Ranplan Wireless Network Design Ltd CAMBRIDGE


Founded in 2006, Ranplan Wireless Network Design, classified under reg no. 05766973 is an active company. Currently registered at Upper Pendrill Court Ermine Street North CB23 3UY, Cambridge the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely George W., Joyce W.. Of them, Joyce W. has been with the company the longest, being appointed on 3 April 2006 and George W. has been with the company for the least time - from 4 February 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ranplan Wireless Network Design Ltd Address / Contact

Office Address Upper Pendrill Court Ermine Street North
Office Address2 Papworth Everard
Town Cambridge
Post code CB23 3UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05766973
Date of Incorporation Mon, 3rd Apr 2006
Industry Business and domestic software development
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

George W.

Position: Director

Appointed: 04 February 2020

Joyce W.

Position: Director

Appointed: 03 April 2006

John W.

Position: Director

Appointed: 06 September 2019

Resigned: 28 January 2020

Alastair W.

Position: Director

Appointed: 28 December 2018

Resigned: 15 August 2019

Christopher C.

Position: Director

Appointed: 28 December 2018

Resigned: 15 August 2019

Graham P.

Position: Director

Appointed: 01 August 2015

Resigned: 15 April 2016

Zeping X.

Position: Director

Appointed: 01 June 2013

Resigned: 01 August 2015

Jennifer Z.

Position: Secretary

Appointed: 18 January 2011

Resigned: 01 August 2015

Jiansong C.

Position: Secretary

Appointed: 01 October 2007

Resigned: 17 January 2011

Jie Z.

Position: Secretary

Appointed: 03 April 2006

Resigned: 01 October 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Ranplan Holdings Ltd from Cambridge, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ranplan Holdings Ltd

Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, CB23 3UY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand24 96328 538
Current Assets304 563609 089
Debtors279 600580 551
Net Assets Liabilities-5 374 759342 998
Other Debtors30 44197 720
Property Plant Equipment14 13315 604
Other
Accrued Liabilities40 604102 822
Accumulated Depreciation Impairment Property Plant Equipment20 50039 833
Additions Other Than Through Business Combinations Property Plant Equipment 20 804
Amounts Owed To Related Parties5 546 80021 232
Average Number Employees During Period2426
Creditors5 693 455281 695
Decrease In Loans Owed To Related Parties Due To Loans Repaid-229 652-8 889 650
Financial Commitments Other Than Capital Commitments33 471 
Increase Decrease In Loans Owed To Related Parties Due To Other Changes-465 780-10 852
Increase From Depreciation Charge For Year Property Plant Equipment 19 333
Increase In Loans Owed To Related Parties Due To Loans Advanced1 523 3543 374 934
Loans Owed To Related Parties5 546 80021 232
Net Current Assets Liabilities-5 388 892327 394
Number Shares Issued Fully Paid50 00250 002
Other Creditors7 4839 574
Par Value Share 1
Prepayments 24 250
Property Plant Equipment Gross Cost34 63355 437
Taxation Social Security Payable39 30143 756
Trade Creditors Trade Payables59 267104 311
Trade Debtors Trade Receivables249 159458 581
Company Contributions To Money Purchase Plans Directors 17 662
Director Remuneration45 000211 334
Payments To Third Parties For Director Services114 95088 051

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 20th, March 2023
Free Download (11 pages)

Company search

Advertisements