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

PLANET PAYMENT UK LIMITED

4TH FLOOR, ILONA ROSE HOUSE, MANETTE STREET, LONDON, W1D 4AL,
Company Registration Number
02076853
Private Limited Company
Active

Company Overview

About Planet Payment Uk Ltd
PLANET PAYMENT UK LIMITED was founded on 1986-11-24 and has its registered office in London. The organisation's status is listed as "Active". Planet Payment Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLANET PAYMENT UK LIMITED
 
Legal Registered Office
4TH FLOOR, ILONA ROSE HOUSE
MANETTE STREET
LONDON
W1D 4AL
Other companies in RH1
 
Previous Names
PREMIER TAX FREE (UK) LIMITED26/09/2018
Filing Information
Company Number 02076853
Company ID Number 02076853
Date formed 1986-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB769085582  GB650157751  
Last Datalog update: 2025-10-04 04:55:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANET PAYMENT UK 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.

Company Officers of PLANET PAYMENT UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID PARKIN
Company Secretary 2002-05-01
PATRICK GERALD FRANCIS FAHERTY
Director 2002-06-01
PETER CONOR FLANAGAN
Director 2006-12-31
CHRISTOPHER DAVID PARKIN
Director 1996-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD JOSEPH BARRY
Director 1991-05-18 2006-12-31
GERARD JOSEPH BARRY
Company Secretary 1991-05-18 2002-05-29
JAMES WARD
Director 1991-05-18 2001-12-31
AIDAN NOEL DALY
Director 1991-05-18 2001-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID PARKIN FINTRAX PROPERTY SERVICES LIMITED Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2017-05-21
CHRISTOPHER DAVID PARKIN PLANET PAYMENT SERVICES UK LIMITED Company Secretary 1999-08-24 CURRENT 1999-08-24 Active
PATRICK GERALD FRANCIS FAHERTY CONNACHT SPV 2 LIMITED Director 2015-12-16 CURRENT 2012-08-07 Liquidation
PATRICK GERALD FRANCIS FAHERTY CONNACHT SPV 3 LIMITED Director 2015-12-16 CURRENT 2012-08-07 Liquidation
PATRICK GERALD FRANCIS FAHERTY CONNACHT SPV 1 LIMITED Director 2014-03-31 CURRENT 2012-08-07 Liquidation
PATRICK GERALD FRANCIS FAHERTY FINTRAX PROPERTY SERVICES LIMITED Director 2002-06-01 CURRENT 2001-06-18 Dissolved 2017-05-21
PATRICK GERALD FRANCIS FAHERTY PLANET PAYMENT SERVICES UK LIMITED Director 2002-06-01 CURRENT 1999-08-24 Active
CHRISTOPHER DAVID PARKIN GB TAXFREE LIMITED Director 2018-02-13 CURRENT 2007-03-12 Active - Proposal to Strike off
CHRISTOPHER DAVID PARKIN EU TAXFREE LIMITED Director 2018-02-13 CURRENT 2014-11-12 Active - Proposal to Strike off
CHRISTOPHER DAVID PARKIN FINTRAX PROPERTY SERVICES LIMITED Director 2001-06-18 CURRENT 2001-06-18 Dissolved 2017-05-21
CHRISTOPHER DAVID PARKIN PLANET PAYMENT SERVICES UK LIMITED Director 1999-08-24 CURRENT 1999-08-24 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
2025-09-10FULL ACCOUNTS MADE UP TO 31/12/24
2025-06-24CONFIRMATION STATEMENT MADE ON 18/05/25, WITH NO UPDATES
2024-09-0208/07/24 STATEMENT OF CAPITAL GBP 11670805
2024-07-03CONFIRMATION STATEMENT MADE ON 18/05/24, WITH UPDATES
2023-12-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-1411/07/23 STATEMENT OF CAPITAL GBP 796000
2023-06-21CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Somerset House London Road Redhill RH1 1LU
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM 4th Floor, Ilona Rose House Manette Street London W1D 4AL England
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MR JAMIE ANTHONY KEIR
2022-01-21AP01DIRECTOR APPOINTED MR JAMIE ANTHONY KEIR
2022-01-14CESSATION OF EURAZEO S.E. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14CESSATION OF EURAZEO S.E. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14PSC07CESSATION OF EURAZEO S.E. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PARKIN
2022-01-11Termination of appointment of Christopher David Parkin on 2021-12-21
2022-01-11TM02Termination of appointment of Christopher David Parkin on 2021-12-21
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PARKIN
2021-11-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020768530009
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GERALD FRANCIS FAHERTY
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-04-24PSC07CESSATION OF CONNACHT SPV 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-24PSC02Notification of Franklin Uk Bidco Limited as a person with significant control on 2019-11-20
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26RES15CHANGE OF COMPANY NAME 07/01/23
2018-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-01-02CC04Statement of company's objects
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020768530008
2017-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020768530007
2017-12-18RES13Resolutions passed:
  • Finance document 08/12/2017
  • ADOPT ARTICLES
2017-12-18RES01ADOPT ARTICLES 08/12/2017
2017-12-05PSC05Change of details for Eurazeo S.A. as a person with significant control on 2017-06-02
2017-12-04PSC05Change of details for Eurazeo S.A. as a person with significant control on 2016-12-22
2017-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020768530006
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 795000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-07-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 795000
2016-06-10AR0118/05/16 ANNUAL RETURN FULL LIST
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020768530007
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 795000
2015-05-21AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-21CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER DAVID PARKIN on 2014-07-22
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CONOR FLANAGAN / 01/01/2013
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PARKIN / 01/09/2012
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CONOR FLANAGAN / 01/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PARKIN / 01/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERALD FRANCIS FAHERTY / 01/09/2013
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CONOR FLANAGAN / 01/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERALD FRANCIS FAHERTY / 01/09/2013
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PARKIN / 01/09/2012
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERALD FRANCIS FAHERTY / 01/09/2013
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 795000
2014-05-19AR0118/05/14 FULL LIST
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM FINTRAX HOUSE STATION ROAD NORTH MERSTHAM SURREY RH1 3ED
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10RES13DIRECTORS MAY APPROVE THE FACILITIES AGREEMENT 21/08/2013
2013-09-10RES01ALTER ARTICLES 21/08/2013
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020768530006
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PARKIN / 01/09/2012
2013-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PARKIN / 01/09/2012
2013-07-10AR0118/05/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0118/05/12 FULL LIST
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-23AR0118/05/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CONOR FLANAGAN / 01/05/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CONOR FLANAGAN / 22/03/2011
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0118/05/10 FULL LIST
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-23363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-11363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-10CERTNMCOMPANY NAME CHANGED VATBACK LIMITED CERTIFICATE ISSUED ON 10/10/02
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-02288aNEW SECRETARY APPOINTED
2002-07-02288bDIRECTOR RESIGNED
2002-07-02288bDIRECTOR RESIGNED
2002-07-02288bSECRETARY RESIGNED
2002-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-24363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: IMMCO HOUSE 38 ALBERT ROAD NORTH REIGATE SURREY RH2 9EG
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to PLANET PAYMENT UK 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 PAYMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-03-15 Satisfied ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2011-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2011-07-02 Satisfied RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2010-02-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1996-11-20 Satisfied AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of PLANET PAYMENT UK LIMITED registering or being granted any patents
Domain Names

