Background WavePink WaveYellow Wave

PLANET FIRST LIMITED (08472139)

PLANET FIRST LIMITED (08472139) is an active UK company. incorporated on 3 April 2013. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. PLANET FIRST LIMITED has been registered for 12 years. Current directors include ANDERSON, James Edward, JACKSON, Timothy David.

Company Number
08472139
Status
active
Type
ltd
Incorporated
3 April 2013
Age
12 years
Address
Axys House Heol Crochendy, Cardiff, CF15 7TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ANDERSON, James Edward, JACKSON, Timothy David
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET FIRST LIMITED

PLANET FIRST LIMITED is an active company incorporated on 3 April 2013 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. PLANET FIRST LIMITED was registered 12 years ago.(SIC: 74901)

Status

active

Active since 12 years ago

Company No

08472139

LTD Company

Age

12 Years

Incorporated 3 April 2013

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

HERO 123 LIMITED
From: 3 April 2013To: 12 April 2013
Contact
Address

Axys House Heol Crochendy Parc Nantgarw Cardiff, CF15 7TW,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 19 December 2018To: 23 October 2023
24-25 London Bridge Street London SE1 9SG England
From: 27 November 2018To: 19 December 2018
7-9 the Avenue Eastbourne BN21 3YA England
From: 30 October 2018To: 27 November 2018
30 City Road London EC1Y 2AB
From: 15 January 2015To: 30 October 2018
156 Blackfriars Road London SE1 8EN
From: 12 June 2013To: 15 January 2015
C/O Resolve Partners Llp One America Square, 17 Crosswall London EC3N 2LB England
From: 3 April 2013To: 12 June 2013
Timeline

29 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Loan Cleared
May 13
Funding Round
Oct 13
Funding Round
Oct 13
Capital Update
Jan 17
New Owner
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jul 19
Funding Round
Apr 20
Share Issue
Apr 20
Director Joined
Oct 21
Director Left
Mar 22
Share Issue
Jul 22
Capital Reduction
Nov 22
Share Buyback
Jan 23
Funding Round
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
10
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JAMES, Sam

Active
Parc Nantgarw, CardiffCF15 7TW
Secretary
Appointed 20 Oct 2023

ANDERSON, James Edward

Active
Parc Nantgarw, CardiffCF15 7TW
Born April 1980
Director
Appointed 19 Dec 2024

JACKSON, Timothy David

Active
Parc Nantgarw, CardiffCF15 7TW
Born October 1983
Director
Appointed 20 Oct 2023

WETZ, David

Resigned
One America Square, 17, LondonEC3N 2LB
Secretary
Appointed 03 Apr 2013
Resigned 25 Apr 2013

ARMSTRONG, Scott Alexander

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1966
Director
Appointed 18 Oct 2021
Resigned 20 Oct 2023

FRANKLIN, Alyn

Resigned
Parc Nantgarw, CardiffCF15 7TW
Born February 1977
Director
Appointed 20 Oct 2023
Resigned 19 Dec 2024

GILLETT, Sarah Louise

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1978
Director
Appointed 01 Dec 2017
Resigned 29 Mar 2022

KIRK, Stephen Alexander

Resigned
Shelton Street, LondonWC2H 9JQ
Born March 1960
Director
Appointed 01 Dec 2017
Resigned 20 Oct 2023

MALKIN, Steven Maxwell

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1966
Director
Appointed 03 Apr 2013
Resigned 20 Oct 2023

MILLER, Elizabeth May

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1988
Director
Appointed 01 Dec 2017
Resigned 20 Oct 2023

WETZ, David John

Resigned
One America Square, 17, LondonEC3N 2LB
Born May 1966
Director
Appointed 03 Apr 2013
Resigned 25 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Parc Nantgarw, CardiffCF15 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2023

Mr Steven Maxwell Malkin

Ceased
Parc Nantgarw, CardiffCF15 7TW
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
27 March 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 November 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Resolution
11 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
11 July 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Resolution
16 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 February 2017
SH10Notice of Particulars of Variation
Legacy
20 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 January 2017
SH19Statement of Capital
Legacy
20 January 2017
CAP-SSCAP-SS
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Resolution
22 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Certificate Change Of Name Company
12 April 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2013
MG01MG01
Incorporation Company
3 April 2013
NEWINCIncorporation