Company NamePlanet Cbd Limited
Company StatusDissolved
Company Number10678312
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years, 1 month ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesPlanet Cbd Limited and CBD Cub Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Robert Manthorpe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7d, Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Andrew Paul Rayner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7d, Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Robert James Harvey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7d, Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Nicholas Mark Ridgment
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address7d, Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH

Location

Registered Address7d, Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 December 2020Cessation of Nicholas Mark Ridgment as a person with significant control on 31 March 2020 (1 page)
3 December 2020Termination of appointment of Nicholas Mark Ridgment as a director on 31 March 2020 (1 page)
22 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
10 February 2020Cessation of Robert James Harvey as a person with significant control on 31 January 2020 (1 page)
10 February 2020Termination of appointment of Robert James Harvey as a director on 31 January 2020 (1 page)
10 February 2020Director's details changed for Mr Andrew Paul Rayner on 8 November 2019 (2 pages)
10 February 2020Change of details for Mr Andrew Paul Rayner as a person with significant control on 8 November 2019 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 19 March 2019 with updates (3 pages)
15 March 2019Director's details changed for Mr Nicholas Mark Ridgment on 6 March 2019 (2 pages)
19 February 2019Director's details changed for Mr Simon Robert Manthorpe on 30 January 2019 (2 pages)
19 February 2019Change of details for Mr Robert James Harvey as a person with significant control on 18 February 2019 (2 pages)
19 February 2019Director's details changed for Mr Andrew Paul Rayner on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Robert James Harvey on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Robert James Harvey on 28 August 2018 (2 pages)
18 February 2019Change of details for Mr Simon Robert Manthorpe as a person with significant control on 30 January 2019 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 October 2018Change of details for Mr Robert James Harvey as a person with significant control on 28 August 2018 (2 pages)
10 October 2018Director's details changed for Mr Robert James Harvey on 28 August 2018 (2 pages)
11 May 2018Withdrawal of a person with significant control statement on 11 May 2018 (2 pages)
11 May 2018Notification of Nicholas Mark Ridgment as a person with significant control on 1 March 2018 (2 pages)
11 May 2018Notification of Andrew Paul Rayner as a person with significant control on 1 March 2018 (2 pages)
11 May 2018Notification of Robert James Harvey as a person with significant control on 1 March 2018 (2 pages)
11 May 2018Notification of Simon Robert Manthorpe as a person with significant control on 1 March 2018 (2 pages)
11 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
3 October 2017Director's details changed for Mr Robert James Harvey on 21 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Robert James Harvey on 21 September 2017 (2 pages)
19 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
(3 pages)
19 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
(3 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
17 May 2017Director's details changed for Mr Simon Robert Manthorpe on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Simon Robert Manthorpe on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Robert James Harvey on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Andrew Paul Rayner on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Andrew Paul Rayner on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Robert James Harvey on 15 May 2017 (2 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 100
(47 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 100
(47 pages)