PLANET PAYMENT UK LIMITED owns 1 domain names.

premiertaxfree.co.uk  

Trademarks
We have not found any records of PLANET PAYMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANET PAYMENT UK 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 (47990 - Other retail sale not in stores, stalls or markets) as PLANET PAYMENT UK LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where PLANET PAYMENT UK 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 PAYMENT UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2018-11-0062033100Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles)
2018-11-0062034110Men's or boys' trousers and breeches of wool or fine animal hair (excl. knitted or crocheted, bib and brace overalls and underpants)
2018-11-0073269098Articles of iron or steel, n.e.s.
2018-10-0064039905Footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, made on a base or platform of wood, with neither an inner sole nor a protective metal toecap (excl. covering the ankle)
2014-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0163059000Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303)
2013-01-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2012-12-0161046900Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear)
2012-12-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-11-0161012090Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of cotton, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers)
2012-11-0162029300Women's or girls' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2012-11-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2012-07-0161046900Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear)
2012-06-0162021900Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of textile materials (excl. of wool or fine animal hair, cotton or man-made fibres, knitted or crocheted)
2012-06-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2012-05-0143039000Articles of furskin (excl. articles of apparel, clothing accessories and goods of chapter 95, e.g. toys, games and sports equipment)
2012-03-0162044910Women's or girls' dresses of textile materials, of silk or silk waste (excl. knitted or crocheted and petticoats)
2011-08-0162101090
2011-07-0162061000Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests)
2010-10-0162101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)

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 PAYMENT UK 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 PAYMENT UK 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.