Background WavePink WaveYellow Wave

THE KIND PLANET COMPANY LIMITED (11178163)

THE KIND PLANET COMPANY LIMITED (11178163) is an active UK company. incorporated on 30 January 2018. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). THE KIND PLANET COMPANY LIMITED has been registered for 8 years. Current directors include GODLINGTON, Britt, GODLINGTON, Kevin Francis.

Company Number
11178163
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
Cassidys Limited South Stour Offices, South Stour Road, Ashford, TN25 7HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
GODLINGTON, Britt, GODLINGTON, Kevin Francis
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KIND PLANET COMPANY LIMITED

THE KIND PLANET COMPANY LIMITED is an active company incorporated on 30 January 2018 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). THE KIND PLANET COMPANY LIMITED was registered 8 years ago.(SIC: 46450)

Status

active

Active since 8 years ago

Company No

11178163

LTD Company

Age

8 Years

Incorporated 30 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

OUR GOOD EARTH ORGANICS LTD
From: 30 January 2018To: 22 May 2018
Contact
Address

Cassidys Limited South Stour Offices, South Stour Road Mersham Ashford, TN25 7HS,

Previous Addresses

Cassidy's Chartered Accountants Ltd South Stour Offices, Roman Rd Mersham Kent TN25 7HS England
From: 30 January 2018To: 10 October 2024
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
New Owner
May 18
Director Joined
May 18
New Owner
Jun 18
Owner Exit
Jul 18
Director Joined
Nov 18
Director Left
Dec 18
Owner Exit
Nov 22
Owner Exit
Nov 22
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CASSIDYS SECRETARIAL SERVICES LIMITED

Active
Roman Road, AshfordTN25 7HS
Corporate secretary
Appointed 23 May 2018

GODLINGTON, Britt

Active
South Stour Offices,, MershamTN25 7HS
Born August 1986
Director
Appointed 30 Jan 2018

GODLINGTON, Kevin Francis

Active
South Stour Offices, South Stour Road, AshfordTN25 7HS
Born July 1975
Director
Appointed 20 Jul 2018

COOMBE, Danielle Angela

Resigned
South Stour Offices,, MershamTN25 7HS
Born November 1985
Director
Appointed 23 May 2018
Resigned 05 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
South Stour Offices, Roman Road, AshfordTN25 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2022

Mr Kevin Francis Godlington

Ceased
South Stour Offices,, MershamTN25 7HS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2018
Ceased 17 Nov 2022

Ms Danielle Angela Coombe

Ceased
South Stour Offices,, MershamTN25 7HS
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2018
Ceased 01 Jul 2018

Mrs Britt Godlington

Ceased
South Stour Offices, MershamTN25 7HS
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2018
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
23 May 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Resolution
22 May 2018
RESOLUTIONSResolutions
Incorporation Company
30 January 2018
NEWINCIncorporation