10th Planet Design Limited

General information

Name:

10th Planet Design Ltd

Office Address:

80 Meadow Head S8 7UE Sheffield

Number: 04847265

Incorporation date: 2003-07-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as 10th Planet Design Limited. This firm was founded 21 years ago and was registered with 04847265 as the registration number. The head office of this firm is situated in Sheffield. You may find them at 80 Meadow Head. The firm's Standard Industrial Classification Code is 74100 - specialised design activities. 10th Planet Design Ltd reported its account information for the period up to August 31, 2022. Its latest annual confirmation statement was released on August 13, 2023.

As for this specific company, the full extent of director's tasks have so far been performed by Andrew O. who was appointed on 2003-07-28. Since 2003-07-28 Helen O., had been fulfilling assigned duties for this specific company till the resignation in 2019.

Andrew O. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Andrew O.

Role: Director

Appointed: 28 July 2003

Latest update: 13 March 2024

People with significant control

Andrew O.
Notified on 28 July 2016
Nature of control:
substantial control or influence
Helen O.
Notified on 28 July 2016
Ceased on 1 December 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 April 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 February 2016
Annual Accounts 5 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 February 2013
Annual Accounts 31 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-08-31 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Tapton Park Innovation Centre Brimington Road

Post code:

S41 0TZ

City / Town:

Chesterfield

HQ address,
2013

Address:

Tapton Park Innovation Centre Brimington Road

Post code:

S41 0TZ

City / Town:

Chesterfield

HQ address,
2014

Address:

Unit 41, The Clocktower Works Road Hollingwood

Post code:

S43 2PE

City / Town:

Chesterfield

HQ address,
2015

Address:

Unit 41, The Clocktower Works Road Hollingwood

Post code:

S43 2PE

City / Town:

Chesterfield

HQ address,
2016

Address:

Unit 41, The Clocktower Works Road Hollingwood

Post code:

S43 2PE

City / Town:

Chesterfield

Accountant/Auditor,
2012 - 2016

Name:

Mike Bramall & Co Ltd

Address:

Mayfield View 60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
20
Company Age

Closest Companies - by postcode