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

PLANET ENTERPRISES LIMITED

BEDFORD HOUSE, 21A JOHN STREET, LONDON, WC1N 2BF,
Company Registration Number
03080901
Private Limited Company
Active

Company Overview

About Planet Enterprises Ltd
PLANET ENTERPRISES LIMITED was founded on 1995-07-18 and has its registered office in London. The organisation's status is listed as "Active". Planet Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLANET ENTERPRISES LIMITED
 
Legal Registered Office
BEDFORD HOUSE
21A JOHN STREET
LONDON
WC1N 2BF
Other companies in BD11
 
Filing Information
Company Number 03080901
Company ID Number 03080901
Date formed 1995-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB607153658  
Last Datalog update: 2025-04-05 07:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANET ENTERPRISES 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 PLANET ENTERPRISES LIMITED
The following companies were found which have the same name as PLANET ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANET ENTERPRISES, INC. 38 OAK STREET P.O. BOX 5003 PATCHOGUE NY 11772 Active Company formed on the 1986-02-03
PLANET ENTERPRISES INC 7406 27TH ST W #17 UNIVERSITY PLACE WA 98466 Dissolved Company formed on the 2002-06-20
PLANET ENTERPRISES, LTD. 6645 DUBLIN CTR DR - DUBLIN OH 43017 Active Company formed on the 1996-02-16
PLANET ENTERPRISES LLC 3635 SOUTH FORT APACHE ROAD, STE 200 LAS VEGAS NV 89147 Permanently Revoked Company formed on the 2010-04-27
PLANET ENTERPRISES (INDIA) PRIVATE LIMITED 170 ANUPAM APARTMNTS MEHRAULI BADARPUR ROAD NEW DELHI Delhi STRIKE OFF Company formed on the 1998-07-17
PLANET ENTERPRISES (QLD) PTY LTD QLD 4076 Active Company formed on the 2011-01-25
PLANET ENTERPRISES INC. Ontario Unknown
Planet Enterprises, Inc. 667 Cliffside Dr San Dimas CA 91773 Active Company formed on the 2002-10-03
Planet Enterprises, Inc. 2435 Tierra Drive Los Osos CA 93402 Dissolved Company formed on the 1988-11-08
Planet Enterprises Corp. Delaware Unknown
PLANET ENTERPRISES, INC. 3000 NE 48 ST LIGHTHOUSE POINT FL 33064 Inactive Company formed on the 1994-08-08
PLANET ENTERPRISES, INC. 8905 S.W. 87TH AVENUE MIAMI FL 33176 Inactive Company formed on the 1985-06-28
PLANET ENTERPRISES 1,INC. 5436 NE 21 TERRACE FORT LAUDERDALE FL 33308 Inactive Company formed on the 2011-01-28
PLANET ENTERPRISES, INC. 5 WINN COURT PALMYRA VA 22963 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2005-06-29
Planet Enterprises LLC 861 Rainbow Rd Durango CO 81303 Delinquent Company formed on the 2018-10-09
PLANET ENTERPRISES INC Georgia Unknown
PLANET ENTERPRISES INCORPORATED Michigan UNKNOWN
PLANET ENTERPRISES INCORPORATED Michigan UNKNOWN
PLANET ENTERPRISES INCORPORATED New Jersey Unknown
PLANET ENTERPRISES LLC New Jersey Unknown

