Background WavePink WaveYellow Wave

PLANCAP LIMITED (12635817)

PLANCAP LIMITED (12635817) is an active UK company. incorporated on 30 May 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. PLANCAP LIMITED has been registered for 5 years. Current directors include BONE, Simon Robert.

Company Number
12635817
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
Byte Art, London, EC1R 3BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
BONE, Simon Robert
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANCAP LIMITED

PLANCAP LIMITED is an active company incorporated on 30 May 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. PLANCAP LIMITED was registered 5 years ago.(SIC: 71112)

Status

active

Active since 5 years ago

Company No

12635817

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 7 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

LAND VEND LIMITED
From: 30 May 2020To: 13 December 2021
Contact
Address

Byte Art 105 Farringdon Road London, EC1R 3BU,

Previous Addresses

, 105 (Second Floor) Farringdon Road, London, EC1R 3BU, England
From: 19 January 2024To: 13 May 2024
, the Old Workshop 1 Ecclesall Road South, Sheffield, S11 9PA, England
From: 17 September 2021To: 19 January 2024
, 2nd Floor, 105 Farringdon Road, London, EC1R 3BU, United Kingdom
From: 30 May 2020To: 17 September 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Left
Oct 21
Owner Exit
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Owner Exit
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BONE, Simon Robert

Active
105 Farringdon Road, LondonEC1R 3BU
Born November 1975
Director
Appointed 30 May 2020

HEATON, Philip Jonathan

Resigned
Farringdon Road, LondonEC1R 3BU
Born June 1966
Director
Appointed 30 May 2020
Resigned 02 Mar 2024

MEEKS, Timothy David

Resigned
Salisbury Avenue, HarpendenAL5 2QG
Born February 1976
Director
Appointed 30 May 2020
Resigned 05 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Philip Jonathan Heaton

Ceased
Farringdon Road, LondonEC1R 3BU
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 02 Mar 2024

Mr Timothy David Meeks

Ceased
Salisbury Avenue, HarpendenAL5 2QG
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 05 Oct 2021

Mr Simon Robert Bone

Active
105 Farringdon Road, LondonEC1R 3BU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
12 March 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2024
TM01Termination of Director
Capital Allotment Shares
2 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Incorporation Company
30 May 2020
NEWINCIncorporation