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

CLEANERPLANNER LTD

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
05430409
Private Limited Company
Liquidation

Company Overview

About Cleanerplanner Ltd
CLEANERPLANNER LTD was founded on 2005-04-20 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Cleanerplanner Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEANERPLANNER LTD
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in BN12
 
Previous Names
USERABLE LTD21/02/2018
NEW AVENUE LTD10/02/2014
THINK NOW LIMITED18/06/2009
Filing Information
Company Number 05430409
Company ID Number 05430409
Date formed 2005-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202023388  
Last Datalog update: 2019-10-07 02:05:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEANERPLANNER LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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.

Company Officers of CLEANERPLANNER LTD

Current Directors
Officer Role Date Appointed
EMMA LOUISE MORGAN
Company Secretary 2005-04-20
EMMA LOUISE MORGAN
Director 2015-06-01
ROBERT DANIEL MORGAN
Director 2005-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MORGAN
Director 2011-06-01 2012-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE MORGAN ABCM LTD Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
ROBERT DANIEL MORGAN ABCM LTD Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
ROBERT DANIEL MORGAN USERABLE LTD Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off

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
2020-07-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-02LIQ01Voluntary liquidation declaration of solvency
2019-07-02600Appointment of a voluntary liquidator
2019-07-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 9999-12-31
  • Special resolution to wind up on 2019-06-14
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Dalton House 60 Windsor Avenue London SW19 2RR England
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-07-02AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-02-21RES15CHANGE OF COMPANY NAME 21/02/18
2018-02-21CERTNMCOMPANY NAME CHANGED USERABLE LTD CERTIFICATE ISSUED ON 21/02/18
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL MORGAN / 27/12/2017
2018-01-03PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT DANIEL MORGAN / 27/12/2017
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MORGAN / 27/12/2017
2018-01-03PSC04PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MORGAN / 27/12/2017
2017-07-28PSC04Change of details for Mr Robert Daniel Morgan as a person with significant control on 2017-06-28
2017-07-27PSC04Change of details for Mr Robert Daniel Morgan as a person with significant control on 2017-06-28
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL MORGAN / 28/06/2017
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MORGAN / 28/06/2017
2017-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28SH0101/06/16 STATEMENT OF CAPITAL GBP 100
2016-04-20AR0120/04/16 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MRS EMMA LOUISE MORGAN
2015-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-06-01CH01Director's details changed for Robert Daniel Morgan on 2015-06-01
2015-06-01CH03SECRETARY'S DETAILS CHNAGED FOR EMMA LOUISE MORGAN on 2015-06-01
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 41 SEA LANE FERRING WORTHING WEST SUSSEX BN12 5DY
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0120/04/15 FULL LIST
2014-06-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM ABBEY HOUSE RAILWAY APPROACH WORTHING WEST SUSSEX BN11 1UR
2014-04-21LATEST SOC21/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-21AR0120/04/14 FULL LIST
2014-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL MORGAN / 01/10/2012
2014-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE MORGAN / 01/10/2012
2014-02-10RES15CHANGE OF NAME 07/02/2014
2014-02-10CERTNMCOMPANY NAME CHANGED NEW AVENUE LTD CERTIFICATE ISSUED ON 10/02/14
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN ENGLAND
2013-08-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 41 SEA LANE FERRING WORTHING WEST SUSSEX BN12 5DY ENGLAND
2013-05-20AR0120/04/13 FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN ENGLAND
2013-05-13SH0613/05/13 STATEMENT OF CAPITAL GBP 1
2013-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 41 SEA LANE FERRING WORTHING WEST SUSSEX BN12 5DY UNITED KINGDOM
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM EPSOM HOUSE 312-314 HIGH STREET SUTTON SURREY SM1 1PR UNITED KINGDOM
2012-07-16AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-30AR0120/04/12 FULL LIST
2012-03-29AP01DIRECTOR APPOINTED MR ANDREW JOHN MORGAN
2012-03-29SH0101/06/11 STATEMENT OF CAPITAL GBP 2
2011-08-25AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-20AR0120/04/11 FULL LIST
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 12 HILLDALE ROAD SUTTON SURREY SM1 2JB UNITED KINGDOM
2010-09-06AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-21AR0120/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL MORGAN / 20/04/2010
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM DALTON HOUSE 60 WINDSOR AVENUE WIMBLEDON LONDON SW19 2RR
2009-08-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 12 HILLDALE ROAD CHEAM SUTTON SURREY SM1 2JB
2009-06-16CERTNMCOMPANY NAME CHANGED THINK NOW LIMITED CERTIFICATE ISSUED ON 18/06/09
2009-05-06363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-08-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-07-21288cSECRETARY'S CHANGE OF PARTICULARS / EMMA HAMMOND / 24/05/2008
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-20363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06
2006-04-21363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 10 EOTHEN CLOSE, HARESTONE HILL CATERHAM SURREY CR3 6JU
2005-07-28288cSECRETARY'S PARTICULARS CHANGED
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06
2005-04-20NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to CLEANERPLANNER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-06-19
Notices to2019-06-19
Appointmen2019-06-19
Fines / Sanctions
No fines or sanctions have been issued against CLEANERPLANNER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEANERPLANNER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-06-01 £ 6,629

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 CLEANERPLANNER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 11,741
Current Assets 2012-06-01 £ 13,875
Debtors 2012-06-01 £ 2,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEANERPLANNER LTD registering or being granted any patents
Domain Names

CLEANERPLANNER LTD owns 8 domain names.

newavenue.co.uk   rob-morgan.co.uk   robert-morgan.co.uk   thinknow.co.uk   gizmofiend.co.uk   glossylogic.co.uk   fareprice.co.uk   princessstore.co.uk  

Trademarks
We have not found any records of CLEANERPLANNER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEANERPLANNER LTD. 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 (62012 - Business and domestic software development) as CLEANERPLANNER LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CLEANERPLANNER LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCLEANERPLANNER LTDEvent Date2019-06-19
 
Initiating party Event TypeNotices to
Defending partyCLEANERPLANNER LTDEvent Date2019-06-19
 
Initiating party Event TypeAppointmen
Defending partyCLEANERPLANNER LTDEvent Date2019-06-19
Name of Company: CLEANERPLANNER LTD Company Number: 05430409 Nature of Business: Software for cleaning businesses Previous Name of Company: Userable Ltd; New Avenue Ltd; Think Now Limited Registered o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEANERPLANNER LTD 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 CLEANERPLANNER LTD 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.