Background WavePink WaveYellow Wave

PLANNING & DEVELOPMENT HUB (IW) LIMITED (09877989)

PLANNING & DEVELOPMENT HUB (IW) LIMITED (09877989) is an active UK company. incorporated on 18 November 2015. with registered office in Sandown. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLANNING & DEVELOPMENT HUB (IW) LIMITED has been registered for 10 years. Current directors include CRADDOCK, Simon John, SALMON, Philippe Manual Anthony William, SCOTT, Christopher.

Company Number
09877989
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
Unit S2, Branstone Business Park Stockmans Close, Sandown, PO36 0EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRADDOCK, Simon John, SALMON, Philippe Manual Anthony William, SCOTT, Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANNING & DEVELOPMENT HUB (IW) LIMITED

PLANNING & DEVELOPMENT HUB (IW) LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Sandown. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLANNING & DEVELOPMENT HUB (IW) LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09877989

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

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

Unit S2, Branstone Business Park Stockmans Close Branstone Sandown, PO36 0EQ,

Previous Addresses

Unit 52, Branstone Business Park Stockmans Close Branstone Sandown Isle of Wight PO36 0EQ England
From: 30 April 2024To: 13 August 2025
East Quay Kite Hill Wootton Bridge Ryde Isle of Wight PO33 4LA England
From: 18 November 2015To: 30 April 2024
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CRADDOCK, Simon John

Active
Stockmans Close, SandownPO36 0EQ
Born August 1977
Director
Appointed 18 Nov 2015

SALMON, Philippe Manual Anthony William

Active
Stockmans Close, SandownPO36 0EQ
Born April 1966
Director
Appointed 18 Nov 2015

SCOTT, Christopher

Active
Stockmans Close, SandownPO36 0EQ
Born May 1953
Director
Appointed 18 Nov 2015

WHITE, Andrew James

Resigned
Kite Hill, RydePO33 4LA
Born May 1973
Director
Appointed 18 Nov 2015
Resigned 08 Dec 2015

Persons with significant control

1

Mr Christopher Scott

Active
Stockmans Close, SandownPO36 0EQ
Born May 1953

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
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Incorporation Company
18 November 2015
NEWINCIncorporation