Background WavePink WaveYellow Wave

ONE PLANET CAPITAL LIMITED (12393068)

ONE PLANET CAPITAL LIMITED (12393068) is an active UK company. incorporated on 8 January 2020. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ONE PLANET CAPITAL LIMITED has been registered for 6 years. Current directors include CHANT, Anthony Richard, Mr., JELLICOE, Matthew, MCEVILLY, Declan Christopher and 1 others.

Company Number
12393068
Status
active
Type
ltd
Incorporated
8 January 2020
Age
6 years
Address
Church Farm Maris Lane, Cambridge, CB2 9LG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHANT, Anthony Richard, Mr., JELLICOE, Matthew, MCEVILLY, Declan Christopher, STEVENS, Edward John David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE PLANET CAPITAL LIMITED

ONE PLANET CAPITAL LIMITED is an active company incorporated on 8 January 2020 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ONE PLANET CAPITAL LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12393068

LTD Company

Age

6 Years

Incorporated 8 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Church Farm Maris Lane Trumpington Cambridge, CB2 9LG,

Previous Addresses

Suite C 153 st. Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ England
From: 17 January 2025To: 30 September 2025
Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 25 October 2022To: 17 January 2025
26 Grosvenor Street Mayfair London W1K 4QW England
From: 8 January 2020To: 25 October 2022
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Dec 22
Funding Round
Jan 23
Funding Round
Nov 23
Share Issue
Nov 23
Director Joined
Nov 23
Funding Round
Dec 24
Funding Round
Feb 26
Funding Round
Mar 26
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHANT, Anthony Richard, Mr.

Active
Maris Lane, CambridgeCB2 9LG
Born December 1977
Director
Appointed 30 Nov 2021

JELLICOE, Matthew

Active
Maris Lane, CambridgeCB2 9LG
Born June 1971
Director
Appointed 08 Jan 2020

MCEVILLY, Declan Christopher

Active
Maris Lane, CambridgeCB2 9LG
Born March 1993
Director
Appointed 01 Dec 2023

STEVENS, Edward John David

Active
Maris Lane, CambridgeCB2 9LG
Born December 1977
Director
Appointed 08 Jan 2020

WILTON CORPORATE SERVICES LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 08 Jan 2020
Resigned 25 Oct 2022

FLANAGAN, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 21 Oct 2021
Resigned 25 Oct 2022

ROBSON, James

Resigned
Grosvenor Street, LondonW1K 4QW
Born November 1979
Director
Appointed 08 Jan 2020
Resigned 25 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Maris Lane, CambridgeCB2 9LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2022
Grosvenor Street, LondonW1K 4QW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jan 2020
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

42

Resolution
7 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
16 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Incorporation Company
8 January 2020
NEWINCIncorporation