Background WavePink WaveYellow Wave

PLANDEK LIMITED (10857918)

PLANDEK LIMITED (10857918) is an active UK company. incorporated on 10 July 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PLANDEK LIMITED has been registered for 8 years. Current directors include BOTTS, John Chester, LEE, Daniel James, LYTLE, William and 2 others.

Company Number
10857918
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOTTS, John Chester, LEE, Daniel James, LYTLE, William, PONSONBY, Charles, SMILEY, Craig John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANDEK LIMITED

PLANDEK LIMITED is an active company incorporated on 10 July 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PLANDEK LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10857918

LTD Company

Age

8 Years

Incorporated 10 July 2017

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 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

1 Fore Street Avenue C/O Praxis London, EC2Y 9DT,

Previous Addresses

C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom
From: 8 December 2020To: 24 June 2025
Unit 10, 1 Luke Street London EC2A 4PX United Kingdom
From: 10 July 2017To: 8 December 2020
Timeline

36 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
New Owner
Jan 18
Funding Round
Jan 18
Director Joined
Jan 19
Director Joined
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Dec 24
Director Joined
Mar 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Left
Dec 25
Director Joined
Mar 26
24
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BOTTS, John Chester

Active
Fore Street Avenue, LondonEC2Y 9DT
Born January 1941
Director
Appointed 22 Jan 2018

LEE, Daniel James

Active
Fore Street Avenue, LondonEC2Y 9DT
Born May 1966
Director
Appointed 10 Jul 2017

LYTLE, William

Active
Fore Street Avenue, LondonEC2Y 9DT
Born January 1980
Director
Appointed 14 Oct 2022

PONSONBY, Charles

Active
Fore Street Avenue, LondonEC2Y 9DT
Born July 1967
Director
Appointed 05 Oct 2017

SMILEY, Craig John

Active
Fore Street Avenue, LondonEC2Y 9DT
Born December 1971
Director
Appointed 11 Feb 2026

DOGRA, Raymond Ranjit

Resigned
Fore Street Avenue, LondonEC2Y 9DT
Born July 1970
Director
Appointed 25 Feb 2025
Resigned 27 Nov 2025

MOULTON, Spencer Jonathon

Resigned
1 Poultry, LondonEC2R 8EJ
Born November 1980
Director
Appointed 05 Feb 2019
Resigned 14 Oct 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Charles Ponsonby

Ceased
1 Poultry, LondonEC2R 8EJ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2017
Ceased 14 Oct 2022

Mr Daniel James Lee

Ceased
1 Poultry, LondonEC2R 8EJ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2017
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Memorandum Articles
26 June 2024
MAMA
Resolution
26 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 September 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Resolution
1 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Resolution
9 April 2019
RESOLUTIONSResolutions
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Resolution
23 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Incorporation Company
10 July 2017
NEWINCIncorporation