Company Officers of PLANET ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
WENDY DENISE ROBINSON
Company Secretary 1995-07-18
JOHN CALVIN JACKSON
Director 2018-04-10
ANDREW ROBERT JOHNSON
Director 2018-04-10
ANDREW JOHN MILBURN
Director 1995-07-18
WENDY DENISE ROBINSON
Director 1995-07-18
DANIEL ALFRED TENNENT
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ADRIAN STOWE
Director 1995-07-18 2018-04-10
CLIFFORD DONALD WING
Company Secretary 1995-07-18 1995-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY DENISE ROBINSON PLANET DV LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Active
ANDREW JOHN MILBURN PLANET DV LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active
WENDY DENISE ROBINSON PLANET ESTREAM LTD Director 2015-10-09 CURRENT 2015-10-09 Active
WENDY DENISE ROBINSON NEWCO 621 LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-10
WENDY DENISE ROBINSON PLANET PC LIMITED Director 2003-05-06 CURRENT 2003-05-06 Active
WENDY DENISE ROBINSON PLANET DV LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active
DANIEL ALFRED TENNENT HUMMINGBIRD CRM LIMITED Director 2018-01-29 CURRENT 2016-10-13 Active
DANIEL ALFRED TENNENT EDUTHING LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
DANIEL ALFRED TENNENT ENSCO 1198 LIMITED Director 2016-08-12 CURRENT 2016-08-12 Dissolved 2018-04-10
DANIEL ALFRED TENNENT EDOOCOO LIMITED Director 2014-03-21 CURRENT 2014-03-21 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
2025-03-25REGISTERED OFFICE CHANGED ON 25/03/25 FROM The Old School 690 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2DR
2024-07-31CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2024-06-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 030809010008
2023-07-24CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-05-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 030809010007
2023-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030809010007
2022-09-01Current accounting period extended from 30/11/22 TO 31/12/22
2022-09-01AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-01-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-20Memorandum articles filed
2022-01-20MEM/ARTSARTICLES OF ASSOCIATION
2022-01-20RES01ADOPT ARTICLES 20/01/22
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 030809010004
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 030809010005
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 030809010006
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030809010006
2021-12-20Particulars of variation of rights attached to shares
2021-12-20SH10Particulars of variation of rights attached to shares
2021-12-19Memorandum articles filed
2021-12-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share class created 30/11/2021<li>Resolution passed adopt articles</ul>
2021-12-19RES12Resolution of varying share rights or name
2021-12-19MEM/ARTSARTICLES OF ASSOCIATION
2021-12-17Change of share class name or designation
2021-12-17SH08Change of share class name or designation
2021-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-12-07SH0130/11/21 STATEMENT OF CAPITAL GBP 4615.38
2021-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SHABECOFF
2021-12-01PSC07CESSATION OF ANDREW JOHN MILBURN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALVIN JACKSON
2021-12-01AP01DIRECTOR APPOINTED MR ANDREW WILKINS
2021-12-01TM02Termination of appointment of Wendy Denise Robinson on 2021-11-30
2021-11-22SH10Particulars of variation of rights attached to shares
2021-10-28PSC04Change of details for Mr Andrew John Milburn as a person with significant control on 2021-10-28
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-05-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MILBURN
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-10SH08Change of share class name or designation
2018-12-10SH02Sub-division of shares on 2018-11-27
2018-12-07RES01ADOPT ARTICLES 07/12/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADRIAN STOWE
2018-04-24AP01DIRECTOR APPOINTED MR DANIEL ALFRED TENNENT
2018-04-24AP01DIRECTOR APPOINTED MR JOHN CALVIN JACKSON
2018-04-24AP01DIRECTOR APPOINTED MR ANDREW ROBERT JOHNSON
2018-04-13AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-06AA01Current accounting period extended from 31/08/16 TO 30/11/16
2016-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-27AR0118/07/15 ANNUAL RETURN FULL LIST
2015-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-25AR0118/07/14 ANNUAL RETURN FULL LIST
2014-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-08-13AR0118/07/13 ANNUAL RETURN FULL LIST
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-08-15AR0118/07/12 ANNUAL RETURN FULL LIST
2012-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-07-26AR0118/07/11 FULL LIST
2011-05-06MISCAUDITORS RESIGNATION
2011-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-07-29AR0118/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DENISE ROBINSON / 26/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MILBURN / 26/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN STOWE / 26/06/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY DENISE ROBINSON / 26/06/2010
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-22363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN STOWE / 18/07/2009
2008-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-07-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-03363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-07-18363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-12363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-15363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-23363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-17363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 38 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD1 3EA
1999-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-12363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-17363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-26363sRETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-0988(2)RAD 01/09/95--------- £ SI 2999@1
1996-08-06363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1995-11-30395PARTICULARS OF MORTGAGE/CHARGE
1995-08-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-08-31Accounting reference date notified as 31/08
1995-07-26288NEW SECRETARY APPOINTED
1995-07-26288SECRETARY RESIGNED
1995-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to PLANET ENTERPRISES 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 PLANET ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-11-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANET ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of PLANET ENTERPRISES LIMITED registering or being granted any patents
Domain Names

PLANET ENTERPRISES LIMITED owns 1 domain names.

planetdvtraining.co.uk  

Trademarks
We have not found any records of PLANET ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLANET ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-02-11 GBP £4,082 Office Equipment
Hartlepool Borough Council 2013-10-16 GBP £599 Purchase-Computer Consumables
Royal Borough of Kingston upon Thames 2013-05-22 GBP £2,469
Hartlepool Borough Council 2012-10-24 GBP £599 Purchase-Computer Consumables
Hartlepool Borough Council 2012-04-25 GBP £834 Purchase - Computer/Audio/Visual
Hartlepool Borough Council 2011-10-26 GBP £11,307 Cap - Other Furniture & Equipment
Hartlepool Borough Council 2011-10-26 GBP £8,905 Cap - Other Furniture & Equipment
Hartlepool Borough Council 2011-10-19 GBP £2,759 Cap - Other Furniture & Equipment
London Borough of Redbridge 2010-10-29 GBP £14,678 Main Contract
South Gloucestershire Council 2010-10-25 GBP £17,396 ICT Equipment (Capital)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLANET ENTERPRISES 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 PLANET ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-08-0090069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2018-08-0090069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2018-07-0085177000
2018-07-0085177000
2018-04-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-04-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-04-0090069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2018-04-0090069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2016-05-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2014-10-0185258091Video camera recorders only able to record sound and images taken by the television camera
2014-10-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2014-06-0185429000Parts of electronic integrated circuits, n.e.s.
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-03-0185299092Parts suitable for use solely or principally with television cameras, reception apparatus for radio-broadcasting or television, and monitors and projectors, n.e.s. (excl. aerials, cabinets and casings, electronic assemblies and parts for monitors and projectors of a kind solely or principally used in an automatic data-processing machine)

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 PLANET ENTERPRISES 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 PLANET ENTERPRISES 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.