Background WavePink WaveYellow Wave

PLANET TECH SYSTEMS LIMITED (12236948)

PLANET TECH SYSTEMS LIMITED (12236948) is an active UK company. incorporated on 1 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PLANET TECH SYSTEMS LIMITED has been registered for 6 years. Current directors include CORRADINO, Marco, TENDERINI, Filippo.

Company Number
12236948
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORRADINO, Marco, TENDERINI, Filippo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET TECH SYSTEMS LIMITED

PLANET TECH SYSTEMS LIMITED is an active company incorporated on 1 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PLANET TECH SYSTEMS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12236948

LTD Company

Age

6 Years

Incorporated 1 October 2019

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 March 2025 (1 year ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

5th Floor North Side, 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

Clerks Court 2nd Floor 18-20 Farringdon Lane London EC1R 3AU United Kingdom
From: 19 November 2020To: 3 September 2021
5th Floor, North Side 7/10 Chandos Street London W1G 9DQ United Kingdom
From: 11 February 2020To: 19 November 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 1 October 2019To: 11 February 2020
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Funding Round
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TENDERINI, Filippo

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 21 Feb 2020

CORRADINO, Marco

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born July 1968
Director
Appointed 11 Feb 2020

TENDERINI, Filippo

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 20 Feb 2021

CORAZZA, Enrico

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 20 Feb 2021
Resigned 30 Jun 2023

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 01 Oct 2019
Resigned 11 Feb 2020

TENDERINI, Filippo

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 11 Feb 2020
Resigned 11 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 11 Feb 2020

Marco Corradino

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Resolution
3 December 2020
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
3 December 2020
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
3 December 2020
SH14Notice of Redenomination
Resolution
3 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Legacy
28 February 2020
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Incorporation Company
1 October 2019
NEWINCIncorporation