLANET LASER LIMITED is an active company incorporated on 5 March 2013 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PLANET LASER LIMITED was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

08430061

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

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

91 Whiffler Road Norwich, NR3 2AW,

Previous Addresses

Planet Laser Limited Western Way Bury St Edmunds Suffolk IP33 3SP United Kingdom
From: 11 April 2025To: 12 November 2025
Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom
From: 24 December 2020To: 11 April 2025
15 Whiting Street Bury St. Edmunds Suffolk IP33 1NX England
From: 13 November 2019To: 24 December 2020
Trafalgar House Wellesley Road Tharston Long Stratton Norfolk NR15 2PD United Kingdom
From: 4 January 2019To: 13 November 2019
1 Hinderclay Road Wattisifeld Diss Norfolk IP22 1NF
From: 5 March 2013To: 4 January 2019
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Owner Exit
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Left
May 25
Owner Exit
Jul 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DEADMAN, Joshua Richard Roy

Active
Western Way, Bury St. EdmundsIP33 3SP
Born May 1995
Director
Appointed 22 Aug 2024

CROSS, John Daryl

Resigned
Ramplin Close, Bury St. EdmundsIP33 1GZ
Born July 1969
Director
Appointed 05 Mar 2013
Resigned 17 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Deadman Worldwide Holdings Limited

Active
King Street, King's LynnPE30 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2024

Joshua Richard Roy Deadman

Ceased
Western Way, Bury St EdmundsIP33 3SP
Born May 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2024
Ceased 08 Oct 2024

Mr John Daryl Cross

Ceased
Moseleys Farm Business Centre, Bury St EdmundsIP28 6JY
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 July 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Incorporation Company
5 March 2013
NEWINCIncorporation