PLAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03001663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLAN LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PLAN LIMITED located?

    Registered Office Address
    Dukes Court Block A
    Duke Street
    GU21 5BH Woking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PLAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    FPPI LIMITEDDec 14, 1994Dec 14, 1994

    What are the latest accounts for PLAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PLAN LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for PLAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Wickham Moriarty as a director on Aug 08, 2025

    1 pagesTM01

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    44 pagesAA

    Termination of appointment of Stephen Gr Omollo as a director on Apr 16, 2024

    1 pagesTM01

    Termination of appointment of Tara Katharine Camm as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    40 pagesAA

    Appointment of Ms Rachel Joan Kramer as a secretary on Oct 18, 2023

    2 pagesAP03

    Termination of appointment of Tal Shira Sagorsky as a secretary on Oct 18, 2023

    1 pagesTM02

    Appointment of Michael Wickham Moriarty as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Ms Linda Gregory as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Khairunnessa Kamruddin as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Jon Winder as a director on Oct 09, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2022

    42 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Laila Elbaradei as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alison Currie as a director on Jun 15, 2022

    1 pagesTM01

    Appointment of Mr Stephen Gr Omollo as a director on Mar 24, 2022

    2 pagesAP01

    Full accounts made up to Jun 30, 2021

    36 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jon Winder as a director on Jun 10, 2021

    2 pagesAP01

    Termination of appointment of Anne-Birgitte Albrectsen as a director on May 31, 2021

    1 pagesTM01

    Who are the officers of PLAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Rachel Joan
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Secretary
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    314871030001
    GREGORY, Linda
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    EnglandBritish,Australian116246230001
    KAMRUDDIN, Khairunnessa
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    United KingdomBritish314675420001
    BUDD, Gillian
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    United Kingdom
    Secretary
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    United Kingdom
    165120490001
    CAMM, Tara Katharine
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    United Kingdom
    Secretary
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    United Kingdom
    169126300001
    CUNLIFFE, Richard Andrew
    2 Arthur Road
    RG14 6BG Newbury
    Berkshire
    Secretary
    2 Arthur Road
    RG14 6BG Newbury
    Berkshire
    British65207680001
    HALL, Nicholson James
    Garden Cottage
    Ambarrow Lane
    GU47 8JE Sandhurst
    Berkshire
    Secretary
    Garden Cottage
    Ambarrow Lane
    GU47 8JE Sandhurst
    Berkshire
    British70461200001
    MBU, Janet Olivia
    Chobham House
    Christchurch Way
    GU21 6JG Woking
    Surrey
    Secretary
    Chobham House
    Christchurch Way
    GU21 6JG Woking
    Surrey
    148512410001
    SAGORSKY, Tal Shira
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Secretary
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    238795440001
    WRIGHT, Katharine Rachel
    Misty Pines
    Headley Road, Grayshott
    GU26 6JL Hindhead
    Surrey
    Secretary
    Misty Pines
    Headley Road, Grayshott
    GU26 6JL Hindhead
    Surrey
    British61759120003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALBRECTSEN, Anne-Birgitte
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    EnglandDanish201739050001
    BERGSMA, Tjipke
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    United Kingdom
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    United Kingdom
    United KingdomDutch157683520001
    CAMM, Tara Katharine
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    EnglandBritish238795260001
    CHAPMAN, Nigel Conrad
    34 Chalfont Road
    OX2 6TH Oxford
    Oxfordshire
    Director
    34 Chalfont Road
    OX2 6TH Oxford
    Oxfordshire
    EnglandBritish74500320001
    CURRIE, Alison
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    EnglandBritish201329250003
    ELBARADEI, Laila
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    EnglandAustrian281529690001
    EMERSON, James
    Abruchill Lodge
    Maybourne Rise Mayford
    GU22 0SH Woking
    Surrey
    Director
    Abruchill Lodge
    Maybourne Rise Mayford
    GU22 0SH Woking
    Surrey
    United KingdomBritish86334400001
    FIRTH, Ann
    22 Kingsway
    GU21 6NU Woking
    Surrey
    Director
    22 Kingsway
    GU21 6NU Woking
    Surrey
    EnglandBritish104241410001
    GREENSMITH, John Malcolm Travers
    Tanglewood
    Village Way
    HP7 9PX Little Chalfont
    Buckinghamshire
    Director
    Tanglewood
    Village Way
    HP7 9PX Little Chalfont
    Buckinghamshire
    United KingdomBritish,South African9214010001
    GREEVES, Peter John
    82 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    Director
    82 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    EnglandBritish51995280001
    HALL, Nicholson James
    Garden Cottage
    Ambarrow Lane
    GU47 8JE Sandhurst
    Berkshire
    Director
    Garden Cottage
    Ambarrow Lane
    GU47 8JE Sandhurst
    Berkshire
    United KingdomBritish70461200001
    INNES, Pamela
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    EnglandBritish188991480001
    MCCANN, Joseph Martin, Mr.
    72 Farncombe Street
    GU7 3LN Godalming
    Surrey
    Director
    72 Farncombe Street
    GU7 3LN Godalming
    Surrey
    EnglandBritish98886970001
    MILLER, Thomas Joel
    3 Allen House Park
    GU22 0DB Woking
    Surrey
    Director
    3 Allen House Park
    GU22 0DB Woking
    Surrey
    British102722370001
    MORIARTY, Michael Wickham
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    United KingdomIrish,American314760130001
    OMOLLO, Stephen Gr
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    EnglandIrish294673480001
    VAN DER SCHALK, Machelius
    Woodmansterne Highercombe Road
    GU27 2LH Haslemere
    Surrey
    Director
    Woodmansterne Highercombe Road
    GU27 2LH Haslemere
    Surrey
    Dutch41682240001
    WINDER, Jon
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court Block A
    Surrey
    EnglandBritish284518450001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PLAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Plan International, Inc.
    155 Plan Way
    Warwick
    Plan International, Inc.
    Rhode Island
    United States
    Dec 14, 2016
    155 Plan Way
    Warwick
    Plan International, Inc.
    Rhode Island
    United States
    No
    Legal FormNot-For-Profit Corporation
    Country RegisteredUnited States Of America
    Legal AuthorityNew York Not-For-Profit Corporation Law
    Place RegisteredUnited States Of America
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0