logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 11
  • 1
    Close, Michael Graeme
    Born in February 1955
    Individual (3 offsprings)
    Officer
    2002-12-18 ~ now
    OF - Director → CIF 0
    Close, Michael Graeme
    Individual (3 offsprings)
    Officer
    2002-09-10 ~ 2022-10-20
    OF - Secretary → CIF 0
    Mr Michael Graeme Close
    Born in February 1955
    Individual (3 offsprings)
    Person with significant control
    2016-11-25 ~ 2022-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Dirk Urbanus De Maeyer
    Born in July 1955
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-11-25
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 3
    Hopson, Shelagh
    Individual (2 offsprings)
    Officer
    2022-10-20 ~ now
    OF - Secretary → CIF 0
  • 4
    Ashdown, Matthew Charles David
    Born in February 1979
    Individual (3 offsprings)
    Officer
    2022-11-24 ~ now
    OF - Director → CIF 0
  • 5
    Endenburg, Gerardus Johannes
    Director born in September 1947
    Individual (2 offsprings)
    Officer
    2002-09-10 ~ 2016-11-24
    OF - Director → CIF 0
    Mr Gerardus Johannes Endenburg
    Born in September 1947
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-25
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 6
    Coleman, Stephen Christopher
    Born in December 1976
    Individual (4 offsprings)
    Officer
    2007-06-14 ~ now
    OF - Director → CIF 0
    Mr Stephen Christopher Coleman
    Born in December 1976
    Individual (4 offsprings)
    Person with significant control
    2016-11-25 ~ 2022-05-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Goss, Nicholas David
    Computer Productions born in April 1962
    Individual (2 offsprings)
    Officer
    2002-12-18 ~ 2023-04-09
    OF - Director → CIF 0
    Mr Nicholas David Goss
    Born in April 1962
    Individual (2 offsprings)
    Person with significant control
    2016-11-25 ~ 2022-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2002-09-10 ~ 2002-09-10
    OF - Nominee Secretary → CIF 0
  • 9
    ARGONAUT SYSTEMS LTD
    06254134
    Floor 3, Capital Tower, Greyfriars Road, Cardiff, Greyfriars Road, Cardiff, Wales
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-05-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    3, Emmastraat, Numansdorp, Bh 3281, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-11-25
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2002-09-10 ~ 2002-09-10
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PLANTASK LIMITED

Period: 2002-12-20 ~ now
Company number: 04531186
Registered names
PLANTASK LIMITED - now
COPAS (UK) LIMITED - 2002-12-20
COPAS UK LIMITED - 2002-09-30
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
15,000 GBP2024-12-31
15,000 GBP2023-12-31
Property, Plant & Equipment
1,600 GBP2023-12-31
Fixed Assets
15,000 GBP2024-12-31
16,600 GBP2023-12-31
Debtors
69,497 GBP2024-12-31
61,030 GBP2023-12-31
Cash at bank and in hand
7,928 GBP2024-12-31
18,214 GBP2023-12-31
Current Assets
77,425 GBP2024-12-31
79,244 GBP2023-12-31
Net Current Assets/Liabilities
52,870 GBP2024-12-31
47,402 GBP2023-12-31
Total Assets Less Current Liabilities
67,870 GBP2024-12-31
64,002 GBP2023-12-31
Net Assets/Liabilities
67,870 GBP2024-12-31
64,002 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Share premium
9,000 GBP2024-12-31
9,000 GBP2023-12-31
Retained earnings (accumulated losses)
57,870 GBP2024-12-31
54,002 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
15,000 GBP2024-12-31
15,000 GBP2023-12-31
Intangible Assets
Development expenditure
15,000 GBP2024-12-31
15,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
33,662 GBP2024-12-31
33,662 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
33,662 GBP2024-12-31
32,062 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,600 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,600 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
18,557 GBP2024-12-31
9,530 GBP2023-12-31
Debtors
Current
19,997 GBP2024-12-31
61,030 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,769 GBP2024-12-31
31,842 GBP2023-12-31
Other Taxation & Social Security Payable
Current
652 GBP2024-12-31

  • PLANTASK LIMITED
    Info
    COPAS (UK) LIMITED - 2002-12-20
    COPAS UK LIMITED - 2002-12-20
    Registered number 04531186
    Floor 3 Capital Tower, Greyfriars Road, Cardiff CF10 3AG
    PRIVATE LIMITED COMPANY incorporated on 2002-09-10 (23 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.