ANOTHER PLANET ONLINE LIMITED

Register to unlock more data on OkredoRegister

ANOTHER PLANET ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05500244

Incorporation date

06/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Giffard Court, Millbrook Close, Northampton NN5 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon08/07/2025
Change of details for Miss Angela Jayne Mallory as a person with significant control on 2025-07-05
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Director's details changed for Mr Stephen George Warman Lake on 2025-01-03
dot icon15/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Change of details for Miss Angela Jayne Mallory as a person with significant control on 2024-04-05
dot icon05/04/2024
Change of details for Mr Stephen George Warman Lake as a person with significant control on 2024-04-05
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon13/02/2018
Director's details changed for Mr Stephen George Warman Lake on 2018-02-13
dot icon13/02/2018
Director's details changed for Mrs Angela Jayne Lake on 2018-02-13
dot icon13/02/2018
Registered office address changed from 36a Church Street Willingham Cambridge CB24 5HT to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 2018-02-13
dot icon13/02/2018
Director's details changed for Miss Angela Jayne Mallory on 2017-12-16
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon19/07/2017
Notification of Angela Jayne Mallory as a person with significant control on 2016-04-06
dot icon27/04/2017
Resolutions
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon29/05/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon20/06/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon28/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/09/2010
Appointment of Miss Angela Jayne Mallory as a director
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon19/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon17/07/2010
Director's details changed for Stephen George Warman Lake on 2010-01-01
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/08/2009
Return made up to 06/07/09; full list of members
dot icon05/08/2009
Location of register of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from c/o uttridge accounting services 11 mill road willingham cambridge CB24 5LA
dot icon04/08/2009
Location of debenture register
dot icon27/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/11/2008
Registered office changed on 13/11/2008 from 8 harris close wickford essex SS12 9QY
dot icon13/11/2008
Appointment terminated secretary roger morris
dot icon08/07/2008
Return made up to 06/07/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/07/2007
Return made up to 06/07/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/07/2006
Return made up to 06/07/06; full list of members
dot icon28/10/2005
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon29/07/2005
New secretary appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
Ad 09/07/05-09/07/05 £ si 99@1=99 £ ic 1/100
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
Director resigned
dot icon06/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-58.36 % *

* during past year

Cash in Bank

£2,539.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
235.00
-
0.00
7.34K
-
2022
3
2.51K
-
0.00
6.10K
-
2023
3
1.22K
-
0.00
2.54K
-
2023
3
1.22K
-
0.00
2.54K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.22K £Descended-51.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.54K £Descended-58.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
06/07/2005 - 07/07/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
06/07/2005 - 07/07/2005
41295
Mr Stephen George Warman Lake
Director
06/07/2005 - Present
1
Lake, Angela Jayne
Director
01/09/2010 - Present
-
Morris, Roger
Secretary
06/07/2005 - 12/11/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANOTHER PLANET ONLINE LIMITED

ANOTHER PLANET ONLINE LIMITED is an(a) Active company incorporated on 06/07/2005 with the registered office located at 5 Giffard Court, Millbrook Close, Northampton NN5 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANOTHER PLANET ONLINE LIMITED?

toggle

ANOTHER PLANET ONLINE LIMITED is currently Active. It was registered on 06/07/2005 .

Where is ANOTHER PLANET ONLINE LIMITED located?

toggle

ANOTHER PLANET ONLINE LIMITED is registered at 5 Giffard Court, Millbrook Close, Northampton NN5 5JF.

What does ANOTHER PLANET ONLINE LIMITED do?

toggle

ANOTHER PLANET ONLINE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ANOTHER PLANET ONLINE LIMITED have?

toggle

ANOTHER PLANET ONLINE LIMITED had 3 employees in 2023.

What is the latest filing for ANOTHER PLANET ONLINE LIMITED?

toggle

The latest filing was on 08/07/2025: Change of details for Miss Angela Jayne Mallory as a person with significant control on 2025-07-05.