Background WavePink WaveYellow Wave

RANPLAN HOLDINGS LIMITED (09363975)

RANPLAN HOLDINGS LIMITED (09363975) is an active UK company. incorporated on 22 December 2014. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. RANPLAN HOLDINGS LIMITED has been registered for 11 years. Current directors include WELLS, George Christer Stephen, WU, Yuhua.

Company Number
09363975
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
Upper Pendrill Court Ermine Street North, Cambridge, CB23 3UY
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
WELLS, George Christer Stephen, WU, Yuhua
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANPLAN HOLDINGS LIMITED

RANPLAN HOLDINGS LIMITED is an active company incorporated on 22 December 2014 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. RANPLAN HOLDINGS LIMITED was registered 11 years ago.(SIC: 61200)

Status

active

Active since 11 years ago

Company No

09363975

LTD Company

Age

11 Years

Incorporated 22 December 2014

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Upper Pendrill Court Ermine Street North Papworth Everard Cambridge, CB23 3UY,

Previous Addresses

1010 Cambourne Business Park Cambourne Cambridge CB23 6DP
From: 14 July 2015To: 20 October 2016
Hart House Business Centre Ranplan Global Hq Kimpton Road Luton Beds LU2 0LB United Kingdom
From: 17 March 2015To: 14 July 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 22 December 2014To: 17 March 2015
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Company Founded
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Capital Reduction
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Apr 16
Director Joined
Dec 16
Loan Secured
Jun 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Oct 25
6
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WELLS, George Christer Stephen

Active
Ermine Street North, CambridgeCB23 3UY
Born April 1974
Director
Appointed 04 Feb 2020

WU, Yuhua

Active
Ermine Street North, CambridgeCB23 3UY
Born November 1966
Director
Appointed 15 Aug 2019

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 22 Dec 2014
Resigned 17 Mar 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 22 Dec 2014
Resigned 22 Dec 2014

CASWELL, Christopher John

Resigned
Ermine Street North, CambridgeCB23 3UY
Born January 1951
Director
Appointed 01 May 2015
Resigned 15 Aug 2019

FOSTER, John Malcolm

Resigned
Ermine Street North, CambridgeCB23 3UY
Born June 1942
Director
Appointed 16 Jul 2015
Resigned 28 Dec 2018

LI, Hongbing

Resigned
Ermine Street North, CambridgeCB23 3UY
Born February 1966
Director
Appointed 01 May 2015
Resigned 28 Dec 2018

PEEL, Graham

Resigned
Cambourne Business Park, CambridgeCB23 6DP
Born January 1958
Director
Appointed 01 May 2015
Resigned 15 Apr 2016

WATSON, John Anderson Scotland

Resigned
Ermine Street North, CambridgeCB23 3UY
Born July 1965
Director
Appointed 06 Sept 2019
Resigned 28 Jan 2020

WILLIAMSON, Alastair Mark

Resigned
Ermine Street North, CambridgeCB23 3UY
Born October 1964
Director
Appointed 07 Dec 2016
Resigned 15 Aug 2019

WU, Joyce Yuhua

Resigned
Kimpton Road, LutonLU2 0SX
Born November 1966
Director
Appointed 22 Dec 2014
Resigned 16 Jul 2015

XUE, Jinxing

Resigned
Ermine Street North, CambridgeCB23 3UY
Born May 1964
Director
Appointed 01 May 2015
Resigned 28 Dec 2018

ZHANG, Jie, Professor Dr

Resigned
Ermine Street North, CambridgeCB23 3UY
Born June 1967
Director
Appointed 16 Jul 2015
Resigned 28 Dec 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Dec 2014
Resigned 22 Dec 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Dec 2014
Resigned 22 Dec 2014

Persons with significant control

4

2 Active
2 Ceased

Dr Per Anders Pontus Hermans Lindberg

Active
Ermine Street North, CambridgeCB23 3UY
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2024
Lutzengatan, Stockholm11520

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2018

Mr Jinxing Xue

Ceased
Ermine Street North, CambridgeCB23 3UY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 14 Apr 2018

Mrs Joyce Yuhua Wu

Ceased
Ermine Street North, CambridgeCB23 3UY
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 14 Apr 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Redomination Of Shares
31 July 2015
SH14Notice of Redenomination
Capital Cancellation Shares
31 July 2015
SH06Cancellation of Shares
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Incorporation Company
22 December 2014
NEWINCIncorporation