Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PLANNING SHOP INTERNATIONAL LIMITED
Company Information for

THE PLANNING SHOP INTERNATIONAL LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
03037899
Private Limited Company
Active

Company Overview

About The Planning Shop International Ltd
THE PLANNING SHOP INTERNATIONAL LIMITED was founded on 1995-03-24 and has its registered office in London. The organisation's status is listed as "Active". The Planning Shop International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE PLANNING SHOP INTERNATIONAL LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 03037899
Company ID Number 03037899
Date formed 1995-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB663087523  
Last Datalog update: 2024-01-05 09:50:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PLANNING SHOP INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE PLANNING SHOP INTERNATIONAL LIMITED
The following companies were found which have the same name as THE PLANNING SHOP INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PLANNING SHOP INTERNATIONAL INC Delaware Unknown
THE PLANNING SHOP INTERNATIONAL INC Georgia Unknown
The Planning Shop International Inc Connecticut Unknown
THE PLANNING SHOP INTERNATIONAL INC Georgia Unknown
THE PLANNING SHOP INTERNATIONAL, INC. 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2020-07-22

Company Officers of THE PLANNING SHOP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BRAY
Company Secretary 2014-08-12
DALE ADAMS
Director 2014-08-13
STUART ERIC COOPER
Director 2014-08-13
DAVID GEORGE HARRISON
Director 2014-08-13
MICHAEL D. LARSON
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARTER DOOLITTLE
Director 2014-08-13 2018-06-01
KIM GRAHAM HUGHES
Director 1995-03-24 2017-06-30
VICTORIA ANN BRANT
Company Secretary 2008-07-04 2014-08-12
CHARLES MICHAEL KENNY
Company Secretary 1995-03-24 2008-07-04
CHRISTINA DALRYMPLE BERRY
Director 1995-03-24 2002-12-16
CHARLES MICHAEL KENNY
Director 1995-03-24 2002-12-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-03-24 1995-03-24
COMBINED NOMINEES LIMITED
Nominated Director 1995-03-24 1995-03-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-03-24 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE ADAMS G PLUS LIMITED Director 2010-04-29 CURRENT 2000-10-06 Active
DALE ADAMS ADELPHI GROUP LIMITED Director 2009-09-29 CURRENT 1986-01-07 Active
DAVID GEORGE HARRISON EXCERPTA MEDICA B.V. Director 2011-03-14 CURRENT 2010-09-15 Active
DAVID GEORGE HARRISON ADELPHI VALUES LIMITED Director 2009-06-24 CURRENT 1992-11-03 Active
DAVID GEORGE HARRISON THE CINNAMON AGENCY LIMITED Director 2005-09-07 CURRENT 2005-09-07 Liquidation
DAVID GEORGE HARRISON 2THENTH LIMITED Director 2000-01-05 CURRENT 1986-11-11 Active
DAVID GEORGE HARRISON ADELPHI INTERNATIONAL RESEARCH LIMITED Director 1996-08-19 CURRENT 1989-09-04 Active
DAVID GEORGE HARRISON ADELPHI COMMUNICATIONS LIMITED Director 1996-08-19 CURRENT 1992-11-03 Active
DAVID GEORGE HARRISON ADELPHI GROUP LIMITED Director 1996-06-10 CURRENT 1986-01-07 Active
MICHAEL D. LARSON G PLUS LIMITED Director 2018-06-01 CURRENT 2000-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-01-17CESSATION OF DAS UK INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17Notification of Das Emea Investments Limited as a person with significant control on 2022-11-23
2023-01-17PSC02Notification of Das Emea Investments Limited as a person with significant control on 2022-11-23
2023-01-17PSC07CESSATION OF DAS UK INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-16AP01DIRECTOR APPOINTED MRS KATE ELIZABETH WHITING
2022-07-28CH01Director's details changed for Mr Michael D. Larson on 2022-01-01
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-27AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DALE ADAMS
2021-05-07CH01Director's details changed for Mr Michael D. Larson on 2021-05-01
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-02CH01Director's details changed for Mr Dale Adams on 2019-01-01
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2018-06-21AP01DIRECTOR APPOINTED MR MICHAEL D. LARSON
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER DOOLITTLE
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 62.659
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-28CH01Director's details changed for John Doolittle on 2018-01-01
2018-03-27CH01Director's details changed for Stuart Eric Cooper on 2018-01-01
2018-03-16CH01Director's details changed for Mr David George Harrison on 2018-01-01
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KIM GRAHAM HUGHES
2017-08-01CH01Director's details changed for Dale Adams on 2017-01-01
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 62.659
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 10/10/2016
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24AR0124/03/16 FULL LIST
2016-02-18RES13DISCLOSURE FRAMWORK 11/01/2016
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 62.659
2015-03-24AR0124/03/15 FULL LIST
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOOLITTLE / 01/01/2015
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-19AP01DIRECTOR APPOINTED STUART ERIC COOPER
2014-09-03AP01DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2014-09-03AP01DIRECTOR APPOINTED DALE ADAMS
2014-09-03AP01DIRECTOR APPOINTED JOHN DOOLITTLE
2014-08-29AP03SECRETARY APPOINTED SALLY-ANN BRAY
2014-08-29RES01ADOPT ARTICLES 12/08/2014
2014-08-29CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA BRANT
2014-08-29AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM C P HOUSE 97-107 UXBRIDGE ROAD EALING LONDON W5 5TL
2014-08-29SH0112/08/14 STATEMENT OF CAPITAL GBP 62.66
2014-08-11RES06REDUCE ISSUED CAPITAL 30/06/2014
2014-07-30SH1930/07/14 STATEMENT OF CAPITAL GBP 52.90
2014-07-30CERT15REDUCTION OF ISSUED CAPITAL
2014-07-30OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-04-23AR0124/03/14 FULL LIST
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-01AR0124/03/13 NO CHANGES
2012-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-25AR0124/03/12 FULL LIST
2012-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-01RES01ALTER ARTICLES 22/12/2011
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-25SH0115/06/11 STATEMENT OF CAPITAL GBP 2.92
2011-04-20AR0124/03/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-30AR0124/03/10 FULL LIST
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ANN BRANT / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM GRAHAM HUGHES / 01/10/2009
2009-04-09363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-09353LOCATION OF REGISTER OF MEMBERS
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-13288aSECRETARY APPOINTED MS VICTORIA ANN BRANT
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY CHARLES KENNY
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 20 ST LEONARDS ROAD LONDON W13 8PW
2008-06-19363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-05-15RES05DEC ALREADY ADJUSTED 08/01/2008
2008-05-15122GBP NC 1000/100 08/01/08
2007-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-28353LOCATION OF REGISTER OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-27363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08169£ SR 50@1 16/12/02
2003-05-18363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-03-17288bDIRECTOR RESIGNED
2003-03-17288bDIRECTOR RESIGNED
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-13363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-28363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling



Licences & Regulatory approval
We could not find any licences issued to THE PLANNING SHOP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PLANNING SHOP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE PLANNING SHOP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

THE PLANNING SHOP INTERNATIONAL LIMITED owns 1 domain names.

planningshop.co.uk  

Trademarks
We have not found any records of THE PLANNING SHOP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PLANNING SHOP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THE PLANNING SHOP INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE PLANNING SHOP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE PLANNING SHOP INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PLANNING SHOP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PLANNING SHOP INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.