UKBizDB.co.uk

PLAN XL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plan Xl Ltd. The company was founded 9 years ago and was given the registration number 09250587. The firm's registered office is in LEICESTER. You can find them at 29-35 Forester Building, St. Nicholas Place, Leicester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PLAN XL LTD
Company Number:09250587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2014
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria, School Lane, Seer Grren, Beaconsfield, United Kingdom, HP9 2QJ

Secretary06 October 2014Active
Cumbria, School Lane, Seer Grren, Beaconsfield, United Kingdom, HP9 2QJ

Director06 October 2014Active
Cumbria, School Lane, Seer Grren, Beaconsfield, United Kingdom, HP9 2QJ

Director21 November 2014Active
29-35 Forester Building, St. Nicholas Place, Leicester, LE1 4LD

Director16 February 2020Active
32, The Greenway, Uxbridge, England, UB8 2PJ

Director06 October 2014Active
145-157, St John Street, London, England, EC1V 4PW

Director06 October 2014Active

People with Significant Control

Charmaine Watson-Mattis
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Cumbria, School Lane, Beaconsfield, United Kingdom, HP9 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Fitzroy Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Cumbria, School Lane, Beaconsfield, United Kingdom, HP9 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jameelur Rahmaan
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:32, The Greenway, Uxbridge, England, UB8 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-08-19Officers

Change person secretary company with change date.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-08-18Officers

Change person secretary company with change date.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-15Officers

Change person secretary company with change date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.