UKBizDB.co.uk

RPLAN LIMITED

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

This company is commonly known as Rplan Limited. The company was founded 14 years ago and was given the registration number 07115485. The firm's registered office is in LONDON. You can find them at 77 Shaftesbury Avenue, 5th Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RPLAN LIMITED
Company Number:07115485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:77 Shaftesbury Avenue, 5th Floor, London, United Kingdom, W1D 5DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Shaftesbury Avenue, 5th Floor, London, United Kingdom, W1D 5DU

Director20 January 2022Active
77, Shaftesbury Avenue, 5th Floor, London, United Kingdom, W1D 5DU

Director17 April 2023Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2010Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director04 July 2011Active
77, Shaftesbury Avenue, 5th Floor, London, England, W1D 5DU

Director04 June 2018Active
77, Shaftesbury Avenue, 5th Floor, London, England, W1D 5DU

Director04 June 2018Active
77, Shaftesbury Avenue, 5th Floor, London, United Kingdom, W1D 5DU

Director04 January 2010Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director09 May 2011Active
226, Ben Jonson House, Barbican, London, United Kingdom, EC2Y 8DL

Director31 July 2013Active
77, Shaftesbury Avenue, 5th Floor, London, United Kingdom, W1D 5DU

Director29 December 2010Active
77, Shaftesbury Avenue, 5th Floor, London, England, W1D 5DU

Director04 June 2018Active

People with Significant Control

Gavin Baird
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Robert Creak
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Jonathon Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type small.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-15Auditors

Auditors resignation company.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Address

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

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.